Castle Brae
Dunfermline
Fife
KY11 8QF
Scotland
Director Name | Mr Simon Jess Mellor |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 March 2019) |
Role | Regional Director |
Country of Residence | Wales |
Correspondence Address | Tre Gwynt Crayshay Road Pen Y Graig Rhondda CF40 1TD Wales |
Director Name | Mr Alan Jonathan Simpson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treyford Coldharbour Road West Byfleet Surrey KT14 6JL |
Director Name | Mr Alan William Virgo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 March 2019) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | South Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3XG Wales |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2018(6 years, 6 months after company formation) |
Appointment Duration | 11 months (closed 26 March 2019) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr David Robert Monkhouse |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Tewit Well Road Harrogate North Yorkshire HG2 8JE |
Secretary Name | Mr Mervyn William Barclay Edwards |
---|---|
Status | Resigned |
Appointed | 20 January 2012(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 2014) |
Role | Company Director |
Correspondence Address | Gracegarth Wetherby Road Knaresborough North Yorkshire HG5 8LQ |
Director Name | Mr Peter Richard Milton |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Upper Blackhill Farm Craswall Herefordshire HR2 0NN Wales |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Telephone | 01698 501400 |
---|---|
Telephone region | Motherwell |
Registered Address | Suite 1, Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
15k at £1 | Brickability Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,090 |
Cash | £7,713 |
Current Liabilities | £427,816 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
13 September 2016 | Delivered on: 23 September 2016 Persons entitled: Alan Jonathan Simpson (As Trustee) Classification: A registered charge Outstanding |
---|---|
13 September 2016 | Delivered on: 22 September 2016 Persons entitled: Promethean Investments LLP as Security Trustee Classification: A registered charge Particulars: 1) by way of a first legal mortgage all estates or interests in any freehold or leasehold property owned by the company and all rights under any license or other agreement or document which gives the company a right to occupy or use such property including any freehold or leasehold property specified in the schedule to the charge, together with all present and future buildings and fixtures (including trade and tenants fixtures) which are at any time on or attached to the property; and. 2) (to the extent that they are not the subject of a mortgage under (1) above) by way of first fixed charge: (I) all estates or interests in any freehold or leashold property owned by it and all rights under any license or other agreement or document which gives the company a right to occupy or use the property; (ii) the benefit of all other agreements relating to land which the company is or may become party to or otherwise entitled; (iii) all of its rights in respect of any patents, utility models, copyright, registered and unregistered rights in designs, registered and unregistered trade and service marks, rights in passing off and database rights in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of ordinary application for such rights; and (iv) all the company’s rights in relation to trade secrets, confidential information and know-how in any part of the world. Outstanding |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 December 2011 | Delivered on: 23 December 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
8 December 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
---|---|
30 May 2017 | Resolutions
|
30 May 2017 | Statement by Directors (3 pages) |
30 May 2017 | Solvency Statement dated 31/03/17 (3 pages) |
30 May 2017 | Statement of capital on 30 May 2017
|
30 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
4 November 2016 | Termination of appointment of Peter Richard Milton as a director on 13 September 2016 (1 page) |
3 November 2016 | Registered office address changed from Suite 1-2 Willow House Strathclyde Business Park Bellshill Lanarkshire ML4 3NJ to Suite 1, Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NJ on 3 November 2016 (1 page) |
1 October 2016 | Alterations to floating charge SC4099050004 (64 pages) |
30 September 2016 | Alterations to floating charge SC4099050003 (66 pages) |
30 September 2016 | Alterations to floating charge 1 (64 pages) |
30 September 2016 | Alterations to floating charge 2 (65 pages) |
23 September 2016 | Registration of charge SC4099050004, created on 13 September 2016 (39 pages) |
22 September 2016 | Registration of charge SC4099050003, created on 13 September 2016 (105 pages) |
9 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-14
|
15 January 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
17 December 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
12 September 2014 | Termination of appointment of David Robert Monkhouse as a director on 7 August 2014 (3 pages) |
12 September 2014 | Termination of appointment of David Robert Monkhouse as a director on 7 August 2014 (3 pages) |
12 September 2014 | Appointment of Mr Alan William Virgo as a director on 7 August 2014 (3 pages) |
12 September 2014 | Appointment of Peter Richard Milton as a director on 7 August 2014 (4 pages) |
12 September 2014 | Appointment of Mr Alan Jonathan Simpson as a director on 7 August 2014 (4 pages) |
12 September 2014 | Appointment of Simon Jess Mellor as a director on 7 August 2014 (3 pages) |
12 September 2014 | Termination of appointment of Mervyn William Barclay Edwards as a secretary on 7 August 2014 (4 pages) |
12 September 2014 | Appointment of Mr Alan William Virgo as a director on 7 August 2014 (3 pages) |
12 September 2014 | Termination of appointment of Mervyn William Barclay Edwards as a secretary on 7 August 2014 (4 pages) |
12 September 2014 | Appointment of Simon Jess Mellor as a director on 7 August 2014 (3 pages) |
12 September 2014 | Appointment of Peter Richard Milton as a director on 7 August 2014 (4 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 January 2014 | Auditor's resignation (1 page) |
3 January 2014 | Auditor's resignation (1 page) |
22 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Registered office address changed from Suite G9 Phoenix House Phoenix Business Park Strathclyde Business Park Bellshill ML4 3NJ Scotland on 22 November 2013 (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (13 pages) |
16 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
3 February 2012 | Termination of appointment of Purple Venture Secretaries Limited as a secretary (1 page) |
27 January 2012 | Appointment of Mr Mervyn William Barclay Edwards as a secretary (2 pages) |
27 January 2012 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom on 27 January 2012 (1 page) |
27 January 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
19 January 2012 | Appointment of David Robert Monkhouse as a director (3 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
23 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 October 2011 | Incorporation (22 pages) |