Company NameBregxit Ltd
DirectorBarry James Finlay Ritchie
Company StatusActive
Company NumberSC552419
CategoryPrivate Limited Company
Incorporation Date12 December 2016(7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Barry James Finlay Ritchie
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 14 Nettlehill Road
Houstoun Industrial Estate
Livingston
EH54 5DL
Scotland
Secretary NameMr John Redmond
StatusCurrent
Appointed31 May 2022(5 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressUnit 14 Nettlehill Road
Houstoun Industrial Estate
Livingston
EH54 5DL
Scotland
Director NameMr Alexander Begbie Ritchie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressUnit 14 Nettlehill Road
Houstoun Industrial Estate
Livingston
EH54 5DL
Scotland

Location

Registered AddressUnit 14 Nettlehill Road
Houstoun Industrial Estate
Livingston
EH54 5DL
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 November 2023 (5 months ago)
Next Return Due4 December 2024 (7 months, 2 weeks from now)

Charges

13 March 2017Delivered on: 18 March 2017
Persons entitled: Alexander Begbie Ritchie

Classification: A registered charge
Particulars: 14 glasgow road, bathgate. WLN5297.
Outstanding

Filing History

16 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2020Previous accounting period shortened from 31 December 2020 to 30 November 2020 (1 page)
24 November 2020Registered office address changed from 5 Royal Exchange Square Res Associates Ltd Glasgow G1 3AH United Kingdom to 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB on 24 November 2020 (1 page)
24 November 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
18 March 2017Registration of charge SC5524190001, created on 13 March 2017 (7 pages)
18 March 2017Registration of charge SC5524190001, created on 13 March 2017 (7 pages)
12 December 2016Incorporation
Statement of capital on 2016-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
12 December 2016Incorporation
Statement of capital on 2016-12-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)