Background WavePink WaveYellow Wave

BRICK AND STONE (SCOTLAND) LTD. (SC183298)

BRICK AND STONE (SCOTLAND) LTD. (SC183298) is an active UK company. incorporated on 24 February 1998. with registered office in Broxburn. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRICK AND STONE (SCOTLAND) LTD. has been registered for 28 years. Current directors include OWEN, Terence, WAGSTAFF, Andrew Thomas.

Company Number
SC183298
Status
active
Type
ltd
Incorporated
24 February 1998
Age
28 years
Address
1 Drovers Road, Broxburn, EH52 5ND
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OWEN, Terence, WAGSTAFF, Andrew Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRICK AND STONE (SCOTLAND) LTD.

BRICK AND STONE (SCOTLAND) LTD. is an active company incorporated on 24 February 1998 with the registered office located in Broxburn. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRICK AND STONE (SCOTLAND) LTD. was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

SC183298

LTD Company

Age

28 Years

Incorporated 24 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

1 Drovers Road East Mains Industrial Estate Broxburn, EH52 5ND,

Timeline

15 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Left
Apr 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

WAGSTAFF, Andrew Thomas

Active
Industrial Estate, LlangefniLL77 7JA
Secretary
Appointed 01 Mar 2022

OWEN, Terence

Active
Industrial Estate, LlangefniLL77 7JA
Born May 1963
Director
Appointed 01 Mar 2022

WAGSTAFF, Andrew Thomas

Active
Industrial Estate, LlangefniLL77 7JA
Born August 1974
Director
Appointed 01 Mar 2022

FINDLAY, Jacqueline

Resigned
Murraybank, 39 Corstorphine Road, EdinburghEH12 5QQ
Secretary
Appointed 01 Aug 2001
Resigned 01 Mar 2022

FINDLAY, Mark Daniel

Resigned
6 Forthview Road, EdinburghEH4 2DE
Secretary
Appointed 24 Feb 1998
Resigned 25 Jun 1998

ARCHIBALD CAMPBELL & HARLEY

Resigned
37 Queen Street, EdinburghEH2 1JX
Corporate secretary
Appointed 25 Jun 1998
Resigned 01 Aug 2001

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 24 Feb 1998
Resigned 24 Feb 1998

BITHELL, Charles Peter

Resigned
Industrial Estate, LlangefniLL77 7JA
Born August 1968
Director
Appointed 01 Mar 2022
Resigned 31 Mar 2023

FINDLAY, Mark Daniel

Resigned
Murraybank, 39 Corstorphine Road, EdinburghEH12 5QQ
Born September 1964
Director
Appointed 24 Feb 1998
Resigned 01 Mar 2022

WHITE, Ian

Resigned
9 Bankton Terrace, LivingstonEH54 9FB
Born March 1962
Director
Appointed 24 Feb 1998
Resigned 01 Mar 2022

Persons with significant control

3

1 Active
2 Ceased
Industrial Estate, LlangefniLL77 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Mr Mark Daniel Findlay

Ceased
1 Drovers Road, BroxburnEH52 5ND
Born September 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 24 Feb 2017
Ceased 01 Mar 2022

Mr Ian White

Ceased
1 Drovers Road, BroxburnEH52 5ND
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2017
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Unaudited Abridged
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 May 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Mortgage Satisfy Charge Full
23 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
21 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
3 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
1 September 2006
419a(Scot)419a(Scot)
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2004
AAAnnual Accounts
Legacy
5 November 2004
410(Scot)410(Scot)
Legacy
3 September 2004
287Change of Registered Office
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
29 August 2001
288aAppointment of Director or Secretary
Legacy
29 August 2001
287Change of Registered Office
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
225Change of Accounting Reference Date
Legacy
18 November 1998
410(Scot)410(Scot)
Legacy
20 October 1998
410(Scot)410(Scot)
Memorandum Articles
30 June 1998
MEM/ARTSMEM/ARTS
Legacy
30 June 1998
88(2)R88(2)R
Resolution
30 June 1998
RESOLUTIONSResolutions
Resolution
30 June 1998
RESOLUTIONSResolutions
Legacy
30 June 1998
123Notice of Increase in Nominal Capital
Legacy
30 June 1998
287Change of Registered Office
Legacy
30 June 1998
288aAppointment of Director or Secretary
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Incorporation Company
24 February 1998
NEWINCIncorporation