Company NameBrickdecor Limited
DirectorPeter Steedman
Company StatusActive
Company NumberSC223794
CategoryPrivate Limited Company
Incorporation Date28 September 2001(22 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Steedman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(3 weeks, 4 days after company formation)
Appointment Duration22 years, 6 months
RoleArt Dealer
Country of ResidenceScotland
Correspondence AddressOllerberry House Moray Street
Blackford
Perthshire
PH4 1QS
Scotland
Secretary NamePeter Steedman
NationalityBritish
StatusCurrent
Appointed01 April 2010(8 years, 6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressOllerberry House Moray Street
Blackford
Perthshire
PH4 1QS
Scotland
Secretary NameNorma Steedman
NationalityBritish
StatusResigned
Appointed23 October 2001(3 weeks, 4 days after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2006)
RoleGallery Manager
Correspondence Address6 Annfield Grove
Stirling
FK8 2BN
Scotland
Secretary NameGail Clydesdale
NationalityBritish
StatusResigned
Appointed19 May 2006(4 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleOffice Manager
Correspondence Address7 McLaren Terrace
Stirling
Stirlingshire
FK7 0HG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressOllerberry House Moray Street
Blackford
Auchterarder
PH4 1QF
Scotland
ConstituencyOchil and South Perthshire
WardStrathallan

Shareholders

2 at £1Peter Steedman
100.00%
Ordinary

Financials

Year2014
Net Worth£142,143
Cash£1,224
Current Liabilities£80,323

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 December 2023 (4 months, 3 weeks ago)
Next Return Due24 December 2024 (7 months, 3 weeks from now)

Charges

25 February 2004Delivered on: 1 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost left hand flat on ground floor at 5 abbey road, stirling.
Outstanding
11 June 2002Delivered on: 2 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 81, cooperage quay, riverside, stirling.
Outstanding
26 November 2001Delivered on: 11 December 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3C, 17-19 dumbarton road, stirling.
Outstanding
16 November 2001Delivered on: 23 November 2001
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.
Outstanding

Filing History

21 March 2024Total exemption full accounts made up to 30 September 2023 (7 pages)
9 February 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
13 December 2022Registered office address changed from 31 Dumbarton Road Stirling FK8 2LQ to Ollerberry House Moray Street Blackford Auchterarder PH4 1QF on 13 December 2022 (1 page)
13 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
3 February 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
20 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2
(4 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 April 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
6 March 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Registered office address changed from Unit 150 Stirling Enterprise Park Stirling FK7 7RP on 23 January 2014 (1 page)
23 January 2014Registered office address changed from Unit 150 Stirling Enterprise Park Stirling FK7 7RP on 23 January 2014 (1 page)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
22 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (14 pages)
22 February 2012Director's details changed for Peter Steedman on 15 February 2011 (3 pages)
22 February 2012Annual return made up to 10 December 2011 with a full list of shareholders (14 pages)
22 February 2012Director's details changed for Peter Steedman on 15 February 2011 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 March 2011Appointment of Peter Steedman as a secretary (3 pages)
8 March 2011Appointment of Peter Steedman as a secretary (3 pages)
31 December 2010Annual return made up to 10 December 2010 (14 pages)
31 December 2010Annual return made up to 10 December 2010 (14 pages)
2 December 2010Annual return made up to 28 September 2010 (14 pages)
2 December 2010Annual return made up to 28 September 2010 (14 pages)
3 September 2010Termination of appointment of Gail Clydesdale as a secretary (2 pages)
3 September 2010Termination of appointment of Gail Clydesdale as a secretary (2 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 28 September 2009 with a full list of shareholders (5 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 October 2008Return made up to 28/09/08; full list of members (3 pages)
13 October 2008Return made up to 28/09/08; full list of members (3 pages)
3 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
3 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Return made up to 28/09/07; full list of members (2 pages)
2 October 2007Return made up to 28/09/07; full list of members (2 pages)
2 October 2007Secretary's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 January 2007New secretary appointed (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007Secretary resigned (1 page)
10 January 2007New secretary appointed (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Return made up to 28/09/06; full list of members (2 pages)
26 October 2006New secretary appointed (1 page)
26 October 2006Secretary resigned (1 page)
26 October 2006Return made up to 28/09/06; full list of members (2 pages)
26 October 2006New secretary appointed (1 page)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
27 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2005Return made up to 28/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
7 October 2004Return made up to 28/09/04; full list of members (6 pages)
1 March 2004Partic of mort/charge * (5 pages)
1 March 2004Partic of mort/charge * (5 pages)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
17 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
12 November 2003Return made up to 28/09/03; full list of members (6 pages)
12 November 2003Return made up to 28/09/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 September 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(6 pages)
23 September 2002Return made up to 28/09/02; full list of members
  • 363(287) ‐ Registered office changed on 23/09/02
(6 pages)
2 July 2002Partic of mort/charge * (5 pages)
2 July 2002Partic of mort/charge * (5 pages)
11 December 2001Partic of mort/charge * (5 pages)
11 December 2001Partic of mort/charge * (5 pages)
23 November 2001Partic of mort/charge * (6 pages)
23 November 2001Partic of mort/charge * (6 pages)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: 24 great king street edinburgh EH3 6QN (1 page)
2 November 2001Registered office changed on 02/11/01 from: 24 great king street edinburgh EH3 6QN (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
28 September 2001Incorporation (13 pages)
28 September 2001Incorporation (13 pages)