- Company Overview for IBSTOCK SCOTTISH BRICK LIMITED (SC063714)
- Filing history for IBSTOCK SCOTTISH BRICK LIMITED (SC063714)
- People for IBSTOCK SCOTTISH BRICK LIMITED (SC063714)
- Charges for IBSTOCK SCOTTISH BRICK LIMITED (SC063714)
- Insolvency for IBSTOCK SCOTTISH BRICK LIMITED (SC063714)
- More for IBSTOCK SCOTTISH BRICK LIMITED (SC063714)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jul 2016 | AP04 | Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 May 2016 | |
06 Jul 2016 | TM02 | Termination of appointment of Stephen Philip Hardy as a secretary on 6 June 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
30 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Feb 2015 | AD01 | Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR to Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS on 17 February 2015 | |
13 Jan 2015 | AP01 | Appointment of Mr Stephen Philip Hardy as a director on 11 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Andrew John William Donnan as a director on 11 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Kevin John Sims as a director on 11 December 2014 | |
13 Jan 2015 | TM01 | Termination of appointment of Darren Bowkett as a director on 11 December 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Oct 2014 | SH19 |
Statement of capital on 28 October 2014
|
|
28 Oct 2014 | SH20 | Statement by Directors | |
28 Oct 2014 | CAP-SS | Solvency Statement dated 16/10/14 | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2014 | AP01 | Appointment of Mr Darren Bowkett as a director on 1 July 2014 | |
21 Jul 2014 | TM01 | Termination of appointment of Allan Austin as a director on 30 June 2014 | |
28 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | AD01 | Registered office address changed from Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR Scotland on 11 November 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from Centurion Works Old Edinburgh Road Tannochside Uddingston G71 6HL on 11 November 2013 | |
17 Apr 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
26 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 |