Company NameMark Brock Building Company Ltd.
DirectorMark Brock
Company StatusActive
Company NumberSC341838
CategoryPrivate Limited Company
Incorporation Date23 April 2008(15 years, 12 months ago)
Previous NamesGilmerton Property Company Limited and Liberton Building Company Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Mark Brock
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address195 The Murrays
Edinburgh
EH17 8UN
Scotland
Secretary NameSteedman & Company (Corporation)
StatusCurrent
Appointed23 April 2008(same day as company formation)
Correspondence Address7 Howe Street
Edinburgh
EH3 6TE
Scotland

Contact

Websitemarkbrockbuilders.co.uk
Telephone07 941217775
Telephone regionMobile

Location

Registered Address3 Queen Street
Edinburgh
EH2 1JE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lorna Brock
50.00%
Ordinary
1 at £1Mark Brock
50.00%
Ordinary

Financials

Year2014
Net Worth£3
Cash£2,647
Current Liabilities£22,041

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 4 days from now)

Filing History

14 November 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
26 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
26 April 2021Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 3 Queen Street Edinburgh EH2 1JE on 26 April 2021 (1 page)
17 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
24 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
18 May 2016Secretary's details changed for Steedman & Company on 12 June 2015 (1 page)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Secretary's details changed for Steedman & Company on 12 June 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
15 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 15 July 2015 (1 page)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
21 June 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 2
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 2
(3 pages)
21 June 2011Statement of capital following an allotment of shares on 3 January 2011
  • GBP 2
(3 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 May 2010Director's details changed for Mark Brock on 23 April 2010 (2 pages)
4 May 2010Secretary's details changed for Steedman & Company on 23 April 2010 (1 page)
4 May 2010Secretary's details changed for Steedman & Company on 23 April 2010 (1 page)
4 May 2010Director's details changed for Mark Brock on 23 April 2010 (2 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 July 2009Company name changed liberton building company LIMITED\certificate issued on 06/07/09 (2 pages)
4 July 2009Company name changed liberton building company LIMITED\certificate issued on 06/07/09 (2 pages)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
12 May 2009Return made up to 23/04/09; full list of members (3 pages)
11 May 2009Company name changed gilmerton property company LIMITED\certificate issued on 11/05/09 (2 pages)
11 May 2009Company name changed gilmerton property company LIMITED\certificate issued on 11/05/09 (2 pages)
23 April 2008Incorporation (12 pages)
23 April 2008Incorporation (12 pages)