Company NameScottish Brick Corporation Limited
Company StatusDissolved
Company NumberSC152451
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John William Donnan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(20 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameMs Katie Elizabeth Smart
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2018(24 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed06 June 2016(21 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 25 May 2021)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameRobert Anderson Gray Weir
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 17 November 1994)
RoleCompany Director
Correspondence AddressSunnyside House
Lanark
ML11 9UG
Scotland
Director NameDenzil Reginald Frank Spencer
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(3 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDairy House Weston Lane
Basford
Crewe
Cheshire
CW2 5NJ
Director NameMartyn Stuart Clamp
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(3 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 06 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Churchill Close
Ashby De La Zouch
Leicestershire
LE65 2LR
Director NameJohn Edward Milham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressThe Dower House 39 Main Street
Market Bosworth
Nuneaton
Warwickshire
CV13 0JN
Secretary NameMahmood Din
NationalityBritish
StatusResigned
Appointed17 November 1994(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 17 November 1994)
RoleCompany Director
Correspondence Address16 White Dales
Edinburgh
EH10 7JQ
Scotland
Secretary NameAnthony John Taylor
NationalityBritish
StatusResigned
Appointed17 November 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address70 Macaulay Road
Lutterworth
Leicestershire
LE17 4XB
Secretary NameAndrew Stephen Pike
NationalityBritish
StatusResigned
Appointed04 April 1997(2 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 1999)
RoleCompany Director
Correspondence AddressWhitebeam House
1 Greaves Close
Warwick
CV34 6LU
Secretary NameMr Stephen Philip Hardy
NationalityBritish
StatusResigned
Appointed24 May 1999(4 years, 9 months after company formation)
Appointment Duration17 years (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameMr Geoffrey Ronald Bull
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(9 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Highfields Close
Ashby De La Zouch
Leicestershire
LE65 2FN
Director NameMr Keith Frederick Ronald Morton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCenturion Works
Old Edinburgh Road
Tannochside
Uddingston Glasgow
G71 7LW
Scotland
Director NameMr Kevin John Sims
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(13 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossend Railhead Reema Road
Bellshill
Lanarkshire
ML4 1RR
Scotland
Director NameMr Allan Austin
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossend Railhead Reema Road
Bellshill
Lanarkshire
ML4 1RR
Scotland
Director NameMr Darren Bowkett
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(19 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossend Railhead Reema Road
Bellshill
Lanarkshire
ML4 1RR
Scotland
Director NameMr Stephen Philip Hardy
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Hill Dickinson Llp St. Pauls Square
Liverpool
L3 9SJ
Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websitewww.ibscock.com

Location

Registered AddressOakbank Oakbank
Mid Calder
Livingston
West Lothian
EH53 0JS
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 July 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-28
(1 page)
24 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
5 October 2018Termination of appointment of Michael John Choules as a director on 30 September 2018 (1 page)
5 October 2018Appointment of Ms Katie Elizabeth Smart as a director on 30 September 2018 (2 pages)
1 October 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
24 January 2018Notification of Crh (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
21 February 2017Director's details changed for Mr Andrew John William Donnan on 20 February 2017 (2 pages)
21 February 2017Appointment of Mr Michael John Choules as a director on 1 February 2017 (2 pages)
21 February 2017Appointment of Mr Michael John Choules as a director on 1 February 2017 (2 pages)
21 February 2017Director's details changed for Mr Andrew John William Donnan on 20 February 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
13 October 2016Full accounts made up to 31 December 2015 (13 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016 (1 page)
29 June 2016Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 June 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(4 pages)
29 June 2016Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 (1 page)
29 June 2016Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 (1 page)
29 June 2016Termination of appointment of Stephen Philip Hardy as a director on 6 June 2016 (1 page)
29 June 2016Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 June 2016 (2 pages)
14 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
14 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(4 pages)
30 June 2015Full accounts made up to 31 December 2014 (12 pages)
30 June 2015Full accounts made up to 31 December 2014 (12 pages)
17 February 2015Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 (1 page)
13 January 2015Termination of appointment of Kevin John Sims as a director on 11 December 2014 (1 page)
13 January 2015Appointment of Mr Stephen Philip Hardy as a director on 11 December 2014 (2 pages)
13 January 2015Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 (2 pages)
13 January 2015Termination of appointment of Kevin John Sims as a director on 11 December 2014 (1 page)
13 January 2015Appointment of Mr Stephen Philip Hardy as a director on 11 December 2014 (2 pages)
13 January 2015Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 (2 pages)
13 January 2015Termination of appointment of Darren Bowkett as a director on 11 December 2014 (1 page)
13 January 2015Termination of appointment of Darren Bowkett as a director on 11 December 2014 (1 page)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,811,945
(4 pages)
28 October 2014Solvency Statement dated 16/10/14 (1 page)
28 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 October 2014Solvency Statement dated 16/10/14 (1 page)
28 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 October 2014Statement by Directors (1 page)
28 October 2014Statement of capital on 28 October 2014
  • GBP 1
(7 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
28 October 2014Statement of capital on 28 October 2014
  • GBP 1
(7 pages)
28 October 2014Statement by Directors (1 page)
28 October 2014Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,811,945
(4 pages)
28 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 25,945
(4 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 25,945
(4 pages)
12 August 2014Appointment of Mr Darren Bowkett as a director on 1 July 2014 (2 pages)
12 August 2014Appointment of Mr Darren Bowkett as a director on 1 July 2014 (2 pages)
12 August 2014Appointment of Mr Darren Bowkett as a director on 1 July 2014 (2 pages)
21 July 2014Termination of appointment of Allan Austin as a director on 30 June 2014 (1 page)
21 July 2014Termination of appointment of Allan Austin as a director on 30 June 2014 (1 page)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 November 2013Registered office address changed from Centurion Works Old Edinburgh Road Tannochside Uddingston Glasgow G71 7LW on 11 November 2013 (1 page)
11 November 2013Registered office address changed from Centurion Works Old Edinburgh Road Tannochside Uddingston Glasgow G71 7LW on 11 November 2013 (1 page)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 25,945
(4 pages)
21 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 25,945
(4 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
26 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 January 2011Appointment of Mr Allan Austin as a director (2 pages)
14 January 2011Termination of appointment of Keith Morton as a director (1 page)
14 January 2011Appointment of Mr Allan Austin as a director (2 pages)
14 January 2011Termination of appointment of Keith Morton as a director (1 page)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
7 September 2010Director's details changed for Mr Kevin John Sims on 10 August 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Stephen Philip Hardy on 10 August 2010 (1 page)
7 September 2010Director's details changed for Mr Keith Frederick Ronald Morton on 10 August 2010 (2 pages)
7 September 2010Secretary's details changed for Mr Stephen Philip Hardy on 10 August 2010 (1 page)
7 September 2010Director's details changed for Mr Kevin John Sims on 10 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Keith Frederick Ronald Morton on 10 August 2010 (2 pages)
7 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
1 September 2009Return made up to 10/08/09; full list of members (4 pages)
1 September 2009Return made up to 10/08/09; full list of members (4 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2008Appointment terminated director denzil spencer (1 page)
29 October 2008Appointment terminated director denzil spencer (1 page)
29 October 2008Return made up to 10/08/08; full list of members (3 pages)
29 October 2008Return made up to 10/08/08; full list of members (3 pages)
28 October 2008Director appointed kevin john sims (3 pages)
28 October 2008Director appointed kevin john sims (3 pages)
28 October 2008Director appointed keith frederick ronald morton (3 pages)
28 October 2008Director appointed keith frederick ronald morton (3 pages)
19 August 2008Appointment terminated director geoffrey bull (1 page)
19 August 2008Appointment terminated director geoffrey bull (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 September 2007Return made up to 10/08/07; full list of members (2 pages)
19 September 2007Return made up to 10/08/07; full list of members (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 October 2006Return made up to 10/08/06; full list of members (7 pages)
24 October 2006Return made up to 10/08/06; full list of members (7 pages)
18 August 2005Return made up to 10/08/05; full list of members (7 pages)
18 August 2005Return made up to 10/08/05; full list of members (7 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
21 December 2004Return made up to 10/08/04; full list of members (7 pages)
21 December 2004Return made up to 10/08/04; full list of members (7 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
14 August 2003Return made up to 10/08/03; full list of members (7 pages)
14 August 2003Return made up to 10/08/03; full list of members (7 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
20 August 2002Return made up to 10/08/02; full list of members (7 pages)
20 August 2002Return made up to 10/08/02; full list of members (7 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 July 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
26 October 2001Return made up to 10/08/01; full list of members (6 pages)
26 October 2001Return made up to 10/08/01; full list of members (6 pages)
13 May 2001Full accounts made up to 31 December 2000 (7 pages)
13 May 2001Full accounts made up to 31 December 2000 (7 pages)
16 August 2000Return made up to 10/08/00; full list of members (6 pages)
16 August 2000Return made up to 10/08/00; full list of members (6 pages)
19 July 2000Full accounts made up to 31 December 1999 (7 pages)
19 July 2000Full accounts made up to 31 December 1999 (7 pages)
23 August 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999Return made up to 10/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 August 1999Full accounts made up to 31 December 1998 (9 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
1 December 1998Return made up to 10/08/98; no change of members (5 pages)
1 December 1998Return made up to 10/08/98; no change of members (5 pages)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
20 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
29 October 1997Full accounts made up to 31 December 1996 (9 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
6 October 1997Return made up to 10/08/97; no change of members (5 pages)
6 October 1997Return made up to 10/08/97; no change of members (5 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (1 page)
16 April 1997New secretary appointed (1 page)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
13 September 1996Return made up to 10/08/96; full list of members (7 pages)
13 September 1996Return made up to 10/08/96; full list of members (7 pages)
5 July 1996Return made up to 01/06/96; full list of members (7 pages)
5 July 1996Return made up to 01/06/96; full list of members (7 pages)
5 June 1996Full accounts made up to 31 December 1995 (9 pages)
5 June 1996Full accounts made up to 31 December 1995 (9 pages)
29 December 1995Company name changed ibstock scottish brick LIMITED\certificate issued on 01/01/96 (2 pages)
29 December 1995Company name changed ibstock scottish brick LIMITED\certificate issued on 01/01/96 (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Return made up to 10/08/95; full list of members (6 pages)
11 September 1995Return made up to 10/08/95; full list of members (6 pages)
7 December 1994Memorandum and Articles of Association (11 pages)
7 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 December 1994Memorandum and Articles of Association (11 pages)