Brick And Stone (scotland) Ltd. BROXBURN


Brick And Stone (scotland) started in year 1998 as Private Limited Company with registration number SC183298. The Brick And Stone (scotland) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Broxburn at 1 Drovers Road. Postal code: EH52 5ND.

Currently there are 2 directors in the the company, namely Andrew W. and Terence O.. In addition one secretary - Andrew W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the EH52 5ND postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0036898 . It is located at 1 Drovers Road, East Mains Industrial Estate, Broxburn with a total of 1 cars.

Brick And Stone (scotland) Ltd. Address / Contact

Office Address 1 Drovers Road
Office Address2 East Mains Industrial Estate
Town Broxburn
Post code EH52 5ND
Country of origin United Kingdom

Company Information / Profile

Registration Number SC183298
Date of Incorporation Tue, 24th Feb 1998
Industry Dormant Company
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Andrew W.

Position: Director

Appointed: 01 March 2022

Terence O.

Position: Director

Appointed: 01 March 2022

Andrew W.

Position: Secretary

Appointed: 01 March 2022

Charles B.

Position: Director

Appointed: 01 March 2022

Resigned: 31 March 2023

Jacqueline F.

Position: Secretary

Appointed: 01 August 2001

Resigned: 01 March 2022

Archibald Campbell & Harley

Position: Corporate Secretary

Appointed: 25 June 1998

Resigned: 01 August 2001

Ian W.

Position: Director

Appointed: 24 February 1998

Resigned: 01 March 2022

Mark F.

Position: Secretary

Appointed: 24 February 1998

Resigned: 25 June 1998

Mark F.

Position: Director

Appointed: 24 February 1998

Resigned: 01 March 2022

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Huws Gray Limited from Llangefni, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ian W. This PSC owns 25-50% shares. Then there is Mark F., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 50,01-75% shares.

Huws Gray Limited

Head Office Industrial Estate, Llangefni, Anglesey, LL77 7JA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02506633
Notified on 1 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian W.

Notified on 24 February 2017
Ceased on 1 March 2022
Nature of control: 25-50% shares

Mark F.

Notified on 24 February 2017
Ceased on 1 March 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-02-28
Balance Sheet
Cash Bank On Hand209 672189 607306 155361 457400 343
Current Assets700 890640 933737 887824 526834 433
Debtors244 919209 286198 452232 120158 219
Net Assets Liabilities821 591872 348920 2591 052 7931 150 738
Other Debtors9707719264521 977
Property Plant Equipment598 375581 126567 798556 095551 597
Total Inventories246 299242 040233 280230 949275 871
Other
Accumulated Depreciation Impairment Property Plant Equipment164 339181 701195 176190 347188 686
Average Number Employees During Period 5555
Bank Borrowings Overdrafts23 5333 0823 615  
Corporation Tax Payable18 41326 42245 03832 748 
Creditors23 5333 082375 008319 070227 389
Increase From Depreciation Charge For Year Property Plant Equipment 17 36213 47510 2504 957
Net Current Assets Liabilities260 303305 782362 879505 456607 044
Other Creditors84 81682 99772 46814 37910 338
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 0796 618
Other Disposals Property Plant Equipment   17 4006 517
Other Taxation Social Security Payable39 36633 99836 97074 24990 671
Property Plant Equipment Gross Cost762 714762 827762 974746 442740 283
Provisions For Liabilities Balance Sheet Subtotal13 55411 47810 4188 7587 903
Total Additions Including From Business Combinations Property Plant Equipment 113147868358
Total Assets Less Current Liabilities858 678886 908930 6771 061 5511 158 641
Trade Creditors Trade Payables276 223169 965216 917230 442126 380
Trade Debtors Trade Receivables243 949208 515197 526231 668156 242

Transport Operator Data

1 Drovers Road
Address East Mains Industrial Estate
City Broxburn
Post code EH52 5ND
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (8 pages)

Company search

Advertisements