About

Registered Number: SC401661
Date of Incorporation: 14/06/2011 (13 years ago)
Company Status: Active
Registered Address: 6 Logie Mill, Edinburgh, Lothian, EH7 4HG,

 

Established in 2011, Forth Brickwork (Scotland) Ltd has its registered office in Lothian, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Forth Brickwork (Scotland) Ltd. The current directors of this business are listed as Mcdaid, Jacqueline Sheila, Main, Josephine, Mcdaid, Paul Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCDAID, Jacqueline Sheila 07 September 2012 - 1
MAIN, Josephine 22 June 2011 15 November 2011 1
MCDAID, Paul Henry 14 June 2011 22 June 2011 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 18 June 2019
AA - Annual Accounts 13 December 2018
CH01 - Change of particulars for director 22 August 2018
CH01 - Change of particulars for director 22 August 2018
CS01 - N/A 09 August 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 15 December 2016
AD01 - Change of registered office address 05 September 2016
AR01 - Annual Return 26 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 June 2014
AAMD - Amended Accounts 01 May 2014
AA - Annual Accounts 08 January 2014
AA01 - Change of accounting reference date 07 October 2013
AP01 - Appointment of director 17 September 2013
CH01 - Change of particulars for director 20 June 2013
AD01 - Change of registered office address 20 June 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
AD01 - Change of registered office address 20 June 2013
AA - Annual Accounts 11 March 2013
TM01 - Termination of appointment of director 06 March 2013
AP01 - Appointment of director 07 September 2012
SH01 - Return of Allotment of shares 07 September 2012
CERTNM - Change of name certificate 30 August 2012
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 26 June 2012
AP01 - Appointment of director 23 February 2012
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
TM01 - Termination of appointment of director 15 November 2011
AP01 - Appointment of director 26 October 2011
TM01 - Termination of appointment of director 28 June 2011
AP01 - Appointment of director 22 June 2011
NEWINC - New incorporation documents 14 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.