BRICKWORKS SCOTLAND LTD

Company Documents

DateDescription
06/06/256 June 2025 NewFinal Gazette dissolved following liquidation

View Document

06/06/256 June 2025 NewFinal Gazette dissolved following liquidation

View Document

06/03/256 March 2025 Final account prior to dissolution in a winding-up by the court

View Document

03/07/233 July 2023 Registered office address changed from 7 Mary Slessor Wynd Glasgow G73 5RJ to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2023-07-03

View Document

28/06/2328 June 2023 Court order in a winding-up (& Court Order attachment)

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 Compulsory strike-off action has been discontinued

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

07/08/197 August 2019 DISS40 (DISS40(SOAD))

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

25/06/1925 June 2019 FIRST GAZETTE

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

26/06/1826 June 2018 FIRST GAZETTE

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

27/07/1527 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/07/1327 July 2013 DISS40 (DISS40(SOAD))

View Document

26/07/1326 July 2013 FIRST GAZETTE

View Document

18/07/1318 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALEXANDER GRAHAM / 19/07/2010

View Document

16/11/1216 November 2012 Annual return made up to 18 July 2011 with full list of shareholders

View Document

02/10/122 October 2012 Compulsory strike-off action has been discontinued

View Document

02/10/122 October 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 DISS40 (DISS40(SOAD))

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/11/1119 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/11/1111 November 2011 FIRST GAZETTE

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/11/1030 November 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

12/11/1012 November 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN HUNTER

View Document

27/08/0927 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company