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..
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 | : |
|
Registered Address | : | Market House South Street, Milnathort, Kinross, KY13 9XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Market House, South Street, Milnathort, Kinross, KY13 9XB | Secretary | 25 March 1994 | Active |
Market House, South Street, Milnathort, Kinross, Scotland, KY13 9XB | Director | 03 April 2015 | Active |
Market House, South Street, Milnathort, Kinross, KY13 9XB | Director | 13 June 2006 | Active |
Market House, South Street, Milnathort, Kinross, Scotland, KY13 9XB | Director | 13 June 2006 | Active |
Market House, South Street, Milnathort, Kinross, KY13 9XB | Director | 13 June 2006 | Active |
1 Arnott Street, Auchtermuchty, Cupar, KY14 7AA | Secretary | - | Active |
12 St Catherine Street, Cupar, KY15 4HW | Corporate Nominee Secretary | 22 July 1988 | Active |
Eastferry, Dunkeld, PH8 0HY | Director | - | Active |
Kingsknowe, Brighton Road, Cupar, KY15 5DH | Nominee Director | 22 July 1988 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Officers | Change person secretary company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Officers | Change person secretary company with change date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-08 | Capital | Capital name of class of shares. | Download |
2019-04-08 | Resolution | Resolution. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.