SCOTTISH BRICK CORPORATION LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH53 0JS

Company number SC152451
Status Active
Incorporation Date 10 August 1994
Company Type Private Limited Company
Address OAKBANK OAKBANK, MID CALDER, LIVINGSTON, WEST LOTHIAN, EH53 0JS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Michael John Choules as a director on 1 February 2017; Director's details changed for Mr Andrew John William Donnan on 20 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SCOTTISH BRICK CORPORATION LIMITED are www.scottishbrickcorporation.co.uk, and www.scottish-brick-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Uphall Rail Station is 3 miles; to West Calder Rail Station is 4.1 miles; to Dalmeny Rail Station is 8.2 miles; to North Queensferry Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scottish Brick Corporation Limited is a Private Limited Company. The company registration number is SC152451. Scottish Brick Corporation Limited has been working since 10 August 1994. The present status of the company is Active. The registered address of Scottish Brick Corporation Limited is Oakbank Oakbank Mid Calder Livingston West Lothian Eh53 0js. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. DONNAN, Andrew John William is a Director of the company. Secretary DIN, Mahmood has been resigned. Secretary HARDY, Stephen Philip has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary TAYLOR, Anthony John has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director AUSTIN, Allan has been resigned. Director BOWKETT, Darren has been resigned. Director BULL, Geoffrey Ronald has been resigned. Director CLAMP, Martyn Stuart has been resigned. Director HARDY, Stephen Philip has been resigned. Director MILHAM, John Edward has been resigned. Director MORTON, Keith Frederick Ronald has been resigned. Director SIMS, Kevin John has been resigned. Director SPENCER, Denzil Reginald Frank has been resigned. Director WEIR, Robert Anderson Gray has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 06 June 2016

Director
CHOULES, Michael John
Appointed Date: 01 February 2017
64 years old

Director
DONNAN, Andrew John William
Appointed Date: 11 December 2014
55 years old

Resigned Directors

Secretary
DIN, Mahmood
Resigned: 17 November 1994
Appointed Date: 17 November 1994

Secretary
HARDY, Stephen Philip
Resigned: 06 June 2016
Appointed Date: 24 May 1999

Secretary
PIKE, Andrew Stephen
Resigned: 24 May 1999
Appointed Date: 04 April 1997

Secretary
TAYLOR, Anthony John
Resigned: 04 April 1997
Appointed Date: 17 November 1994

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 17 November 1994
Appointed Date: 10 August 1994

Director
AUSTIN, Allan
Resigned: 30 June 2014
Appointed Date: 31 December 2010
73 years old

Director
BOWKETT, Darren
Resigned: 11 December 2014
Appointed Date: 01 July 2014
57 years old

Director
BULL, Geoffrey Ronald
Resigned: 01 July 2008
Appointed Date: 06 January 2004
72 years old

Director
CLAMP, Martyn Stuart
Resigned: 06 January 2004
Appointed Date: 17 November 1994
81 years old

Director
HARDY, Stephen Philip
Resigned: 06 June 2016
Appointed Date: 11 December 2014
77 years old

Director
MILHAM, John Edward
Resigned: 31 December 1996
Appointed Date: 17 November 1994
90 years old

Director
MORTON, Keith Frederick Ronald
Resigned: 31 December 2010
Appointed Date: 15 May 2008
71 years old

Director
SIMS, Kevin John
Resigned: 11 December 2014
Appointed Date: 15 May 2008
64 years old

Director
SPENCER, Denzil Reginald Frank
Resigned: 15 May 2008
Appointed Date: 17 November 1994
82 years old

Director
WEIR, Robert Anderson Gray
Resigned: 17 November 1994
Appointed Date: 17 November 1994
84 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 17 November 1994
Appointed Date: 10 August 1994

SCOTTISH BRICK CORPORATION LIMITED Events

21 Feb 2017
Appointment of Mr Michael John Choules as a director on 1 February 2017
21 Feb 2017
Director's details changed for Mr Andrew John William Donnan on 20 February 2017
13 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1

29 Jun 2016
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 6 June 2016
...
... and 91 more events
07 Dec 1994
Accounting reference date notified as 31/07

29 Nov 1994
New director appointed

29 Nov 1994
New director appointed

29 Nov 1994
Director resigned;new director appointed

10 Aug 1994
Incorporation