Background WavePink WaveYellow Wave

BRUCE FARMS LIMITED (SC165935)

BRUCE FARMS LIMITED (SC165935) is an active UK company. incorporated on 30 May 1996. with registered office in Ellon. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. BRUCE FARMS LIMITED has been registered for 29 years. Current directors include BRUCE, Alison Mary, BRUCE, Gregor Duncan, BRUCE, Roderic George.

Company Number
SC165935
Status
active
Type
ltd
Incorporated
30 May 1996
Age
29 years
Address
Logierieve, Ellon, AB41 6PT
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BRUCE, Alison Mary, BRUCE, Gregor Duncan, BRUCE, Roderic George
SIC Codes
01110, 01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUCE FARMS LIMITED

BRUCE FARMS LIMITED is an active company incorporated on 30 May 1996 with the registered office located in Ellon. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. BRUCE FARMS LIMITED was registered 29 years ago.(SIC: 01110, 01500)

Status

active

Active since 29 years ago

Company No

SC165935

LTD Company

Age

29 Years

Incorporated 30 May 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

BURNGOLD THREE LIMITED
From: 30 May 1996To: 9 April 1997
Contact
Address

Logierieve Udny Ellon, AB41 6PT,

Timeline

5 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Mar 21
Director Left
Jun 22
Director Joined
Feb 23
Director Left
Jul 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BURNETT & REID

Active
15 Golden Square, AberdeenAB10 1WF
Corporate secretary
Appointed 30 May 1996

BRUCE, Alison Mary

Active
Udny, EllonAB41 6PT
Born April 1966
Director
Appointed 31 May 2022

BRUCE, Gregor Duncan

Active
Udny, EllonAB41 6PT
Born April 1994
Director
Appointed 01 Apr 2021

BRUCE, Roderic George

Active
Logierieve House, EllonAB41 6PT
Born March 1964
Director
Appointed 09 Apr 1997

BRUCE, George Robert

Resigned
Southfield, EllonAB41 6PT
Born March 1936
Director
Appointed 09 Apr 1997
Resigned 13 Nov 2023

BRUCE, Mark Ewan

Resigned
Nether Pitforthie, LaurencekirkAB30 1LP
Born September 1960
Director
Appointed 09 Apr 1997
Resigned 01 Jun 2008

BRUCE, Patricia

Resigned
Southfield, EllonAB41 6PT
Born December 1934
Director
Appointed 09 Apr 1997
Resigned 17 Jul 2021

MATHESON, Angus Macrae

Resigned
21 Irvine Place, AberdeenAB10 6HA
Born September 1951
Director
Appointed 30 May 1996
Resigned 09 Apr 1997

Persons with significant control

2

Mrs Alison Mary Bruce

Active
Udny, EllonAB41 6PT
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2016

Mr Roderic George Bruce

Active
Udny, EllonAB41 6PT
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
25 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2005
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 February 2004
AAAnnual Accounts
Legacy
9 July 2003
225Change of Accounting Reference Date
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 March 2003
AAAnnual Accounts
Legacy
25 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2001
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1998
AAAnnual Accounts
Legacy
18 July 1997
88(2)R88(2)R
Legacy
8 July 1997
363aAnnual Return
Legacy
8 July 1997
88(2)R88(2)R
Legacy
8 July 1997
88(2)R88(2)R
Legacy
30 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
287Change of Registered Office
Legacy
24 June 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 April 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 April 1997
RESOLUTIONSResolutions
Incorporation Company
30 May 1996
NEWINCIncorporation