Advanced company searchLink opens in new window

BRUNEL INTERNATIONAL (UK) LTD.

Company number SC066400

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jan 2017 AP01 Appointment of Sil Hoeve as a director on 31 December 2016
18 Jan 2017 TM01 Termination of appointment of Johannes Adriaan De Vries as a director on 31 December 2016
09 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
02 Nov 2016 AD02 Register inspection address has been changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD
01 Nov 2016 AD04 Register(s) moved to registered office address C/O Dwf Llp 110 Queen Street Glasgow G1 3HD
01 Nov 2016 AD03 Register(s) moved to registered inspection location Dalmore House 310 st. Vincent Street Glasgow G2 5QR
04 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AD01 Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016
02 Jun 2016 AD01 Registered office address changed from Dalmore House 310 st. Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 14,000
08 Oct 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 14,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 14,000
17 Dec 2013 AA Full accounts made up to 31 December 2012
07 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
07 Nov 2012 AD04 Register(s) moved to registered office address
25 Sep 2012 AA Full accounts made up to 31 December 2011
14 Sep 2012 AP01 Appointment of Johannes Adriaan De Vries as a director
04 Sep 2012 TM02 Termination of appointment of Elias Meerwaldt as a secretary
04 Sep 2012 TM01 Termination of appointment of Johnathan Wiseman as a director
04 Sep 2012 AR01 Annual return made up to 31 October 2011
13 Apr 2012 AD01 Registered office address changed from Corunna House 39 Cadogan Street Glasgow G2 7AB Scotland on 13 April 2012
12 Dec 2011 AA Full accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders