About

Registered Number: SC284392
Date of Incorporation: 06/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Munros House, Broomfield Industrial Estate, Broomfield Road Montrose, Angus, DD10 8SY

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.