IBSTOCK SCOTTISH BRICK LIMITED

Oakbank Oakbank Oakbank Oakbank, Livingston, EH53 0JS, West Lothian
StatusDISSOLVED
Company No.SC063714
CategoryPrivate Limited Company
Incorporated19 Dec 1977
Age46 years, 4 months, 29 days
JurisdictionScotland
Dissolution25 Apr 2023
Years1 year, 22 days

SUMMARY

IBSTOCK SCOTTISH BRICK LIMITED is an dissolved private limited company with number SC063714. It was incorporated 46 years, 4 months, 29 days ago, on 19 December 1977 and it was dissolved 1 year, 22 days ago, on 25 April 2023. The company address is Oakbank Oakbank Oakbank Oakbank, Livingston, EH53 0JS, West Lothian.



Company Fillings

Gazette dissolved liquidation

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 25 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Crh (Uk) Limited

Change date: 2022-08-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tarmac Secretaries (Uk) Limited

Change date: 2022-08-15

Documents

View document PDF

Resolution

Date: 09 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crh (Uk) Limited

Notification date: 2019-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-07

Psc name: Scottish Brick Corporation Limited

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2018

Action Date: 01 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-30

Officer name: Ms Katie Elizabeth Smart

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Choules

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Choules

Appointment date: 2017-02-01

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John William Donnan

Change date: 2017-02-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 01 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Philip Hardy

Termination date: 2016-06-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jul 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tarmac Secretaries (Uk) Limited

Appointment date: 2016-05-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-06

Officer name: Stephen Philip Hardy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 01 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Address

Type: AD01

Old address: Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR

New address: Oakbank Oakbank Mid Calder Livingston West Lothian EH53 0JS

Change date: 2015-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-11

Officer name: Mr Stephen Philip Hardy

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-11

Officer name: Mr Andrew John William Donnan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Kevin John Sims

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 11 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-11

Officer name: Darren Bowkett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2014

Action Date: 01 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 28 Oct 2014

Action Date: 28 Oct 2014

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2014-10-28

Documents

View document PDF

Legacy

Date: 28 Oct 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Oct 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/10/14

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-01

Officer name: Mr Darren Bowkett

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Austin

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 01 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: Mossend Railhead Reema Road Bellshill Lanarkshire ML4 1RR Scotland

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Nov 2013

Action Date: 11 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-11

Old address: Centurion Works Old Edinburgh Road Tannochside Uddingston G71 6HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2012

Action Date: 01 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 01 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Austin

Documents

View document PDF

Termination director company with name

Date: 14 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Morton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Sims

Change date: 2010-11-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2010

Action Date: 01 Nov 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Philip Hardy

Change date: 2010-11-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 01 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 05 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Frederick Ronald Morton

Change date: 2009-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director denzil spencer

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed kevin john sims

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed keith frederick ronald morton

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director geoffrey bull

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/11/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/98; no change of members

Documents

View document PDF

Legacy

Date: 07 Dec 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/96; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF


Some Companies

DYSPRAXIA EDUCATION LTD

C/O DUFFY REGAN & CO,WORCESTER,WR2 4LE

Number:08358357
Status:ACTIVE
Category:Private Limited Company

E.S.M SITE MANAGEMENT SERVICES LIMITED

138 TEAL CRESCENT,GLASGOW,G75 8UR

Number:SC558559
Status:ACTIVE
Category:Private Limited Company

NORTH ABRASIVE LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11861348
Status:ACTIVE
Category:Private Limited Company

OAKLAND PRIDE LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:02251104
Status:ACTIVE
Category:Private Limited Company

STONEHOUSE STOCKHOLDING LTD

180 STANIFORTH ROAD,SHEFFIELD,S9 3HF

Number:11397934
Status:ACTIVE
Category:Private Limited Company

THE PUDDING CLUB (WORLDWIDE) LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:03607472
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source