Company NameBrick And Stone (Scotland) Ltd.
Company StatusActive
Company NumberSC183298
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHead Office Industrial Estate
Llangefni
Anglesey
LL77 7JA
Wales
Director NameMr Terence Owen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHead Office Industrial Estate
Llangefni
Anglesey
LL77 7JA
Wales
Director NameMr Andrew Thomas Wagstaff
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(24 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHead Office Industrial Estate
Llangefni
Anglesey
LL77 7JA
Wales
Secretary NameMr Andrew Thomas Wagstaff
StatusCurrent
Appointed01 March 2022(24 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressHead Office Industrial Estate
Llangefni
Anglesey
LL77 7JA
Wales
Director NameMr Mark Daniel Findlay
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleBuilders Merchant
Country of ResidenceScotland
Correspondence AddressMurraybank, 39 Corstorphine Road
Edinburgh
EH12 5QQ
Scotland
Director NameMr Ian White
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleBuilders Merchant
Country of ResidenceScotland
Correspondence Address9 Bankton Terrace
Muireston
Livingston
West Lothian
EH54 9FB
Scotland
Secretary NameMark Daniel Findlay
NationalityBritish
StatusResigned
Appointed24 February 1998(same day as company formation)
RoleBuilders Merchant
Correspondence Address6 Forthview Road
Edinburgh
EH4 2DE
Scotland
Secretary NameJacqueline Findlay
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressMurraybank, 39 Corstorphine Road
Edinburgh
EH12 5QQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameArchibald Campbell & Harley (Corporation)
StatusResigned
Appointed25 June 1998(4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2001)
Correspondence Address37 Queen Street
Edinburgh
EH2 1JX
Scotland

Contact

Websitebrickandstonescotland.com
Telephone01506 852555
Telephone regionBathgate

Location

Registered Address1 Drovers Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5ND
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh
Address Matches4 other UK companies use this postal address

Shareholders

30k at £1Mark Daniel Findlay
50.00%
Ordinary
20k at £1Mrs Elaine White
33.33%
Ordinary
10k at £1Mrs Jacqueline Findlay
16.67%
Ordinary
1 at £1Mr Ian White
0.00%
Ordinary

Financials

Year2014
Net Worth£678,270
Cash£113,285
Current Liabilities£346,429

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

2 October 2013Delivered 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 2013Delivered 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 2004Delivered 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 1998Delivered 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 1998Delivered 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

Filing History

16 October 2020Total exemption full accounts made up to 31 July 2020 (11 pages)
28 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 July 2019 (12 pages)
17 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
27 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
6 February 2018Confirmation statement made on 25 August 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (12 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60,000
(5 pages)
26 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 60,000
(5 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 60,000
(5 pages)
2 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 60,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 60,000
(5 pages)
19 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 60,000
(5 pages)
23 November 2013Satisfaction of charge 3 in full (4 pages)
23 November 2013Satisfaction of charge 3 in full (4 pages)
18 November 2013Satisfaction of charge 1 in full (1 page)
18 November 2013Satisfaction of charge 1 in full (1 page)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 October 2013Registration of charge 1832980005 (8 pages)
16 October 2013Registration of charge 1832980005 (8 pages)
21 September 2013Registration of charge 1832980004 (20 pages)
21 September 2013Registration of charge 1832980004 (20 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Mr Ian White on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mark Daniel Findlay on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Ian White on 11 March 2011 (2 pages)
11 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Mark Daniel Findlay on 11 March 2011 (2 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2010Annual return made up to 24 February 2010 (14 pages)
3 March 2010Annual return made up to 24 February 2010 (14 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 April 2009Return made up to 24/02/09; full list of members (4 pages)
14 April 2009Return made up to 24/02/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 March 2008Return made up to 24/02/08; full list of members (4 pages)
18 March 2008Return made up to 24/02/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 April 2007Return made up to 24/02/07; full list of members (3 pages)
23 April 2007Return made up to 24/02/07; full list of members (3 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 September 2006Dec mort/charge * (2 pages)
1 September 2006Dec mort/charge * (2 pages)
2 March 2006Return made up to 24/02/06; full list of members (8 pages)
2 March 2006Return made up to 24/02/06; full list of members (8 pages)
23 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
23 December 2005Accounts for a small company made up to 31 July 2005 (6 pages)
27 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
22 November 2004Accounts for a small company made up to 31 July 2004 (6 pages)
5 November 2004Partic of mort/charge * (3 pages)
5 November 2004Partic of mort/charge * (3 pages)
3 September 2004Registered office changed on 03/09/04 from: chestnut street west harbour road granton edinburgh EH5 1PY (1 page)
3 September 2004Registered office changed on 03/09/04 from: chestnut street west harbour road granton edinburgh EH5 1PY (1 page)
3 March 2004Return made up to 24/02/04; full list of members (8 pages)
3 March 2004Return made up to 24/02/04; full list of members (8 pages)
10 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
10 November 2003Accounts for a small company made up to 31 July 2003 (6 pages)
24 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
19 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
6 March 2002Return made up to 24/02/02; full list of members (6 pages)
6 March 2002Return made up to 24/02/02; full list of members (6 pages)
20 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
20 November 2001Accounts for a small company made up to 31 July 2001 (6 pages)
29 August 2001Registered office changed on 29/08/01 from: 37 queen street edinburgh EH2 1JX (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001Registered office changed on 29/08/01 from: 37 queen street edinburgh EH2 1JX (1 page)
29 August 2001Secretary resigned (1 page)
19 April 2001Return made up to 24/02/01; full list of members (6 pages)
19 April 2001Return made up to 24/02/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
21 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
26 April 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 24/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
10 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
26 March 1999Return made up to 24/02/99; full list of members (6 pages)
26 March 1999Return made up to 24/02/99; full list of members (6 pages)
17 February 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
17 February 1999Accounting reference date extended from 28/02/99 to 31/07/99 (1 page)
18 November 1998Partic of mort/charge * (5 pages)
18 November 1998Partic of mort/charge * (5 pages)
20 October 1998Partic of mort/charge * (6 pages)
20 October 1998Partic of mort/charge * (6 pages)
30 June 1998Memorandum and Articles of Association (20 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
30 June 1998Registered office changed on 30/06/98 from: 6 forthview road edinburgh EH4 2DE (1 page)
30 June 1998Ad 25/06/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
30 June 1998Ad 25/06/98--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998New secretary appointed (2 pages)
30 June 1998Memorandum and Articles of Association (20 pages)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1998£ nc 1000/100000 25/06/98 (1 page)
30 June 1998£ nc 1000/100000 25/06/98 (1 page)
30 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 June 1998Registered office changed on 30/06/98 from: 6 forthview road edinburgh EH4 2DE (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
24 February 1998Incorporation (17 pages)
24 February 1998Incorporation (17 pages)