UKBizDB.co.uk

G.B. BRICKLAYING CONTRACTS LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G.b. Bricklaying Contracts Ltd.. The company was founded 17 years ago and was given the registration number SC314237. The firm's registered office is in KINGLASSIE. You can find them at Redwells Manse, 2 Redwells Road, Kinglassie, Fife. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:G.B. BRICKLAYING CONTRACTS LTD.
Company Number:SC314237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2007
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Redwells Manse, 2 Redwells Road, Kinglassie, Fife, Scotland, KY5 0YH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redwells Manse, 2 Redwells Road, Kinglassie, Scotland, KY5 0YH

Secretary08 January 2007Active
Redwells Manse, 2 Redwells Road, Kinglassie, Scotland, KY5 0YH

Director08 January 2007Active
Redwells Manse, 2 Redwells Road, Kinglassie, Scotland, KY5 0YH

Director18 September 2013Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary08 January 2007Active
62, Peebles Drive, Dundee, Scotland, DD4 0TZ

Director18 September 2013Active
62 Peebles Drive, Dundee, DD4 0TZ

Director08 January 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director08 January 2007Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director08 January 2007Active

People with Significant Control

Mrs Pamela Waters
Notified on:29 April 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:Scotland
Address:Redwells Manse, 2 Redwells Road, Kinglassie, Scotland, KY5 0YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Bertie
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:Scotland
Address:Redwells Manse, 2 Redwells Road, Kinglassie, Scotland, KY5 0YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon Ian Waters
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:Scotland
Address:Redwells Manse, 2 Redwells Road, Kinglassie, Scotland, KY5 0YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Change to a person with significant control.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Persons with significant control

Change to a person with significant control.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-11-25Capital

Capital allotment shares.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2018-06-04Capital

Capital cancellation shares.

Download
2018-06-04Capital

Capital return purchase own shares.

Download
2018-05-02Officers

Termination director company with name termination date.

Download
2018-05-02Persons with significant control

Cessation of a person with significant control.

Download
2018-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.