BRICK AND STONE (SCOTLAND) LTD.

Register to unlock more data on OkredoRegister

BRICK AND STONE (SCOTLAND) LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC183298

Incorporation date

24/02/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1998)
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon14/04/2023
Termination of appointment of Charles Peter Bithell as a director on 2023-03-31
dot icon22/09/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon23/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon27/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon18/05/2022
Previous accounting period shortened from 2022-07-31 to 2022-02-28
dot icon03/03/2022
Notification of Huws Gray Limited as a person with significant control on 2022-03-01
dot icon02/03/2022
Appointment of Mr Andrew Thomas Wagstaff as a secretary on 2022-03-01
dot icon02/03/2022
Appointment of Mr Andrew Thomas Wagstaff as a director on 2022-03-01
dot icon02/03/2022
Appointment of Mr Charles Peter Bithell as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Jacqueline Findlay as a secretary on 2022-03-01
dot icon02/03/2022
Termination of appointment of Ian White as a director on 2022-03-01
dot icon02/03/2022
Termination of appointment of Mark Daniel Findlay as a director on 2022-03-01
dot icon02/03/2022
Cessation of Ian White as a person with significant control on 2022-03-01
dot icon02/03/2022
Cessation of Mark Daniel Findlay as a person with significant control on 2022-03-01
dot icon02/03/2022
Appointment of Mr Terence Owen as a director on 2022-03-01
dot icon02/02/2022
Satisfaction of charge SC1832980004 in full
dot icon28/01/2022
Satisfaction of charge SC1832980005 in full
dot icon08/12/2021
Total exemption full accounts made up to 2021-07-31
dot icon15/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon16/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon28/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon17/09/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon28/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon27/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon06/02/2018
Confirmation statement made on 2017-08-25 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-07-31
dot icon27/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon26/02/2016
Annual return made up to 2016-02-24 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon02/03/2015
Annual return made up to 2015-02-24 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon19/03/2014
Annual return made up to 2014-02-24 with full list of shareholders
dot icon23/11/2013
Satisfaction of charge 3 in full
dot icon18/11/2013
Satisfaction of charge 1 in full
dot icon07/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon16/10/2013
Registration of charge 1832980005
dot icon21/09/2013
Registration of charge 1832980004
dot icon28/02/2013
Annual return made up to 2013-02-24 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon01/03/2012
Annual return made up to 2012-02-24 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon11/03/2011
Director's details changed for Mark Daniel Findlay on 2011-03-11
dot icon11/03/2011
Director's details changed for Mr Ian White on 2011-03-11
dot icon26/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon03/03/2010
Annual return made up to 2010-02-24
dot icon17/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon14/04/2009
Return made up to 24/02/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon18/03/2008
Return made up to 24/02/08; full list of members
dot icon15/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/04/2007
Return made up to 24/02/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon01/09/2006
Dec mort/charge *
dot icon02/03/2006
Return made up to 24/02/06; full list of members
dot icon23/12/2005
Accounts for a small company made up to 2005-07-31
dot icon27/04/2005
Return made up to 24/02/05; full list of members
dot icon22/11/2004
Accounts for a small company made up to 2004-07-31
dot icon05/11/2004
Partic of mort/charge *
dot icon03/09/2004
Registered office changed on 03/09/04 from: chestnut street west harbour road granton edinburgh EH5 1PY
dot icon03/03/2004
Return made up to 24/02/04; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2003-07-31
dot icon24/03/2003
Return made up to 24/02/03; full list of members
dot icon19/11/2002
Accounts for a small company made up to 2002-07-31
dot icon06/03/2002
Return made up to 24/02/02; full list of members
dot icon20/11/2001
Accounts for a small company made up to 2001-07-31
dot icon29/08/2001
New secretary appointed
dot icon29/08/2001
Registered office changed on 29/08/01 from: 37 queen street edinburgh EH2 1JX
dot icon29/08/2001
Secretary resigned
dot icon19/04/2001
Return made up to 24/02/01; full list of members
dot icon21/11/2000
Accounts for a small company made up to 2000-07-31
dot icon26/04/2000
Return made up to 24/02/00; full list of members
dot icon10/12/1999
Accounts for a small company made up to 1999-07-31
dot icon26/03/1999
Return made up to 24/02/99; full list of members
dot icon17/02/1999
Accounting reference date extended from 28/02/99 to 31/07/99
dot icon18/11/1998
Partic of mort/charge *
dot icon20/10/1998
Partic of mort/charge *
dot icon30/06/1998
Memorandum and Articles of Association
dot icon30/06/1998
Ad 25/06/98--------- £ si 59998@1=59998 £ ic 2/60000
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon30/06/1998
£ nc 1000/100000 25/06/98
dot icon30/06/1998
Registered office changed on 30/06/98 from: 6 forthview road edinburgh EH4 2DE
dot icon30/06/1998
New secretary appointed
dot icon30/06/1998
Secretary resigned
dot icon25/02/1998
Secretary resigned
dot icon24/02/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon+10.76 % *

* during past year

Cash in Bank

£400,343.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.05M
-
0.00
361.46K
-
2022
5
1.15M
-
0.00
400.34K
-
2022
5
1.15M
-
0.00
400.34K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

1.15M £Ascended9.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.34K £Ascended10.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian White
Director
24/02/1998 - 01/03/2022
3
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
24/02/1998 - 24/02/1998
8526
ARCHIBALD CAMPBELL & HARLEY
Corporate Secretary
25/06/1998 - 01/08/2001
23
Findlay, Mark Daniel
Director
24/02/1998 - 01/03/2022
1
Wagstaff, Andrew Thomas
Director
01/03/2022 - Present
41

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRICK AND STONE (SCOTLAND) LTD.

BRICK AND STONE (SCOTLAND) LTD. is an(a) Active company incorporated on 24/02/1998 with the registered office located at 1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5ND. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BRICK AND STONE (SCOTLAND) LTD.?

toggle

BRICK AND STONE (SCOTLAND) LTD. is currently Active. It was registered on 24/02/1998 .

Where is BRICK AND STONE (SCOTLAND) LTD. located?

toggle

BRICK AND STONE (SCOTLAND) LTD. is registered at 1 Drovers Road, East Mains Industrial Estate, Broxburn, West Lothian EH52 5ND.

What does BRICK AND STONE (SCOTLAND) LTD. do?

toggle

BRICK AND STONE (SCOTLAND) LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does BRICK AND STONE (SCOTLAND) LTD. have?

toggle

BRICK AND STONE (SCOTLAND) LTD. had 5 employees in 2022.

What is the latest filing for BRICK AND STONE (SCOTLAND) LTD.?

toggle

The latest filing was on 26/09/2025: Unaudited abridged accounts made up to 2024-12-31.