FORTH BRICKWORK (SCOTLAND) LIMITED
EDINBURGH MCD BRICKWORK (SCOTLAND) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH7 4HG

Company number SC401661
Status Active
Incorporation Date 14 June 2011
Company Type Private Limited Company
Address 6 LOGIE MILL, EDINBURGH, LOTHIAN, SCOTLAND, EH7 4HG
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to 6 Logie Mill Edinburgh Lothian EH7 4HG on 5 September 2016; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 1 . The most likely internet sites of FORTH BRICKWORK (SCOTLAND) LIMITED are www.forthbrickworkscotland.co.uk, and www.forth-brickwork-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. Forth Brickwork Scotland Limited is a Private Limited Company. The company registration number is SC401661. Forth Brickwork Scotland Limited has been working since 14 June 2011. The present status of the company is Active. The registered address of Forth Brickwork Scotland Limited is 6 Logie Mill Edinburgh Lothian Scotland Eh7 4hg. . MCDAID, Jacqueline Sheila is a Director of the company. MCDAID, Paul Henry is a Director of the company. Director LYNAS, Michael has been resigned. Director LYNAS, Michael has been resigned. Director MAIN, Josephine has been resigned. Director MCDAID, Paul Henry has been resigned. Director MCDAID, Paul Henry has been resigned. The company operates in "Other construction installation".


Current Directors

Director
MCDAID, Jacqueline Sheila
Appointed Date: 07 September 2012
56 years old

Director
MCDAID, Paul Henry
Appointed Date: 06 September 2013
56 years old

Resigned Directors

Director
LYNAS, Michael
Resigned: 01 March 2013
Appointed Date: 23 February 2012
83 years old

Director
LYNAS, Michael
Resigned: 15 November 2011
Appointed Date: 26 October 2011
83 years old

Director
MAIN, Josephine
Resigned: 15 November 2011
Appointed Date: 22 June 2011
54 years old

Director
MCDAID, Paul Henry
Resigned: 21 August 2012
Appointed Date: 15 November 2011
56 years old

Director
MCDAID, Paul Henry
Resigned: 22 June 2011
Appointed Date: 14 June 2011
56 years old

FORTH BRICKWORK (SCOTLAND) LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Sep 2016
Registered office address changed from 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB to 6 Logie Mill Edinburgh Lothian EH7 4HG on 5 September 2016
26 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1

...
... and 21 more events
15 Nov 2011
Termination of appointment of Michael Lynas as a director
26 Oct 2011
Appointment of Mr Michael Lynas as a director
28 Jun 2011
Termination of appointment of Paul Mcdaid as a director
22 Jun 2011
Appointment of Mrs Josephine Main as a director
14 Jun 2011
Incorporation