Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > M. BRUCE & PARTNERS LIMITED
Company Information for

M. BRUCE & PARTNERS LIMITED

ESTATE OFFICE, MAINS OF LOGIE, ELLON, ABERDEENSHIRE, AB41 8NN,
Company Registration Number
SC155930
Private Limited Company
Active

Company Overview

About M. Bruce & Partners Ltd
M. BRUCE & PARTNERS LIMITED was founded on 1995-02-13 and has its registered office in Ellon. The organisation's status is listed as "Active". M. Bruce & Partners Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
M. BRUCE & PARTNERS LIMITED
 
Legal Registered Office
ESTATE OFFICE
MAINS OF LOGIE
ELLON
ABERDEENSHIRE
AB41 8NN
Other companies in AB41
 
Filing Information
Company Number SC155930
Company ID Number SC155930
Date formed 1995-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2023
Account next due 05/01/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:43:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of M. BRUCE & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY BRUCE
Company Secretary 1995-03-02
MARGARET BRUCE
Director 1995-03-02
WILLIAM HENRY BRUCE
Director 1995-03-02
WILLIAM MARTIN BRUCE
Director 1999-03-01
FRANCIS DOMINIC FAIRLIE
Director 1999-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1995-02-13 1995-03-02
JORDANS (SCOTLAND) LIMITED
Nominated Director 1995-02-13 1995-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY BRUCE FIRSTFORM (101) LIMITED Company Secretary 2004-10-22 CURRENT 2004-10-22 Active
WILLIAM HENRY BRUCE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-30 CURRENT 2015-10-26 Active
WILLIAM HENRY BRUCE FIRSTFORM (101) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
WILLIAM HENRY BRUCE SCOTIA HOMES (NORTH) LIMITED Director 2004-05-01 CURRENT 1998-09-29 Active
WILLIAM HENRY BRUCE SCOTIA HOMES LIMITED Director 1993-02-19 CURRENT 1992-11-02 Active
WILLIAM HENRY BRUCE BRUCE & PARTNERS (ELLON) LIMITED Director 1990-05-01 CURRENT 1990-03-02 Dissolved 2017-06-20
WILLIAM HENRY BRUCE SCOTIA DEVELOPMENTS LIMITED Director 1989-01-13 CURRENT 1985-06-10 Active
WILLIAM MARTIN BRUCE SCOTIA (MIDMILL) LIMITED Director 2018-02-15 CURRENT 2018-02-15 Active
WILLIAM MARTIN BRUCE SCOTIA (TAYSIDE) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE SCOTIA (HIGHWOOD) LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
WILLIAM MARTIN BRUCE WEBSTER GROUP LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER CONTRACTS LIMITED Director 2017-03-07 CURRENT 1971-12-22 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE WEBSTER HOMES LIMITED Director 2017-03-07 CURRENT 1995-01-09 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (HIGHLAND) LIMITED Director 2016-08-24 CURRENT 1995-01-09 Active
WILLIAM MARTIN BRUCE SCOTIA (STRATTON) LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
WILLIAM MARTIN BRUCE SCOTIA WOODSIDE OF DRUMROSSIE LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA GREENHALL LIMITED Director 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
WILLIAM MARTIN BRUCE SCOTIA (KNOCKHALL) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTIA (FOVERAN VILLAGE) LIMITED Director 2016-02-17 CURRENT 2016-02-17 Active
WILLIAM MARTIN BRUCE SCOTSPOOL LIMITED Director 2015-11-17 CURRENT 2015-11-17 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active
WILLIAM MARTIN BRUCE BRUCE AND PARTNERS (ABERDEEN) LTD Director 2011-05-24 CURRENT 2011-05-24 Dissolved 2017-09-12
WILLIAM MARTIN BRUCE SCOTIA (BRECHIN WEST) LIMITED Director 2007-02-26 CURRENT 2007-02-26 Active
WILLIAM MARTIN BRUCE FIRSTFORM (101) LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active
WILLIAM MARTIN BRUCE SCOTIA HOMES (NORTH) LIMITED Director 2004-05-01 CURRENT 1998-09-29 Active
WILLIAM MARTIN BRUCE POWERNINE LIMITED Director 2004-04-01 CURRENT 2004-03-02 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (EDINBURGH) LIMITED Director 1999-03-18 CURRENT 1993-05-28 Dissolved 2018-01-16
WILLIAM MARTIN BRUCE SCOTIA HOMES LIMITED Director 1993-04-19 CURRENT 1992-11-02 Active
WILLIAM MARTIN BRUCE SCOTIA DEVELOPMENTS LIMITED Director 1991-06-14 CURRENT 1985-06-10 Active
WILLIAM MARTIN BRUCE BRUCE & PARTNERS (ELLON) LIMITED Director 1991-06-03 CURRENT 1990-03-02 Dissolved 2017-06-20
FRANCIS DOMINIC FAIRLIE SCOTIA HOMES (HOLDINGS) LIMITED Director 2015-10-30 CURRENT 2015-10-26 Active
FRANCIS DOMINIC FAIRLIE SCOTIA (HIGHLAND) LIMITED Director 2008-06-04 CURRENT 1995-01-09 Active
FRANCIS DOMINIC FAIRLIE COUNTESSWELLS LIMITED Director 2004-02-19 CURRENT 2003-10-07 Active
FRANCIS DOMINIC FAIRLIE ELLON BUSINESS INITIATIVE LIMITED Director 2001-08-30 CURRENT 2001-08-30 Dissolved 2014-10-31
FRANCIS DOMINIC FAIRLIE SCOTIA HOMES LIMITED Director 2000-05-25 CURRENT 1992-11-02 Active
FRANCIS DOMINIC FAIRLIE SCOTIA DEVELOPMENTS LIMITED Director 1996-05-30 CURRENT 1985-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2024-01-0405/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24CESSATION OF W H BRUCE'S TRUST AS A PERSON OF SIGNIFICANT CONTROL
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MARTIN BRUCE
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE MARGARET LEEMING
2023-04-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN NANCY FAIRLIE
2023-02-23Director's details changed for Mr William Martin Bruce on 2022-07-14
2023-02-23CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-12-3005/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-28AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH UPDATES
2021-04-20CH01Director's details changed for Mr William Martin Bruce on 2021-03-26
2021-03-31AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2020-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENRY BRUCE
2019-09-13AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BRUCE
2018-09-21AP03Appointment of Mrs Valerie Leeming as company secretary on 2018-09-19
2018-09-21TM02Termination of appointment of William Henry Bruce on 2018-09-19
2018-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/18 FROM Logie House Ellon Aberdeenshire AB41 8LH
2018-09-08AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 4021002
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-09-11AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 4021002
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-31AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 4021002
2016-02-18AR0113/02/16 ANNUAL RETURN FULL LIST
2015-10-28AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 4021002
2015-02-19AR0113/02/15 ANNUAL RETURN FULL LIST
2014-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 4021002
2014-02-21AR0113/02/14 ANNUAL RETURN FULL LIST
2013-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/13
2013-10-24ANNOTATIONOther
2013-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 1559300004
2013-02-25AR0113/02/13 ANNUAL RETURN FULL LIST
2013-02-04MG02sStatement of satisfaction in full or in part of a charge /full /charge no 2
2012-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/12
2012-02-24AR0113/02/12 ANNUAL RETURN FULL LIST
2011-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/11
2011-09-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-16AR0113/02/11 FULL LIST
2010-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/10
2010-03-25AR0113/02/10 FULL LIST
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/09
2009-03-03363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BRUCE / 21/01/2009
2008-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/08
2008-05-13363sRETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS
2007-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-03-19363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-03-23363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-03-18363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-03-15363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03
2003-07-18410(Scot)PARTIC OF MORT/CHARGE *****
2003-07-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-02-10363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2003-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-03-12363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01
2001-03-29363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2000-03-29363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS; AMEND
2000-03-2988(2)RAD 30/04/99--------- £ SI 1250000@1
2000-03-14363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-03-15288aNEW DIRECTOR APPOINTED
1999-03-15288aNEW DIRECTOR APPOINTED
1999-03-15363sRETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-11-17363sRETURN MADE UP TO 13/02/98; CHANGE OF MEMBERS; AMEND
1998-09-2888(2)RAD 24/11/97--------- £ SI 2250000@1
1998-04-23363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-11-25SRES04£ NC 1000000/5000000 17/1
1997-11-25123NC INC ALREADY ADJUSTED 17/11/97
1997-11-2588(2)RAD 24/11/97--------- £ SI 1250000@1=1250000 £ IC 521002/1771002
1997-07-15410(Scot)PARTIC OF MORT/CHARGE *****
1997-04-06363sRETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS
1996-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-02-28363sRETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS
1996-02-28123NC INC ALREADY ADJUSTED 29/01/96
1996-02-28SRES04£ NC 1000/1000000 29/0
1996-02-28ELRESS386 DISP APP AUDS 29/01/96
1996-02-28ELRESS252 DISP LAYING ACC 29/01/96
1996-02-28ELRESS366A DISP HOLDING AGM 29/01/96
1996-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-2888(2)RAD 31/01/96--------- £ SI 521000@1
1995-12-15225(1)ACCOUNTING REF. DATE EXT FROM 29/02 TO 05/04
1995-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-03-29CERTNMCOMPANY NAME CHANGED CASTLEHUNT LIMITED CERTIFICATE ISSUED ON 30/03/95
1995-03-29CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/03/95
1995-03-22287REGISTERED OFFICE CHANGED ON 22/03/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
1995-03-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-22288NEW DIRECTOR APPOINTED
1995-03-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to M. BRUCE & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M. BRUCE & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-22 Outstanding BADENTOY DEVELOPMENTS LIMITED
STANDARD SECURITY 2011-09-15 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2003-07-07 Satisfied SCOTPIGS LIMITED
BOND & FLOATING CHARGE 1997-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on M. BRUCE & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of M. BRUCE & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M. BRUCE & PARTNERS LIMITED
Trademarks
We have not found any records of M. BRUCE & PARTNERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY SCOTPIGS LIMITED 2003-07-18 Outstanding

We have found 1 mortgage charges which are owed to M. BRUCE & PARTNERS LIMITED

Income
Government Income
We have not found government income sources for M. BRUCE & PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as M. BRUCE & PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M. BRUCE & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M. BRUCE & PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M. BRUCE & PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.