About

Registered Number: SC152451
Date of Incorporation: 10/08/1994 (30 years and 8 months ago)
Company Status: Liquidation
Registered Address: Oakbank Oakbank, Mid Calder, Livingston, West Lothian, EH53 0JS

 

Based in Livingston in West Lothian, Scottish Brick Corporation Ltd was setup in 1994, it's status in the Companies House registry is set to "Liquidation". There are no directors listed for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
RESOLUTIONS - N/A 11 July 2019
CS01 - N/A 24 January 2019
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 05 October 2018
AA - Annual Accounts 01 October 2018
PSC02 - N/A 24 January 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 04 August 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 21 February 2017
CH01 - Change of particulars for director 21 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 29 June 2016
AP04 - Appointment of corporate secretary 29 June 2016
TM02 - Termination of appointment of secretary 29 June 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 17 February 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
RESOLUTIONS - N/A 28 October 2014
RESOLUTIONS - N/A 28 October 2014
RESOLUTIONS - N/A 28 October 2014
SH19 - Statement of capital 28 October 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 October 2014
CAP-SS - N/A 28 October 2014
SH01 - Return of Allotment of shares 28 October 2014
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 12 August 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 27 February 2014
AD01 - Change of registered office address 11 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 26 May 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 29 October 2008
288b - Notice of resignation of directors or secretaries 29 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 24 October 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 13 May 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 10 August 1999
288b - Notice of resignation of directors or secretaries 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
363a - Annual Return 01 December 1998
363(353) - N/A 01 December 1998
AA - Annual Accounts 20 October 1998
AA - Annual Accounts 29 October 1997
288c - Notice of change of directors or secretaries or in their particulars 20 October 1997
363a - Annual Return 06 October 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
363a - Annual Return 13 September 1996
363a - Annual Return 05 July 1996
AA - Annual Accounts 05 June 1996
CERTNM - Change of name certificate 29 December 1995
288 - N/A 11 September 1995
363s - Annual Return 11 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 March 1995
287 - Change in situation or address of Registered Office 04 January 1995
CERTNM - Change of name certificate 30 December 1994
RESOLUTIONS - N/A 07 December 1994
RESOLUTIONS - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
288 - N/A 07 December 1994
SA - Shares agreement 07 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1994
123 - Notice of increase in nominal capital 07 December 1994
MEM/ARTS - N/A 07 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
NEWINC - New incorporation documents 10 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.