Pert Bruce Construction Limited BROOMFIELD ROAD MONTROSE


Pert Bruce Construction started in year 2005 as Private Limited Company with registration number SC284392. The Pert Bruce Construction company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Broomfield Road Montrose at Munros House. Postal code: DD10 8SY. Since Friday 10th June 2005 Pert Bruce Construction Limited is no longer carrying the name Macnewco One Hundred And Fifty.

Currently there are 8 directors in the the company, namely Craig R., Laura R. and Ronald L. and others. In addition one secretary - Sharon B. - 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.

Pert Bruce Construction Limited Address / Contact

Office Address Munros House
Office Address2 Broomfield Industrial Estate
Town Broomfield Road Montrose
Post code DD10 8SY
Country of origin United Kingdom

Company Information / Profile

Registration Number SC284392
Date of Incorporation Fri, 6th May 2005
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Craig R.

Position: Director

Appointed: 01 November 2022

Laura R.

Position: Director

Appointed: 01 November 2019

Ronald L.

Position: Director

Appointed: 01 November 2019

Sharon B.

Position: Director

Appointed: 01 November 2017

Brandon B.

Position: Director

Appointed: 01 January 2015

Gilbert F.

Position: Director

Appointed: 01 November 2014

Graeme D.

Position: Director

Appointed: 03 September 2012

Sharon B.

Position: Secretary

Appointed: 07 December 2010

Craig B.

Position: Director

Appointed: 24 October 2005

Elaine B.

Position: Secretary

Appointed: 01 June 2007

Resigned: 07 December 2010

William P.

Position: Director

Appointed: 31 October 2005

Resigned: 30 April 2008

Anne M.

Position: Secretary

Appointed: 24 October 2005

Resigned: 01 June 2007

James B.

Position: Director

Appointed: 24 October 2005

Resigned: 31 October 2016

James P.

Position: Director

Appointed: 24 October 2005

Resigned: 01 November 2021

Roger B.

Position: Director

Appointed: 24 October 2005

Resigned: 31 August 2007

Brian L.

Position: Director

Appointed: 24 October 2005

Resigned: 10 December 2007

Joyce W.

Position: Nominee Director

Appointed: 06 May 2005

Resigned: 24 October 2005

Macdonalds

Position: Corporate Nominee Secretary

Appointed: 06 May 2005

Resigned: 24 October 2005

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Pert Bruce Holdings Limited from Montrose, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Craig B. This PSC owns 25-50% shares. Then there is Jamie P., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Pert Bruce Holdings Limited

Munros House, Broomfield Ind Est Broomfield Road, Montrose, DD10 8SY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc579545
Notified on 3 November 2017
Nature of control: 75,01-100% shares

Craig B.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% shares

Jamie P.

Notified on 6 April 2016
Ceased on 3 November 2017
Nature of control: 25-50% shares

Company previous names

Macnewco One Hundred And Fifty June 10, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st October 2022
filed on: 6th, April 2023
Free Download (33 pages)

Company search

Advertisements