ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bruce Motors Limited

Bruce Motors Limited is a liquidation company incorporated on 22 January 1971 with the registered office located in Glasgow, City of Glasgow. Bruce Motors Limited was registered 54 years ago.
Status
Liquidation
Company No
SC048368
Private limited company
Scottish Company
Age
54 years
Incorporated 22 January 1971
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 1674 days
Dated 31 December 2019 (5 years ago)
Next confirmation dated 31 December 2020
Was due on 11 February 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1596 days
For period 1 Feb31 Jul 2019 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2020
Was due on 30 April 2021 (4 years ago)
Contact
Address
OPUS RESTRUCTURING LLP
9 George Square
Glasgow
G2 1QQ
Address changed on 30 Apr 2024 (1 year 4 months ago)
Previous address was 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ
Telephone
01450372287
Email
Available in Endole App
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Director • PSC • Motor Engineers • British • Lives in Scotland • Born in Jun 1950
Director • PSC • Motor Engineers • British • Lives in Scotland • Born in Nov 1948
Director • Secretary • Motor Engineers • British • Lives in Scotland • Born in Apr 1949
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Scottish Land Rover Owners Club Limited
Michael Bruce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Jul 2019
For period 31 Jan31 Jul 2019
Traded for 18 months
Cash in Bank
£964.69K
Increased by £156.62K (+19%)
Turnover
Unreported
Same as previous period
Employees
14
Same as previous period
Total Assets
£1.13M
Decreased by £630.63K (-36%)
Total Liabilities
-£10.59K
Decreased by £609.05K (-98%)
Net Assets
£1.12M
Decreased by £21.59K (-2%)
Debt Ratio (%)
1%
Decreased by 34.33% (-97%)
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
2 Years 11 Months Ago on 29 Sep 2022
Registered Address Changed
3 Years Ago on 6 Jun 2022
Registered Address Changed
5 Years Ago on 13 Mar 2020
Full Accounts Submitted
5 Years Ago on 3 Mar 2020
Confirmation Submitted
5 Years Ago on 8 Jan 2020
Registered Address Changed
5 Years Ago on 8 Jan 2020
Accounting Period Extended
5 Years Ago on 17 Oct 2019
Confirmation Submitted
6 Years Ago on 11 Jan 2019
Full Accounts Submitted
7 Years Ago on 19 Jun 2018
Get Credit Report
Discover Bruce Motors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ to 9 George Square Glasgow G2 1QQ on 30 April 2024
Submitted on 30 Apr 2024
Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 29 September 2022
Submitted on 29 Sep 2022
Registered office address changed from 100, 4/2 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022
Submitted on 6 Jun 2022
Resolutions
Submitted on 13 Mar 2020
Registered office address changed from Whitlawhaugh Stobs Road Hawick TD9 9UQ Scotland to 100, 4/2 West Regent Street Glasgow G2 2QD on 13 March 2020
Submitted on 13 Mar 2020
Total exemption full accounts made up to 31 July 2019
Submitted on 3 Mar 2020
Registered office address changed from 29 Commercial Road Hawick TD9 7AD to Whitlawhaugh Stobs Road Hawick TD9 9UQ on 8 January 2020
Submitted on 8 Jan 2020
Confirmation statement made on 31 December 2019 with no updates
Submitted on 8 Jan 2020
Previous accounting period extended from 31 January 2019 to 31 July 2019
Submitted on 17 Oct 2019
Confirmation statement made on 31 December 2018 with no updates
Submitted on 11 Jan 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year