PERT BRUCE CONSTRUCTION LIMITED
Overview
| Company Name | PERT BRUCE CONSTRUCTION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC284392 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PERT BRUCE CONSTRUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| MACNEWCO ONE HUNDRED AND FIFTY LIMITED | May 06, 2005 | May 06, 2005 |
What are the latest accounts for PERT BRUCE CONSTRUCTION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for PERT BRUCE CONSTRUCTION LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for PERT BRUCE CONSTRUCTION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Oct 31, 2024 | 31 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a medium company made up to Oct 31, 2023 | 31 pages | AA | ||
Confirmation statement made on May 06, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2022 | 33 pages | AA | ||
Appointment of Mr Craig George Rioch as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2021 | 34 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Masson Pert as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 31 pages | AA | ||
Full accounts made up to Oct 31, 2019 | 31 pages | AA | ||
Confirmation statement made on May 06, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ronald Lochrie as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Appointment of Mrs Laura Michelle Reid as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Oct 31, 2018 | 31 pages | AA | ||
Confirmation statement made on May 06, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 06, 2018 with updates | 4 pages | CS01 | ||
Cessation of Craig Keith Bruce as a person with significant control on Nov 03, 2017 | 1 pages | PSC07 | ||
Cessation of Jamie Pert as a person with significant control on Nov 03, 2017 | 1 pages | PSC07 | ||
Notification of Pert Bruce Holdings Limited as a person with significant control on Nov 03, 2017 | 2 pages | PSC02 | ||
Full accounts made up to Oct 31, 2017 | 19 pages | AA | ||
Registration of charge SC2843920008, created on May 02, 2018 | 12 pages | MR01 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Who are the officers of PERT BRUCE CONSTRUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRUCE, Sharon | Secretary | Munros House Broomfield Industrial Estate DD10 8SY Broomfield Road Montrose Angus | 156508930001 | |||||||
| BRUCE, Craig Keith | Director | Of Melgund Brechin DD9 6SN Montrose Netherton Angus | Scotland | British | 93294820001 | |||||
| BRUCE, Sharon | Director | Of Melgund DD9 6SN Brechin Netherton Scotland | Scotland | British | 242724880001 | |||||
| BRYANT, Brandon | Director | Munros House Broomfield Industrial Estate DD10 8SY Broomfield Road Montrose Angus | Scotland | British | 194080020001 | |||||
| DAVIES, Graeme | Director | Munros House Broomfield Industrial Estate DD10 8SY Broomfield Road Montrose Angus | United Kingdom | British | 171857700001 | |||||
| FORREST, Gilbert | Director | Munros House Broomfield Industrial Estate DD10 8SY Broomfield Road Montrose Angus | Scotland | British | 192613710001 | |||||
| LOCHRIE, Ronald | Director | Munros House Broomfield Industrial Estate DD10 8SY Broomfield Road Montrose Angus | Scotland | British | 117701080001 | |||||
| REID, Laura Michelle | Director | Munros House Broomfield Industrial Estate DD10 8SY Broomfield Road Montrose Angus | Scotland | British | 266089610001 | |||||
| RIOCH, Craig George | Director | Munros House Broomfield Industrial Estate DD10 8SY Broomfield Road Montrose Angus | Scotland | British | 306509190001 | |||||
| BOYD, Elaine | Secretary | Munros House Broomfield Industrial Estate DD10 8SY Broomfield Road Montrose Angus | British | 122852280001 | ||||||
| MASSIE, Anne Macdonald | Secretary | 20 Langley Avenue DD10 9BU Montrose Angus | British | 108557850001 | ||||||
| MACDONALDS | Nominee Secretary | St Stephen's House Bath Street G2 4JL Glasgow 279 | 900016680001 | |||||||
| BIRD, Roger Stephen | Director | Pamphray Farmhouse DD11 4RZ Arbroath Angus | British | 70554740001 | ||||||
| BRUCE, James Keith Abercromby | Director | Netherton Of Melgund DD9 6SN Brechin Angus | Scotland | British | 81674090001 | |||||
| LEIPER, Brian | Director | Smiddy Cottage Upper Dysart, Lunan DD10 9TQ Montrose Angus | British | 107141110001 | ||||||
| PERCY, William Jarron | Director | 8 Muckhart Road Dollar FK14 7AE Clackmannanshire | British | 108649810001 | ||||||
| PERT, James Masson | Director | 1 Dorward Place DD10 8RY Montrose Raffles Angus | United Kingdom | British | 136642130001 | |||||
| WHITE, Joyce Helen | Nominee Director | 171 Queen Victoria Drive G14 9BP Glasgow | United Kingdom | British | 900016670001 |
Who are the persons with significant control of PERT BRUCE CONSTRUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pert Bruce Holdings Limited | Nov 03, 2017 | Broomfield Road DD10 8SY Montrose Munros House, Broomfield Ind Est United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Pert | Apr 06, 2016 | Munros House Broomfield Industrial Estate DD10 8SY Broomfield Road Montrose Angus | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Craig Keith Bruce | Apr 06, 2016 | Munros House Broomfield Industrial Estate DD10 8SY Broomfield Road Montrose Angus | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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