PERT BRUCE CONSTRUCTION LIMITED

PERT BRUCE CONSTRUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERT BRUCE CONSTRUCTION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC284392
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERT BRUCE CONSTRUCTION LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is PERT BRUCE CONSTRUCTION LIMITED located?

    Registered Office Address
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Undeliverable Registered Office AddressNo

    What were the previous names of PERT BRUCE CONSTRUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNEWCO ONE HUNDRED AND FIFTY LIMITEDMay 06, 2005May 06, 2005

    What are the latest accounts for PERT BRUCE CONSTRUCTION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for PERT BRUCE CONSTRUCTION LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for PERT BRUCE CONSTRUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Oct 31, 2024

    31 pagesAA

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Accounts for a medium company made up to Oct 31, 2023

    31 pagesAA

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2022

    33 pagesAA

    Appointment of Mr Craig George Rioch as a director on Nov 01, 2022

    2 pagesAP01

    Full accounts made up to Oct 31, 2021

    34 pagesAA

    Confirmation statement made on May 06, 2022 with no updates

    3 pagesCS01

    Termination of appointment of James Masson Pert as a director on Nov 01, 2021

    1 pagesTM01

    Confirmation statement made on May 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2020

    31 pagesAA

    Full accounts made up to Oct 31, 2019

    31 pagesAA

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Ronald Lochrie as a director on Nov 01, 2019

    2 pagesAP01

    Appointment of Mrs Laura Michelle Reid as a director on Nov 01, 2019

    2 pagesAP01

    Full accounts made up to Oct 31, 2018

    31 pagesAA

    Confirmation statement made on May 06, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 06, 2018 with updates

    4 pagesCS01

    Cessation of Craig Keith Bruce as a person with significant control on Nov 03, 2017

    1 pagesPSC07

    Cessation of Jamie Pert as a person with significant control on Nov 03, 2017

    1 pagesPSC07

    Notification of Pert Bruce Holdings Limited as a person with significant control on Nov 03, 2017

    2 pagesPSC02

    Full accounts made up to Oct 31, 2017

    19 pagesAA

    Registration of charge SC2843920008, created on May 02, 2018

    12 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of PERT BRUCE CONSTRUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Sharon
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Secretary
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    156508930001
    BRUCE, Craig Keith
    Of Melgund
    Brechin
    DD9 6SN Montrose
    Netherton
    Angus
    Director
    Of Melgund
    Brechin
    DD9 6SN Montrose
    Netherton
    Angus
    ScotlandBritish93294820001
    BRUCE, Sharon
    Of Melgund
    DD9 6SN Brechin
    Netherton
    Scotland
    Director
    Of Melgund
    DD9 6SN Brechin
    Netherton
    Scotland
    ScotlandBritish242724880001
    BRYANT, Brandon
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Director
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    ScotlandBritish194080020001
    DAVIES, Graeme
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Director
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    United KingdomBritish171857700001
    FORREST, Gilbert
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Director
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    ScotlandBritish192613710001
    LOCHRIE, Ronald
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Director
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    ScotlandBritish117701080001
    REID, Laura Michelle
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Director
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    ScotlandBritish266089610001
    RIOCH, Craig George
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Director
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    ScotlandBritish306509190001
    BOYD, Elaine
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Secretary
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    British122852280001
    MASSIE, Anne Macdonald
    20 Langley Avenue
    DD10 9BU Montrose
    Angus
    Secretary
    20 Langley Avenue
    DD10 9BU Montrose
    Angus
    British108557850001
    MACDONALDS
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    Nominee Secretary
    St Stephen's House
    Bath Street
    G2 4JL Glasgow
    279
    900016680001
    BIRD, Roger Stephen
    Pamphray Farmhouse
    DD11 4RZ Arbroath
    Angus
    Director
    Pamphray Farmhouse
    DD11 4RZ Arbroath
    Angus
    British70554740001
    BRUCE, James Keith Abercromby
    Netherton Of Melgund
    DD9 6SN Brechin
    Angus
    Director
    Netherton Of Melgund
    DD9 6SN Brechin
    Angus
    ScotlandBritish81674090001
    LEIPER, Brian
    Smiddy Cottage
    Upper Dysart, Lunan
    DD10 9TQ Montrose
    Angus
    Director
    Smiddy Cottage
    Upper Dysart, Lunan
    DD10 9TQ Montrose
    Angus
    British107141110001
    PERCY, William Jarron
    8 Muckhart Road
    Dollar
    FK14 7AE Clackmannanshire
    Director
    8 Muckhart Road
    Dollar
    FK14 7AE Clackmannanshire
    British108649810001
    PERT, James Masson
    1 Dorward Place
    DD10 8RY Montrose
    Raffles
    Angus
    Director
    1 Dorward Place
    DD10 8RY Montrose
    Raffles
    Angus
    United KingdomBritish136642130001
    WHITE, Joyce Helen
    171 Queen Victoria Drive
    G14 9BP Glasgow
    Nominee Director
    171 Queen Victoria Drive
    G14 9BP Glasgow
    United KingdomBritish900016670001

    Who are the persons with significant control of PERT BRUCE CONSTRUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broomfield Road
    DD10 8SY Montrose
    Munros House, Broomfield Ind Est
    United Kingdom
    Nov 03, 2017
    Broomfield Road
    DD10 8SY Montrose
    Munros House, Broomfield Ind Est
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc579545
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Jamie Pert
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Apr 06, 2016
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Craig Keith Bruce
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Apr 06, 2016
    Munros House
    Broomfield Industrial Estate
    DD10 8SY Broomfield Road Montrose
    Angus
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0