BRYCE BUILDING CONTRACTORS LIMITED
WEST CALDER GLENEAGLES CONTRACTS LIMITED GLENEAGLES TIMBER FRAME LIMITED


Company number SC294043
Status Active
Incorporation Date 2 December 2005
Company Type Private Limited Company
Address FIVE SISTERS BUSINESS PARK, WESTWOOD, WEST CALDER, EH55 9PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 300 . The most likely internet sites of BRYCE BUILDING CONTRACTORS LIMITED are www.brycebuildingcontractors.co.uk, and www.bryce-building-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Bryce Building Contractors Limited is a Private Limited Company. The company registration number is SC294043. Bryce Building Contractors Limited has been working since 02 December 2005. The present status of the company is Active. The registered address of Bryce Building Contractors Limited is Five Sisters Business Park Westwood West Calder Eh55 9pn. . BRYCE, Ailie Mcnaughtan is a Secretary of the company. BRYCE, James Baxter is a Director of the company. Secretary MCLINTOCK, Craig Robert has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MCLINTOCK, Craig Robert has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BRYCE, Ailie Mcnaughtan
Appointed Date: 01 July 2011

Director
BRYCE, James Baxter
Appointed Date: 02 December 2005
50 years old

Resigned Directors

Secretary
MCLINTOCK, Craig Robert
Resigned: 01 July 2011
Appointed Date: 02 December 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Director
MCLINTOCK, Craig Robert
Resigned: 01 July 2011
Appointed Date: 02 December 2005
47 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 December 2005
Appointed Date: 02 December 2005

Persons With Significant Control

Mr James Baxter Bryce
Notified on: 1 December 2016
50 years old
Nature of control: Ownership of shares – 75% or more

BRYCE BUILDING CONTRACTORS LIMITED Events

07 Feb 2017
Confirmation statement made on 2 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 300

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
23 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 300

...
... and 33 more events
06 Dec 2005
New director appointed
06 Dec 2005
New director appointed
06 Dec 2005
Director resigned
06 Dec 2005
Secretary resigned
02 Dec 2005
Incorporation

BRYCE BUILDING CONTRACTORS LIMITED Charges

4 July 2008
Standard security
Delivered: 9 July 2008
Status: Satisfied on 18 September 2010
Persons entitled: Royal Bank of Scotland PLC
Description: 23 kilfinan street, glasgow GLA16883.
20 March 2008
Bond & floating charge
Delivered: 3 April 2008
Status: Satisfied on 4 August 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…