UKBizDB.co.uk

HATRICK-BRUCE LIMITED

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

This company is commonly known as Hatrick-bruce Limited. The company was founded 35 years ago and was given the registration number SC112396. The firm's registered office is in KINROSS. You can find them at Market House South Street, Milnathort, Kinross, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:HATRICK-BRUCE LIMITED
Company Number:SC112396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1988
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Market House South Street, Milnathort, Kinross, KY13 9XB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Market House, South Street, Milnathort, Kinross, KY13 9XB

Secretary25 March 1994Active
Market House, South Street, Milnathort, Kinross, Scotland, KY13 9XB

Director03 April 2015Active
Market House, South Street, Milnathort, Kinross, KY13 9XB

Director13 June 2006Active
Market House, South Street, Milnathort, Kinross, Scotland, KY13 9XB

Director13 June 2006Active
Market House, South Street, Milnathort, Kinross, KY13 9XB

Director13 June 2006Active
1 Arnott Street, Auchtermuchty, Cupar, KY14 7AA

Secretary-Active
12 St Catherine Street, Cupar, KY15 4HW

Corporate Nominee Secretary22 July 1988Active
Eastferry, Dunkeld, PH8 0HY

Director-Active
Kingsknowe, Brighton Road, Cupar, KY15 5DH

Nominee Director22 July 1988Active
Riverside, South Street, Milnathort, Kinross, KY13 9XB

Director-Active
Lydiard House, Milton Of Balgonie, Glenrothes, KY7 6QD

Director-Active
19 Craigleith Crescent, Edinburgh, EH4 3JJ

Director-Active
Dunosdale 22 Cammo Crescent, Edinburgh, EH4 8DZ

Director-Active

People with Significant Control

Mrs Pamela Joan Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:Market House, South Street, Kinross, KY13 9XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Macdonald Thomson
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Market House, South Street, Kinross, KY13 9XB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Purvis
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Market House, South Street, Kinross, KY13 9XB
Nature of control:
  • Ownership of shares 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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Change person secretary company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Officers

Change person secretary company with change date.

Download
2021-01-07Officers

Change person director company with change date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Capital

Capital name of class of shares.

Download
2019-04-08Resolution

Resolution.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Officers

Change person director company with change date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-05Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.