Pert Bruce Construction Ltd was founded on 06 May 2005 and are based in Broomfield Road Montrose in Angus, it's status in the Companies House registry is set to "Active". The business has 7 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCE, Sharon | 01 November 2017 | - | 1 |
BRYANT, Brandon | 01 January 2015 | - | 1 |
FORREST, Gilbert | 01 November 2014 | - | 1 |
LOCHRIE, Ronald | 01 November 2019 | - | 1 |
REID, Laura Michelle | 01 November 2019 | - | 1 |
PERCY, William Jarron | 31 October 2005 | 30 April 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCE, Sharon | 07 December 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 June 2020 | |
CS01 - N/A | 19 May 2020 | |
AP01 - Appointment of director | 14 January 2020 | |
AP01 - Appointment of director | 14 January 2020 | |
AA - Annual Accounts | 15 July 2019 | |
CS01 - N/A | 08 May 2019 | |
CS01 - N/A | 23 May 2018 | |
PSC07 - N/A | 22 May 2018 | |
PSC07 - N/A | 22 May 2018 | |
PSC02 - N/A | 22 May 2018 | |
AA - Annual Accounts | 18 May 2018 | |
MR01 - N/A | 08 May 2018 | |
MR04 - N/A | 08 May 2018 | |
MR01 - N/A | 02 May 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 24 April 2018 | |
MR04 - N/A | 23 April 2018 | |
MR01 - N/A | 27 February 2018 | |
AP01 - Appointment of director | 01 February 2018 | |
CH01 - Change of particulars for director | 01 February 2018 | |
CH01 - Change of particulars for director | 01 February 2018 | |
RESOLUTIONS - N/A | 13 November 2017 | |
CS01 - N/A | 09 May 2017 | |
AA - Annual Accounts | 21 March 2017 | |
TM01 - Termination of appointment of director | 21 February 2017 | |
AR01 - Annual Return | 10 May 2016 | |
MR04 - N/A | 25 April 2016 | |
AA - Annual Accounts | 22 March 2016 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AP01 - Appointment of director | 14 January 2015 | |
AP01 - Appointment of director | 13 November 2014 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 05 March 2014 | |
MR01 - N/A | 14 June 2013 | |
MR01 - N/A | 14 June 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AP01 - Appointment of director | 05 September 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AA - Annual Accounts | 29 February 2012 | |
MG03s - Statement of satisfaction in full or in part of a floating charge | 29 September 2011 | |
CH01 - Change of particulars for director | 19 May 2011 | |
AR01 - Annual Return | 18 May 2011 | |
CH01 - Change of particulars for director | 18 May 2011 | |
AA - Annual Accounts | 16 February 2011 | |
AP03 - Appointment of secretary | 21 December 2010 | |
TM02 - Termination of appointment of secretary | 21 December 2010 | |
CH03 - Change of particulars for secretary | 25 May 2010 | |
AR01 - Annual Return | 25 May 2010 | |
CH01 - Change of particulars for director | 25 May 2010 | |
AA - Annual Accounts | 15 April 2010 | |
363a - Annual Return | 19 May 2009 | |
AA - Annual Accounts | 25 March 2009 | |
RESOLUTIONS - N/A | 17 June 2008 | |
363a - Annual Return | 02 June 2008 | |
288b - Notice of resignation of directors or secretaries | 02 June 2008 | |
AA - Annual Accounts | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 04 January 2008 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 July 2007 | |
288a - Notice of appointment of directors or secretaries | 10 July 2007 | |
363a - Annual Return | 23 May 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 03 June 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
410(Scot) - N/A | 17 March 2006 | |
225 - Change of Accounting Reference Date | 15 February 2006 | |
466(Scot) - N/A | 19 November 2005 | |
466(Scot) - N/A | 16 November 2005 | |
410(Scot) - N/A | 16 November 2005 | |
RESOLUTIONS - N/A | 03 November 2005 | |
RESOLUTIONS - N/A | 03 November 2005 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 03 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 November 2005 | |
123 - Notice of increase in nominal capital | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
410(Scot) - N/A | 02 November 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
288a - Notice of appointment of directors or secretaries | 31 October 2005 | |
287 - Change in situation or address of Registered Office | 03 October 2005 | |
CERTNM - Change of name certificate | 10 June 2005 | |
NEWINC - New incorporation documents | 06 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2018 | Outstanding |
N/A |
A registered charge | 01 May 2018 | Outstanding |
N/A |
A registered charge | 26 February 2018 | Outstanding |
N/A |
A registered charge | 31 May 2013 | Fully Satisfied |
N/A |
A registered charge | 31 May 2013 | Fully Satisfied |
N/A |
Standard security | 14 March 2006 | Fully Satisfied |
N/A |
Bond & floating charge | 31 October 2005 | Fully Satisfied |
N/A |
Floating charge | 31 October 2005 | Fully Satisfied |
N/A |