BRICKDECOR LIMITED
STIRLING

Hellopages » Stirling » Stirling » FK8 2LQ

Company number SC223794
Status Active
Incorporation Date 28 September 2001
Company Type Private Limited Company
Address 31 DUMBARTON ROAD, STIRLING, FK8 2LQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BRICKDECOR LIMITED are www.brickdecor.co.uk, and www.brickdecor.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Brickdecor Limited is a Private Limited Company. The company registration number is SC223794. Brickdecor Limited has been working since 28 September 2001. The present status of the company is Active. The registered address of Brickdecor Limited is 31 Dumbarton Road Stirling Fk8 2lq. . STEEDMAN, Peter is a Secretary of the company. STEEDMAN, Peter is a Director of the company. Secretary CLYDESDALE, Gail has been resigned. Secretary STEEDMAN, Norma has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STEEDMAN, Peter
Appointed Date: 01 April 2010

Director
STEEDMAN, Peter
Appointed Date: 23 October 2001
69 years old

Resigned Directors

Secretary
CLYDESDALE, Gail
Resigned: 31 March 2010
Appointed Date: 19 May 2006

Secretary
STEEDMAN, Norma
Resigned: 18 May 2006
Appointed Date: 23 October 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 23 October 2001
Appointed Date: 28 September 2001

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 23 October 2001
Appointed Date: 28 September 2001

Persons With Significant Control

Mr Peter Steedman
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BRICKDECOR LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 September 2016
13 Dec 2016
Confirmation statement made on 10 December 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 40 more events
05 Nov 2001
Director resigned
02 Nov 2001
New director appointed
02 Nov 2001
New secretary appointed
02 Nov 2001
Registered office changed on 02/11/01 from: 24 great king street edinburgh EH3 6QN
28 Sep 2001
Incorporation

BRICKDECOR LIMITED Charges

25 February 2004
Standard security
Delivered: 1 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Westmost left hand flat on ground floor at 5 abbey road…
11 June 2002
Standard security
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 81, cooperage quay, riverside, stirling.
26 November 2001
Standard security
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Flat 3C, 17-19 dumbarton road, stirling.
16 November 2001
Bond & floating charge
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…