About

Registered Number: SC302236
Date of Incorporation: 11/05/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 8 months ago)
Registered Address: 42 Toll Court, Lundin Links, Leven, Fife, KY8 6HH

 

Brick By Brick Developments Ltd was founded on 11 May 2006 with its registered office in Leven in Fife, it's status is listed as "Dissolved". There are 2 directors listed as Fleming, Colin, Wotherspoon, John for this organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Colin 11 May 2006 - 1
WOTHERSPOON, John 11 May 2006 11 December 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 04 February 2020
DS01 - Striking off application by a company 29 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 13 May 2019
MR04 - N/A 10 January 2019
MR04 - N/A 15 December 2018
MR04 - N/A 15 December 2018
MR04 - N/A 15 December 2018
AA - Annual Accounts 16 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 17 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 23 February 2010
AA01 - Change of accounting reference date 18 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 08 June 2009
410(Scot) - N/A 26 March 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 27 May 2008
410(Scot) - N/A 16 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 19 June 2007
410(Scot) - N/A 19 July 2006
410(Scot) - N/A 04 July 2006
225 - Change of Accounting Reference Date 19 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 11 May 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 25 March 2009 Fully Satisfied

N/A

Standard security 11 October 2007 Fully Satisfied

N/A

Standard security 13 July 2006 Fully Satisfied

N/A

Floating charge 22 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.