Company NameW A Brick & Stone Limited
DirectorIsobel Clark
Company StatusActive
Company NumberSC255054
CategoryPrivate Limited Company
Incorporation Date29 August 2003(20 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2640Manufacture of bricks, etc. in baked clay
SIC 23320Manufacture of bricks, tiles and construction products, in baked clay

Directors

Director NameMrs Isobel Clark
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2017(13 years, 7 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address90 Greengairs Road
Greengairs
Airdrie
ML6 7SY
Scotland
Director NameMr Andrew Jeffrey Clark
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleBricklayer
Country of ResidenceScotland
Correspondence Address90 Greengairs Road
Greengairs
Airdrie
Lanarkshire
ML6 7SY
Scotland
Director NameMr William John Price Rideout
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleBricklayer
Country of ResidenceScotland
Correspondence Address7 Devonview Place
Airdrie
Lanarkshire
ML6 9DF
Scotland
Secretary NameIsobel Clark
NationalityBritish
StatusResigned
Appointed29 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Greengairs Road
Greengairs
Airdrie
Lanarkshire
ML6 7SY
Scotland
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 August 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address2nd Floor (East) Belgrave Court
Rosehall Road
Bellshill
North Lanarkshire
ML4 3NR
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardBellshill
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,856
Current Liabilities£26,487

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

23 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
5 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
9 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
11 September 2018Amended micro company accounts made up to 31 August 2017 (4 pages)
4 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
29 August 2017Cessation of Andrew Jeffrey Clark as a person with significant control on 1 March 2017 (1 page)
29 August 2017Notification of Isobel Clark as a person with significant control on 20 April 2017 (2 pages)
29 August 2017Cessation of Andrew Jeffrey Clark as a person with significant control on 1 March 2017 (1 page)
29 August 2017Cessation of William John Price Rideout as a person with significant control on 29 August 2017 (1 page)
29 August 2017Cessation of William John Price Rideout as a person with significant control on 10 April 2017 (1 page)
29 August 2017Notification of Isobel Clark as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Cessation of William John Price Rideout as a person with significant control on 10 April 2017 (1 page)
29 August 2017Cessation of Andrew Jeffrey Clark as a person with significant control on 29 August 2017 (1 page)
29 August 2017Notification of Isobel Clark as a person with significant control on 20 April 2017 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 April 2017Termination of appointment of William John Price Rideout as a director on 10 April 2017 (1 page)
20 April 2017Appointment of Mrs Isobel Clark as a director on 10 April 2017 (2 pages)
20 April 2017Termination of appointment of William John Price Rideout as a director on 10 April 2017 (1 page)
20 April 2017Termination of appointment of Isobel Clark as a secretary on 10 April 2017 (1 page)
20 April 2017Appointment of Mrs Isobel Clark as a director on 10 April 2017 (2 pages)
20 April 2017Termination of appointment of Isobel Clark as a secretary on 10 April 2017 (1 page)
13 April 2017Termination of appointment of Andrew Jeffrey Clark as a director on 1 April 2017 (1 page)
13 April 2017Termination of appointment of Andrew Jeffrey Clark as a director on 1 April 2017 (1 page)
19 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 29 August 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 July 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
9 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
13 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
13 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 September 2011Amended accounts made up to 31 August 2010 (7 pages)
27 September 2011Amended accounts made up to 31 August 2010 (7 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 December 2010Director's details changed for William John Price Rideout on 1 October 2009 (2 pages)
3 December 2010Director's details changed for William John Price Rideout on 1 October 2009 (2 pages)
3 December 2010Director's details changed for William John Price Rideout on 1 October 2009 (2 pages)
3 December 2010Director's details changed for Andrew Jeffrey Clark on 1 October 2009 (2 pages)
3 December 2010Director's details changed for Andrew Jeffrey Clark on 1 October 2009 (2 pages)
3 December 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
3 December 2010Director's details changed for Andrew Jeffrey Clark on 1 October 2009 (2 pages)
2 December 2010Registered office address changed from 90 Greengairs Road, Greengairs Airdrie Lanarkshire ML6 7SY on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 90 Greengairs Road, Greengairs Airdrie Lanarkshire ML6 7SY on 2 December 2010 (1 page)
2 December 2010Registered office address changed from 90 Greengairs Road, Greengairs Airdrie Lanarkshire ML6 7SY on 2 December 2010 (1 page)
17 November 2010Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 29 August 2009 with a full list of shareholders (4 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 March 2010Annual return made up to 29 August 2008 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 29 August 2008 with a full list of shareholders (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
17 April 2009Compulsory strike-off action has been discontinued (1 page)
15 April 2009Total exemption small company accounts made up to 31 August 2007 (10 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2007 (10 pages)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009First Gazette notice for compulsory strike-off (1 page)
14 September 2007Return made up to 29/08/07; full list of members (2 pages)
14 September 2007Return made up to 29/08/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 December 2006Return made up to 29/08/06; full list of members (2 pages)
1 December 2006Return made up to 29/08/06; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
16 January 2006Return made up to 29/08/05; full list of members (2 pages)
16 January 2006Return made up to 29/08/05; full list of members (2 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 December 2004Return made up to 29/08/04; full list of members (7 pages)
8 December 2004Return made up to 29/08/04; full list of members (7 pages)
7 October 2003New secretary appointed (2 pages)
7 October 2003New secretary appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Secretary resigned (1 page)
29 August 2003Incorporation (12 pages)
29 August 2003Incorporation (12 pages)