BRUCE FAITH LIMITED
STIRLING WHITEBURN FAITH LIMITED

Hellopages » Stirling » Stirling » FK9 4TU

Company number SC372037
Status Active
Incorporation Date 29 January 2010
Company Type Private Limited Company
Address MACGREGOR THOMSON LIMITED, FORSYTH HOUSE LOMOND COURT, THE CASTLE BUSINESS PARK, STIRLING, FK9 4TU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 1 . The most likely internet sites of BRUCE FAITH LIMITED are www.brucefaith.co.uk, and www.bruce-faith.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Bruce Faith Limited is a Private Limited Company. The company registration number is SC372037. Bruce Faith Limited has been working since 29 January 2010. The present status of the company is Active. The registered address of Bruce Faith Limited is Macgregor Thomson Limited Forsyth House Lomond Court The Castle Business Park Stirling Fk9 4tu. . FULLARTON, Kevan Douglas is a Director of the company. PIATKOWSKI, Scott Fraser is a Director of the company. Secretary WALLACE, Diana Louisa has been resigned. Director SHEPHERD, John Inglis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FULLARTON, Kevan Douglas
Appointed Date: 31 March 2014
59 years old

Director
PIATKOWSKI, Scott Fraser
Appointed Date: 31 March 2014
51 years old

Resigned Directors

Secretary
WALLACE, Diana Louisa
Resigned: 31 March 2014
Appointed Date: 25 January 2011

Director
SHEPHERD, John Inglis
Resigned: 31 March 2014
Appointed Date: 29 January 2010
68 years old

Persons With Significant Control

Bruce Group Scotland Limited
Notified on: 27 January 2017
Nature of control: Ownership of shares – 75% or more

BRUCE FAITH LIMITED Events

10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
07 Jan 2017
Accounts for a small company made up to 30 June 2016
25 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1

18 Feb 2016
Accounts for a small company made up to 30 June 2015
27 Jun 2015
Alterations to floating charge SC3720370006
...
... and 26 more events
03 Nov 2010
Full accounts made up to 31 May 2010
07 May 2010
Particulars of a mortgage or charge / charge no: 2
05 Mar 2010
Particulars of a mortgage or charge / charge no: 1
10 Feb 2010
Current accounting period shortened from 31 January 2011 to 31 May 2010
29 Jan 2010
Incorporation

BRUCE FAITH LIMITED Charges

16 June 2014
Charge code SC37 2037 0006
Delivered: 21 June 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
16 May 2014
Charge code SC37 2037 0005
Delivered: 22 May 2014
Status: Outstanding
Persons entitled: Caledonian Heritable Limited
Description: 207 cowgate, edinburgh MID12843…
15 May 2014
Charge code SC37 2037 0004
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Sin nightclub 207 cowgate edinburgh.
1 May 2014
Charge code SC37 2037 0003
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: Caledonian Heritable Limited
Description: Contains floating charge…
30 April 2010
Standard security
Delivered: 7 May 2010
Status: Satisfied on 22 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Faith nightclub 207 cowgate edinburgh mid 12843.
25 February 2010
Floating charge
Delivered: 5 March 2010
Status: Satisfied on 15 May 2014
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…