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.
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 | : |
|
Registered Address | : | Redwells Manse, 2 Redwells Road, Kinglassie, Fife, Scotland, KY5 0YH |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redwells Manse, 2 Redwells Road, Kinglassie, Scotland, KY5 0YH | Secretary | 08 January 2007 | Active |
Redwells Manse, 2 Redwells Road, Kinglassie, Scotland, KY5 0YH | Director | 08 January 2007 | Active |
Redwells Manse, 2 Redwells Road, Kinglassie, Scotland, KY5 0YH | Director | 18 September 2013 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Secretary | 08 January 2007 | Active |
62, Peebles Drive, Dundee, Scotland, DD4 0TZ | Director | 18 September 2013 | Active |
62 Peebles Drive, Dundee, DD4 0TZ | Director | 08 January 2007 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 08 January 2007 | Active |
27 Lauriston Street, Edinburgh, EH3 9DQ | Corporate Nominee Director | 08 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Officers | Change person director company with change date. | Download |
2019-11-25 | Capital | Capital allotment shares. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Capital | Capital cancellation shares. | Download |
2018-06-04 | Capital | Capital return purchase own shares. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-02 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.