Background WavePink WaveYellow Wave

BRUCE COUNTRYSIDE DEVELOPMENTS LTD. (SC171327)

BRUCE COUNTRYSIDE DEVELOPMENTS LTD. (SC171327) is an active UK company. incorporated on 14 January 1997. with registered office in Perth. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 3 other business activities. BRUCE COUNTRYSIDE DEVELOPMENTS LTD. has been registered for 29 years. Current directors include BRUCE, John Edward.

Company Number
SC171327
Status
active
Type
ltd
Incorporated
14 January 1997
Age
29 years
Address
Balmanno Farm, Perth, PH2 9HG
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
BRUCE, John Edward
SIC Codes
01610, 01700, 70229, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUCE COUNTRYSIDE DEVELOPMENTS LTD.

BRUCE COUNTRYSIDE DEVELOPMENTS LTD. is an active company incorporated on 14 January 1997 with the registered office located in Perth. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 3 other business activities. BRUCE COUNTRYSIDE DEVELOPMENTS LTD. was registered 29 years ago.(SIC: 01610, 01700, 70229, 74901)

Status

active

Active since 29 years ago

Company No

SC171327

LTD Company

Age

29 Years

Incorporated 14 January 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

METROPORT LIMITED
From: 14 January 1997To: 14 February 1997
Contact
Address

Balmanno Farm Bridge Of Earn Perth, PH2 9HG,

Previous Addresses

5 Whitefriars Crescent Perth Perthshire PH2 0PA United Kingdom
From: 11 April 2017To: 30 March 2023
4 Atholl Crescent Perth PH1 5NG
From: 14 January 1997To: 11 April 2017
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Jan 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 14 Apr 2000

BRUCE, John Edward

Active
Balmanno Farm, Bridge Of EarnPH2 9HG
Born November 1958
Director
Appointed 19 Feb 1997

RATTRAY, Trudie Elizabeth

Resigned
Kinnoull, BlairgowriePH13 9PB
Secretary
Appointed 19 Feb 1997
Resigned 14 Apr 2000

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 14 Jan 1997
Resigned 14 Jan 1997

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 14 Jan 1997
Resigned 14 Jan 1997

Persons with significant control

1

Mr John Edward Bruce

Active
Bridge Of Earn, PerthPH2 9HG
Born November 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
18 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 April 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 October 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
4 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
16 July 1997
88(2)R88(2)R
Legacy
25 June 1997
88(2)R88(2)R
Legacy
25 June 1997
123Notice of Increase in Nominal Capital
Resolution
25 June 1997
RESOLUTIONSResolutions
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
288aAppointment of Director or Secretary
Legacy
28 April 1997
225Change of Accounting Reference Date
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1997
287Change of Registered Office
Incorporation Company
14 January 1997
NEWINCIncorporation