Company NameBrookfield Concrete Company Limited
DirectorJames Anderson
Company StatusActive - Proposal to Strike off
Company NumberSC028683
CategoryPrivate Limited Company
Incorporation Date2 January 1952(72 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameJames Anderson
NationalityBritish
StatusCurrent
Appointed01 January 2011(59 years after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address8 Balcomie Crescent
Troon
Ayrshire
KA10 7AR
Scotland
Director NameMr James Anderson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2012(60 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address35a Kyle Road
Irvine
Ayrshire
KA12 8LH
Scotland
Director NameGains Mitchell Anderson
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(37 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 13 November 2000)
RoleBuilder
Correspondence Address3 Burns Street
Irvine
Ayrshire
KA12 8RW
Scotland
Director NameJanet Boyle Anderson
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(37 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 23 October 2004)
RoleRetired
Correspondence Address3 Academy Road
Irvine
Ayrshire
KA12 8RL
Scotland
Secretary NameJanet Boyle Anderson
NationalityBritish
StatusResigned
Appointed20 February 1989(37 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address3 Academy Road
Irvine
Ayrshire
KA12 8RL
Scotland
Director NameMary Stewart Anderson
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(48 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2003)
RoleCompany Director
Correspondence Address3 Burns Street
Irvine
Ayrshire
KA12 8RW
Scotland
Director NameCaren Watt Young
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(51 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 19 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31a Longhill Avenue
Alloway
Ayr
Ayrshire
KA7 4DY
Scotland
Secretary NameCaren Watt Young
NationalityBritish
StatusResigned
Appointed01 September 2003(51 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31a Longhill Avenue
Alloway
Ayr
Ayrshire
KA7 4DY
Scotland
Secretary NameJulie Murdoch
NationalityBritish
StatusResigned
Appointed23 October 2004(52 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 December 2010)
RoleCompany Director
Correspondence Address147 Bentinck Drive
Troon
Ayrshire
KA10 6JB
Scotland

Location

Registered Address8 Balcomie Crescent
Troon
KA10 7AR
Scotland
ConstituencyCentral Ayrshire
WardTroon
Address Matches2 other UK companies use this postal address

Shareholders

450 at £1Executors Of John R. Anderson
45.00%
Ordinary
250 at £1Caren Watt Young
25.00%
Ordinary
250 at £1Kirk Murdoch
25.00%
Ordinary
25 at £1Elspeth Gibson
2.50%
Ordinary
25 at £1James Anderson
2.50%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

3 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
19 May 2020Termination of appointment of Caren Watt Young as a director on 19 May 2020 (1 page)
26 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 March 2020Registered office address changed from 8 8 Balcomie Crescent Troon KA10 7AR Scotland to 8 Balcomie Crescent Troon KA10 7AR on 26 March 2020 (1 page)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 January 2019Registered office address changed from 35a Kyle Road Irvine Ayrshire KA12 8LH to 8 8 Balcomie Crescent Troon KA10 7AR on 8 January 2019 (1 page)
21 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
27 August 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(6 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(6 pages)
12 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,000
(6 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(6 pages)
6 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(6 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
15 November 2012Appointment of Mr James Anderson as a director (3 pages)
15 November 2012Appointment of Mr James Anderson as a director (3 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Caren Watt Young on 2 December 2011 (2 pages)
21 December 2011Director's details changed for Caren Watt Young on 2 December 2011 (2 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
21 December 2011Director's details changed for Caren Watt Young on 2 December 2011 (2 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 March 2011Appointment of James Anderson as a secretary (4 pages)
16 March 2011Termination of appointment of Julie Murdoch as a secretary (2 pages)
16 March 2011Appointment of James Anderson as a secretary (4 pages)
16 March 2011Termination of appointment of Julie Murdoch as a secretary (2 pages)
17 January 2011Annual return made up to 30 November 2010 (9 pages)
17 January 2011Annual return made up to 30 November 2010 (9 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (19 pages)
10 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (19 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 December 2008Return made up to 30/11/08; no change of members (4 pages)
17 December 2008Return made up to 30/11/08; no change of members (4 pages)
18 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 January 2008Return made up to 30/11/07; no change of members (6 pages)
10 January 2008Return made up to 30/11/07; no change of members (6 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
20 December 2006Return made up to 30/11/06; full list of members (7 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 December 2005Return made up to 30/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 December 2005Return made up to 30/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2005Registered office changed on 06/06/05 from: 108 east road irvine ayrshire KA12 0BX (1 page)
6 June 2005Registered office changed on 06/06/05 from: 108 east road irvine ayrshire KA12 0BX (1 page)
25 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 December 2004Return made up to 30/11/04; full list of members (7 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Secretary resigned (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 October 2004Director resigned (1 page)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 October 2004Director resigned (1 page)
6 January 2004Return made up to 30/11/03; full list of members (7 pages)
6 January 2004Return made up to 30/11/03; full list of members (7 pages)
11 October 2003Secretary resigned (1 page)
11 October 2003Director resigned (1 page)
11 October 2003Secretary resigned (1 page)
11 October 2003New secretary appointed;new director appointed (2 pages)
11 October 2003New secretary appointed;new director appointed (2 pages)
11 October 2003Director resigned (1 page)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 August 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
11 November 2002Ad 07/06/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
11 November 2002Ad 07/06/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 December 2001Return made up to 30/11/01; full list of members (6 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
29 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 December 1999Return made up to 30/11/99; full list of members (6 pages)
30 December 1999Return made up to 30/11/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
24 December 1998Return made up to 30/11/98; no change of members (4 pages)
24 December 1998Return made up to 30/11/98; no change of members (4 pages)
22 May 1998Full accounts made up to 31 December 1997 (8 pages)
22 May 1998Full accounts made up to 31 December 1997 (8 pages)
23 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 December 1997Return made up to 30/11/97; no change of members
  • 363(287) ‐ Registered office changed on 23/12/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
24 December 1996Return made up to 30/11/96; full list of members (6 pages)
24 December 1996Return made up to 30/11/96; full list of members (6 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
2 January 1952Incorporation (11 pages)
2 January 1952Incorporation (11 pages)