Bruce Holdings Limited DUMFRIES


Bruce Holdings started in year 1978 as Private Limited Company with registration number SC065369. The Bruce Holdings company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Dumfries at Station Hotel. Postal code: DG1 1LT.

The company has 3 directors, namely Wei K., Zhiwei O. and Harmil S.. Of them, Zhiwei O., Harmil S. have been with the company the longest, being appointed on 16 August 2018 and Wei K. has been with the company for the least time - from 1 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bruce Holdings Limited Address / Contact

Office Address Station Hotel
Office Address2 49 Lovers Walk
Town Dumfries
Post code DG1 1LT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC065369
Date of Incorporation Wed, 12th Jul 1978
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 46 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Wei K.

Position: Director

Appointed: 01 September 2021

Zhiwei O.

Position: Director

Appointed: 16 August 2018

Harmil S.

Position: Director

Appointed: 16 August 2018

Christopher M.

Position: Director

Resigned: 16 August 2018

Weng S.

Position: Director

Appointed: 01 September 2021

Resigned: 01 September 2021

Sze L.

Position: Director

Appointed: 01 September 2018

Resigned: 01 September 2021

Shirley B.

Position: Secretary

Appointed: 01 January 2014

Resigned: 16 August 2018

Aileen M.

Position: Director

Appointed: 22 April 1994

Resigned: 16 August 2018

Thomas M.

Position: Director

Appointed: 15 December 1988

Resigned: 22 April 1994

Catherine R.

Position: Secretary

Appointed: 15 December 1988

Resigned: 15 March 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Seacare Compass (C&D) Limited from Chadderton, Oldham, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Aileen M. This PSC owns 75,01-100% shares.

Seacare Compass (C&D) Limited

C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate, Broadway Business Park, Chadderton, Oldham, OL9 9XA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 11307402
Notified on 16 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aileen M.

Notified on 7 April 2016
Ceased on 16 August 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302021-03-312022-03-312023-03-31
Net Worth859 875870 585824 645811 934    
Balance Sheet
Cash Bank On Hand   61 467106 347109 28888 60038 959
Current Assets153 850155 580157 868122 908168 330123 121108 697437 786
Debtors52 84346 99749 60247 29347 6288 85313 688394 852
Net Assets Liabilities   813 384830 129754 226791 5791 063 001
Other Debtors   24 77421 5007 3016 22234 057
Property Plant Equipment   883 900860 808798 749775 493871 183
Total Inventories   14 14814 3554 9806 4093 975
Cash Bank In Hand87 56596 20194 31361 467    
Net Assets Liabilities Including Pension Asset Liability  824 645811 934    
Stocks Inventory13 44212 38213 95314 148    
Tangible Fixed Assets879 092858 133846 436882 450    
Reserves/Capital
Called Up Share Capital200 000200 000200 000200 000    
Profit Loss Account Reserve244 867259 322217 127208 161    
Shareholder Funds859 875870 585824 645811 934    
Other
Accumulated Depreciation Impairment Property Plant Equipment   676 062712 023825 332856 522891 917
Additions Other Than Through Business Combinations Property Plant Equipment      7 934131 085
Amounts Owed By Group Undertakings Participating Interests       299 850
Amounts Owed To Group Undertakings Participating Interests     115 15015 493744
Average Number Employees During Period    20212222
Corporation Tax Payable      10 35860 009
Creditors   186 533185 085154 88182 139215 231
Increase From Depreciation Charge For Year Property Plant Equipment    35 961 31 19035 395
Net Current Assets Liabilities-19 21712 452-21 791-63 625-16 755-31 76026 558222 555
Other Creditors   126 658124 2499 63129 96959 451
Other Taxation Social Security Payable   31 65635 0536 3992 2605 130
Property Plant Equipment Gross Cost   1 559 9621 572 8311 624 0811 632 0151 763 100
Provisions For Liabilities Balance Sheet Subtotal   6 89113 92412 76310 47230 737
Total Assets Less Current Liabilities859 875870 585824 645820 275844 053766 989802 0511 093 738
Trade Creditors Trade Payables   28 21925 78323 70124 05989 897
Trade Debtors Trade Receivables   22 51926 1281 5527 46660 945
Creditors Due Within One Year173 067143 128179 659186 533    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   620620   
Number Shares Allotted 200 000200 000200 000    
Par Value Share 111    
Provisions For Liabilities Charges   6 891    
Revaluation Reserve339 564335 819332 074328 329    
Share Capital Allotted Called Up Paid200 000200 000200 000200 000    
Share Premium Account75 44475 44475 44475 444    
Tangible Fixed Assets Additions 9 70318 31077 293    
Tangible Fixed Assets Cost Or Valuation1 599 7591 609 4621 627 7721 705 065    
Tangible Fixed Assets Depreciation720 667751 329781 336822 615    
Tangible Fixed Assets Depreciation Charged In Period 30 66230 00741 279    
Total Additions Including From Business Combinations Property Plant Equipment    12 869   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 2nd, October 2023
Free Download (8 pages)

Company search

Advertisements