Llangefni
Anglesey
LL77 7JA
Wales
Director Name | Mr Terence Owen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(24 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Head Office Industrial Estate Llangefni Anglesey LL77 7JA Wales |
Director Name | Mr Andrew Thomas Wagstaff |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(24 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Head Office Industrial Estate Llangefni Anglesey LL77 7JA Wales |
Secretary Name | Mr Andrew Thomas Wagstaff |
---|---|
Status | Current |
Appointed | 01 March 2022(24 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Head Office Industrial Estate Llangefni Anglesey LL77 7JA Wales |
Director Name | Mr Mark Daniel Findlay |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Builders Merchant |
Country of Residence | Scotland |
Correspondence Address | Murraybank, 39 Corstorphine Road Edinburgh EH12 5QQ Scotland |
Director Name | Mr Ian White |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Builders Merchant |
Country of Residence | Scotland |
Correspondence Address | 9 Bankton Terrace Muireston Livingston West Lothian EH54 9FB Scotland |
Secretary Name | Mark Daniel Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Role | Builders Merchant |
Correspondence Address | 6 Forthview Road Edinburgh EH4 2DE Scotland |
Secretary Name | Jacqueline Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 March 2022) |
Role | Company Director |
Correspondence Address | Murraybank, 39 Corstorphine Road Edinburgh EH12 5QQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2001) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | brickandstonescotland.com |
---|---|
Telephone | 01506 852555 |
Telephone region | Bathgate |
Registered Address | 1 Drovers Road East Mains Industrial Estate Broxburn West Lothian EH52 5ND Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
Address Matches | 4 other UK companies use this postal address |
30k at £1 | Mark Daniel Findlay 50.00% Ordinary |
---|---|
20k at £1 | Mrs Elaine White 33.33% Ordinary |
10k at £1 | Mrs Jacqueline Findlay 16.67% Ordinary |
1 at £1 | Mr Ian White 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £678,270 |
Cash | £113,285 |
Current Liabilities | £346,429 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
2 October 2013 | Delivered on: 16 October 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Office and yard 1 drovers road east mains industrial estate broxburn west lothian wln 32839. notification of addition to or amendment of charge. Outstanding |
---|---|
17 September 2013 | Delivered on: 21 September 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 October 2004 | Delivered on: 5 November 2004 Satisfied on: 23 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.747 acres, drovers road, east mains industrial estate, broxburn. Fully Satisfied |
6 November 1998 | Delivered on: 18 November 1998 Satisfied on: 1 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the sub-lease over 1.75 acres of ground at west harbour road,granton. Fully Satisfied |
8 October 1998 | Delivered on: 20 October 1998 Satisfied on: 18 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
16 October 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
28 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
17 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 July 2018 (11 pages) |
27 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
6 February 2018 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 July 2017 (12 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 24 February 2017 with updates (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 November 2013 | Satisfaction of charge 3 in full (4 pages) |
23 November 2013 | Satisfaction of charge 3 in full (4 pages) |
18 November 2013 | Satisfaction of charge 1 in full (1 page) |
18 November 2013 | Satisfaction of charge 1 in full (1 page) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
16 October 2013 | Registration of charge 1832980005 (8 pages) |
16 October 2013 | Registration of charge 1832980005 (8 pages) |
21 September 2013 | Registration of charge 1832980004 (20 pages) |
21 September 2013 | Registration of charge 1832980004 (20 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Mr Ian White on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mark Daniel Findlay on 11 March 2011 (2 pages) |
11 March 2011 | Director's details changed for Mr Ian White on 11 March 2011 (2 pages) |
11 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Director's details changed for Mark Daniel Findlay on 11 March 2011 (2 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 March 2010 | Annual return made up to 24 February 2010 (14 pages) |
3 March 2010 | Annual return made up to 24 February 2010 (14 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
14 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
14 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
18 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
18 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
23 April 2007 | Return made up to 24/02/07; full list of members (3 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 September 2006 | Dec mort/charge * (2 pages) |
1 September 2006 | Dec mort/charge * (2 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 24/02/06; full list of members (8 pages) |
23 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
23 December 2005 | Accounts for a small company made up to 31 July 2005 (6 pages) |
27 April 2005 | Return made up to 24/02/05; full list of members
|
27 April 2005 | Return made up to 24/02/05; full list of members
|
22 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 31 July 2004 (6 pages) |
5 November 2004 | Partic of mort/charge * (3 pages) |
5 November 2004 | Partic of mort/charge * (3 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: chestnut street west harbour road granton edinburgh EH5 1PY (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: chestnut street west harbour road granton edinburgh EH5 1PY (1 page) |
3 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
3 March 2004 | Return made up to 24/02/04; full list of members (8 pages) |
10 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
10 November 2003 | Accounts for a small company made up to 31 July 2003 (6 pages) |
24 March 2003 | Return made up to 24/02/03; full list of members
|
24 March 2003 | Return made up to 24/02/03; full list of members
|
19 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
19 November 2002 | Accounts for a small company made up to 31 July 2002 (6 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
20 November 2001 | Accounts for a small company made up to 31 July 2001 (6 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 37 queen street edinburgh EH2 1JX (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 37 queen street edinburgh EH2 1JX (1 page) |
29 August 2001 | Secretary resigned (1 page) |
19 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
19 April 2001 | Return made up to 24/02/01; full list of members (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 April 2000 | Return made up to 24/02/00; full list of members
|
26 April 2000 | Return made up to 24/02/00; full list of members
|
10 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
26 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
26 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
17 February 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
17 February 1999 | Accounting reference date extended from 28/02/99 to 31/07/99 (1 page) |
18 November 1998 | Partic of mort/charge * (5 pages) |
18 November 1998 | Partic of mort/charge * (5 pages) |
20 October 1998 | Partic of mort/charge * (6 pages) |
20 October 1998 | Partic of mort/charge * (6 pages) |
30 June 1998 | Memorandum and Articles of Association (20 pages) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Secretary resigned (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 6 forthview road edinburgh EH4 2DE (1 page) |
30 June 1998 | Ad 25/06/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
30 June 1998 | Ad 25/06/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Memorandum and Articles of Association (20 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | £ nc 1000/100000 25/06/98 (1 page) |
30 June 1998 | £ nc 1000/100000 25/06/98 (1 page) |
30 June 1998 | Resolutions
|
30 June 1998 | Registered office changed on 30/06/98 from: 6 forthview road edinburgh EH4 2DE (1 page) |
25 February 1998 | Secretary resigned (1 page) |
25 February 1998 | Secretary resigned (1 page) |
24 February 1998 | Incorporation (17 pages) |
24 February 1998 | Incorporation (17 pages) |