Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > G.B. BRICKLAYING CONTRACTS LTD.
Company Information for

G.B. BRICKLAYING CONTRACTS LTD.

REDWELLS MANSE, 2 REDWELLS ROAD, KINGLASSIE, FIFE, KY5 0YH,
Company Registration Number
SC314237
Private Limited Company
Active

Company Overview

About G.b. Bricklaying Contracts Ltd.
G.B. BRICKLAYING CONTRACTS LTD. was founded on 2007-01-08 and has its registered office in Kinglassie. The organisation's status is listed as "Active". G.b. Bricklaying Contracts Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
G.B. BRICKLAYING CONTRACTS LTD.
 
Legal Registered Office
REDWELLS MANSE
2 REDWELLS ROAD
KINGLASSIE
FIFE
KY5 0YH
Other companies in KY2
 
Filing Information
Company Number SC314237
Company ID Number SC314237
Date formed 2007-01-08
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-02-06 22:16:45
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of G.B. BRICKLAYING CONTRACTS LTD.

Current Directors
Officer Role Date Appointed
GORDON IAN WATERS
Company Secretary 2007-01-08
GORDON IAN WATERS
Director 2007-01-08
PAMELA WATERS
Director 2013-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH HARRISON BERTIE
Director 2013-09-18 2018-04-29
ROBERT BERTIE
Director 2007-01-08 2018-04-29
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Secretary 2007-01-08 2007-01-08
PETER TRAINER COMPANY SECRETARIES LTD.
Nominated Director 2007-01-08 2007-01-08
PETER TRAINER CORPORATE SERVICES LTD.
Nominated Director 2007-01-08 2007-01-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Unaudited abridged accounts made up to 2023-03-31
2023-02-02CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-01-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-12-22CH01Director's details changed for Mrs Pamela Waters on 2020-12-22
2020-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES
2020-01-10PSC04Change of details for Mrs Pamela Waters as a person with significant control on 2019-12-19
2019-12-19CH01Director's details changed for Mr Gordon Ian Waters on 2019-08-15
2019-12-19PSC04Change of details for Mr Gordon Ian Waters as a person with significant control on 2019-12-16
2019-11-25SH0111/11/19 STATEMENT OF CAPITAL GBP 4
2019-10-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-10-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA WATERS
2018-07-11PSC04Change of details for Mr Gordon Ian Waters as a person with significant control on 2018-04-29
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 3
2018-06-04SH06Cancellation of shares. Statement of capital on 2018-04-29 GBP 3
2018-06-04SH03Purchase of own shares
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BERTIE
2018-05-02PSC07CESSATION OF ROBERT BERTIE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BERTIE
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA WATERS / 15/05/2017
2017-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WATERS / 15/05/2017
2017-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON IAN WATERS on 2017-05-15
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/17 FROM 17 Baldwin Crescent Kirkcaldy Fife KY2 5SW
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 6
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2016-09-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-12AR0108/01/16 ANNUAL RETURN FULL LIST
2015-09-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-09AR0108/01/15 FULL LIST
2014-08-20AA31/03/14 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-08AR0108/01/14 FULL LIST
2013-10-01SH0118/09/13 STATEMENT OF CAPITAL GBP 6
2013-09-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-24AP01DIRECTOR APPOINTED MRS PAMELA WATERS
2013-09-24AP01DIRECTOR APPOINTED MRS ELIZABETH HARRISON BERTIE
2013-01-10AR0108/01/13 FULL LIST
2012-07-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-19AR0108/01/12 FULL LIST
2011-06-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-12AR0108/01/11 FULL LIST
2010-07-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-08AR0108/01/10 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON IAN WATERS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERTIE / 08/01/2010
2009-06-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-13363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-07-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2007-06-27225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bSECRETARY RESIGNED
2007-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to G.B. BRICKLAYING CONTRACTS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against G.B. BRICKLAYING CONTRACTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
G.B. BRICKLAYING CONTRACTS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Creditors
Creditors Due After One Year 2012-03-31 £ 4,975
Creditors Due Within One Year 2013-03-31 £ 56,589
Creditors Due Within One Year 2012-03-31 £ 52,779
Provisions For Liabilities Charges 2013-03-31 £ 1,601
Provisions For Liabilities Charges 2012-03-31 £ 2,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on G.B. BRICKLAYING CONTRACTS LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 32,365
Current Assets 2013-03-31 £ 98,054
Current Assets 2012-03-31 £ 138,776
Debtors 2013-03-31 £ 98,002
Debtors 2012-03-31 £ 106,411
Shareholder Funds 2013-03-31 £ 46,992
Shareholder Funds 2012-03-31 £ 89,498
Tangible Fixed Assets 2013-03-31 £ 8,004
Tangible Fixed Assets 2012-03-31 £ 10,596

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of G.B. BRICKLAYING CONTRACTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for G.B. BRICKLAYING CONTRACTS LTD.
Trademarks
We have not found any records of G.B. BRICKLAYING CONTRACTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.B. BRICKLAYING CONTRACTS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as G.B. BRICKLAYING CONTRACTS LTD. are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where G.B. BRICKLAYING CONTRACTS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.B. BRICKLAYING CONTRACTS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded G.B. BRICKLAYING CONTRACTS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4