W.W. PERT CONSTRUCTION LTD.
MONTROSE W W PERT - CONSTRUCTION LTD. W.W. PERT & CO. LIMITED

Hellopages » Angus » Angus » DD10 8SY

Company number SC041761
Status Active
Incorporation Date 19 February 1965
Company Type Private Limited Company
Address MUNROS HOUSE BROOMFIELD IND EST, BROOMFIELD ROAD, MONTROSE, ANGUS, DD10 8SY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 10 July 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of W.W. PERT CONSTRUCTION LTD. are www.wwpertconstruction.co.uk, and www.w-w-pert-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eight months. The distance to to Laurencekirk Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W W Pert Construction Ltd is a Private Limited Company. The company registration number is SC041761. W W Pert Construction Ltd has been working since 19 February 1965. The present status of the company is Active. The registered address of W W Pert Construction Ltd is Munros House Broomfield Ind Est Broomfield Road Montrose Angus Dd10 8sy. . BRUCE, Sharon is a Secretary of the company. PERT, James Masson is a Director of the company. Secretary BOYD, Elaine has been resigned. Secretary COULL, Barry has been resigned. Secretary MASSIE, Anne Macdonald has been resigned. Secretary SCOTT, Frederick Bell has been resigned. Director BIRD, Roger Stephen has been resigned. Director BROWN, Andrew has been resigned. Director COULL, Barry has been resigned. Director GOVE, Richard Edward has been resigned. Director LEIPER, Brian has been resigned. Director MACKIE, Thomas has been resigned. Director PERT, Elizabeth Willamina has been resigned. Director PERT, William Watt has been resigned. Director RUICKBIE, William has been resigned. Director SCOTT, Frederick Bell has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRUCE, Sharon
Appointed Date: 07 December 2010

Director
PERT, James Masson

66 years old

Resigned Directors

Secretary
BOYD, Elaine
Resigned: 07 December 2010
Appointed Date: 24 July 2007

Secretary
COULL, Barry
Resigned: 02 March 2000
Appointed Date: 03 August 1990

Secretary
MASSIE, Anne Macdonald
Resigned: 24 July 2007
Appointed Date: 02 March 2000

Secretary
SCOTT, Frederick Bell
Resigned: 03 August 1990

Director
BIRD, Roger Stephen
Resigned: 31 August 2007
Appointed Date: 12 June 2000
59 years old

Director
BROWN, Andrew
Resigned: 28 November 2003
Appointed Date: 06 May 2002
71 years old

Director
COULL, Barry
Resigned: 02 March 2000
79 years old

Director
GOVE, Richard Edward
Resigned: 29 March 2002
Appointed Date: 12 June 2000
54 years old

Director
LEIPER, Brian
Resigned: 10 December 2007
Appointed Date: 23 March 2005
59 years old

Director
MACKIE, Thomas
Resigned: 23 July 1998
Appointed Date: 01 February 1991
86 years old

Director
PERT, Elizabeth Willamina
Resigned: 14 September 1990

Director
PERT, William Watt
Resigned: 19 January 1990

Director
RUICKBIE, William
Resigned: 04 June 1993
78 years old

Director
SCOTT, Frederick Bell
Resigned: 03 August 1990

Persons With Significant Control

Pert Bruce Construction Limited
Notified on: 10 July 2016
Nature of control: Ownership of shares – 75% or more

W.W. PERT CONSTRUCTION LTD. Events

20 Mar 2017
Accounts for a dormant company made up to 31 October 2016
18 Jul 2016
Confirmation statement made on 10 July 2016 with updates
13 May 2016
Accounts for a dormant company made up to 31 October 2015
13 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100,000

24 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 98 more events
04 Jan 1988
Accounts for a small company made up to 31 January 1987

04 Jan 1988
Return made up to 10/12/87; full list of members

14 Jan 1987
Accounts for a small company made up to 31 January 1986

14 Jan 1987
Return made up to 06/10/86; full list of members

19 Feb 1965
Certificate of incorporation

W.W. PERT CONSTRUCTION LTD. Charges

26 January 1999
Standard security
Delivered: 2 February 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 0.50 hectares at broomfield industrial estate,montrose.
6 March 1996
Standard security
Delivered: 21 March 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old drill hall,mill street,montrose.
12 October 1995
Standard security
Delivered: 24 October 1995
Status: Outstanding
Persons entitled: Scottish Homes
Description: Piece of ground on the west side of mill street, montrose.
18 September 1992
Standard security
Delivered: 2 October 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plots 1,2 and 3, main road, hillside, by montrose.
19 June 1992
Standard security
Delivered: 1 July 1992
Status: Satisfied on 27 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site extending to 1,361.78 square metres at…
31 May 1991
Standard security
Delivered: 10 June 1991
Status: Satisfied on 27 April 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 areas of ground extending to 3342 sq metres or thereby at…
30 November 1990
Standard security
Delivered: 14 December 1990
Status: Outstanding
Persons entitled: Patrick Brian Scanlan
Description: Area of ground extending to 3342 sq meters lying towards…
31 January 1989
Standard security
Delivered: 16 February 1989
Status: Satisfied on 8 March 1991
Persons entitled: The Angus District Council
Description: Ground extending to 2 acres and nine decimal forming part…
10 January 1989
Standard security
Delivered: 17 January 1989
Status: Satisfied on 21 November 1990
Persons entitled: Angus District Council
Description: 2.9 acres at rosemount, montrose, angus.
18 November 1988
Bond & floating charge
Delivered: 30 November 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 June 1983
Standard security
Delivered: 22 June 1983
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 86 baltic street, montrose.
21 July 1967
Additional bond & disposition in security
Delivered: 26 July 1967
Status: Outstanding
Persons entitled: The British Linen Bank
Description: 86 baltic street, montrose under exception.
9 July 1965
Bond & disposition in security
Delivered: 20 July 1965
Status: Outstanding
Persons entitled: The British Linen Bank
Description: 86 baltic street, montrose.