Company NameBrick By Brick Developments Ltd.
Company StatusDissolved
Company NumberSC302236
CategoryPrivate Limited Company
Incorporation Date11 May 2006(17 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Colin Fleming
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Toll Court
Lundiin Links
Fife
KY8 6HH
Scotland
Secretary NameMr Colin Fleming
NationalityBritish
StatusClosed
Appointed11 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address42 Toll Court
Lundiin Links
Fife
KY8 6HH
Scotland
Director NameJohn Wotherspoon
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(same day as company formation)
RoleBuilder
Correspondence Address17 Scoonie Drive
Leven
Fife
KY8 4SN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01333 329726
Telephone regionAnstruther

Location

Registered Address42 Toll Court
Lundin Links
Leven
Fife
KY8 6HH
Scotland
ConstituencyNorth East Fife
WardLeven, Kennoway and Largo

Shareholders

2 at £1Holcamp Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£224,568
Current Liabilities£399,568

Accounts

Latest Accounts30 April 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

25 March 2009Delivered on: 26 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due all sums due or to become due.
Particulars: St fothads church cardenden road cardenden ffe 89063.
Outstanding
11 October 2007Delivered on: 16 October 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: St fothad's church hall, cardenden toad, cardenden FFE86911.
Outstanding
13 July 2006Delivered on: 19 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The millfield 39 glenlyon road leven fife.
Outstanding
22 June 2006Delivered on: 4 July 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

24 July 2017Micro company accounts made up to 30 April 2017 (2 pages)
18 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
25 June 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 February 2010Termination of appointment of John Wotherspoon as a director (1 page)
18 January 2010Current accounting period shortened from 30 June 2010 to 30 April 2010 (1 page)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 June 2009Return made up to 11/05/09; full list of members (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 July 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
27 May 2008Return made up to 11/05/08; full list of members (4 pages)
16 October 2007Partic of mort/charge * (3 pages)
1 August 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
19 June 2007Return made up to 11/05/07; full list of members (2 pages)
19 July 2006Partic of mort/charge * (3 pages)
4 July 2006Partic of mort/charge * (3 pages)
19 June 2006Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
24 May 2006New secretary appointed;new director appointed (2 pages)
24 May 2006New director appointed (2 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006Director resigned (1 page)
11 May 2006Incorporation (16 pages)