Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PERT BRUCE CONSTRUCTION LIMITED
Company Information for

PERT BRUCE CONSTRUCTION LIMITED

MUNROS HOUSE, BROOMFIELD INDUSTRIAL ESTATE, BROOMFIELD ROAD MONTROSE, ANGUS, DD10 8SY,
Company Registration Number
SC284392
Private Limited Company
Active

Company Overview

About Pert Bruce Construction Ltd
PERT BRUCE CONSTRUCTION LIMITED was founded on 2005-05-06 and has its registered office in Broomfield Road Montrose. The organisation's status is listed as "Active". Pert Bruce Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
PERT BRUCE CONSTRUCTION LIMITED
 
Legal Registered Office
MUNROS HOUSE
BROOMFIELD INDUSTRIAL ESTATE
BROOMFIELD ROAD MONTROSE
ANGUS
DD10 8SY
Other companies in DD10
 
Previous Names
MACNEWCO ONE HUNDRED AND FIFTY LIMITED10/06/2005
Filing Information
Company Number SC284392
Company ID Number SC284392
Date formed 2005-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts MEDIUM
VAT Number /Sales tax ID GB865673088  
Last Datalog update: 2024-06-05 14:53:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERT BRUCE CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERT BRUCE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
SHARON BRUCE
Company Secretary 2010-12-07
CRAIG KEITH BRUCE
Director 2005-10-24
SHARON BRUCE
Director 2017-11-01
BRANDON BRYANT
Director 2015-01-01
GRAEME DAVIES
Director 2012-09-03
GILBERT FORREST
Director 2014-11-01
JAMES MASSON PERT
Director 2005-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES KEITH ABERCROMBY BRUCE
Director 2005-10-24 2016-10-31
ELAINE BOYD
Company Secretary 2007-06-01 2010-12-07
WILLIAM JARRON PERCY
Director 2005-10-31 2008-04-30
BRIAN LEIPER
Director 2005-10-24 2007-12-10
ROGER STEPHEN BIRD
Director 2005-10-24 2007-08-31
ANNE MACDONALD MASSIE
Company Secretary 2005-10-24 2007-06-01
MACDONALDS
Nominated Secretary 2005-05-06 2005-10-24
JOYCE HELEN WHITE
Nominated Director 2005-05-06 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG KEITH BRUCE PERT BRUCE HOLDINGS LIMITED Director 2017-10-23 CURRENT 2017-10-23 Active
CRAIG KEITH BRUCE SUNNYSIDE ESTATE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
CRAIG KEITH BRUCE SHARED APPRENTICE LTD Director 2015-06-26 CURRENT 2015-06-26 Active
CRAIG KEITH BRUCE SCOTTISH BUILDING FEDERATION Director 2015-06-01 CURRENT 2009-02-05 Active
CRAIG KEITH BRUCE THE SAFETY ASSOCIATION OF FEDERATED EMPLOYERS Director 2007-12-04 CURRENT 1998-12-09 Active
JAMES MASSON PERT ECOSOL (TAYSIDE) LIMITED Director 2012-03-23 CURRENT 2012-03-23 Active - Proposal to Strike off
JAMES MASSON PERT W.W. PERT CONSTRUCTION LTD. Director 1988-10-03 CURRENT 1965-02-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 06/05/24, WITH NO UPDATES
2023-04-06FULL ACCOUNTS MADE UP TO 31/10/22
2023-03-09DIRECTOR APPOINTED MR CRAIG GEORGE RIOCH
2022-06-08AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JAMES MASSON PERT
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MASSON PERT
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-06-08AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-06-04AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-01-14AP01DIRECTOR APPOINTED MRS LAURA MICHELLE REID
2019-07-15AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES
2018-05-22PSC07CESSATION OF CRAIG KEITH BRUCE AS A PSC
2018-05-22PSC07CESSATION OF JAMIE PERT AS A PSC
2018-05-22PSC02Notification of Pert Bruce Holdings Limited as a person with significant control on 2017-11-03
2018-05-18AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2843920008
2018-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2843920007
2018-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2843920005
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2843920006
2018-02-01AP01DIRECTOR APPOINTED MRS SHARON BRUCE
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MASSON PERT / 01/11/2017
2018-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG KEITH BRUCE / 01/11/2017
2017-11-13RES01ADOPT ARTICLES 13/11/17
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEITH ABERCROMBY BRUCE
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-10AR0106/05/16 ANNUAL RETURN FULL LIST
2016-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2843920004
2016-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-11AR0106/05/15 FULL LIST
2015-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-01-14AP01DIRECTOR APPOINTED MR BRANDON BRYANT
2014-11-13AP01DIRECTOR APPOINTED MR GILBERT FORREST
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 50000
2014-05-13AR0106/05/14 FULL LIST
2014-03-05AA31/10/13 TOTAL EXEMPTION SMALL
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2843920004
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2843920005
2013-05-14AR0106/05/13 FULL LIST
2013-02-06AA31/10/12 TOTAL EXEMPTION SMALL
2012-09-05AP01DIRECTOR APPOINTED MR GRAEME DAVIES
2012-05-10AR0106/05/12 FULL LIST
2012-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-09-29MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /PART /CHARGE NO 1
2011-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KEITH BRUCE / 06/05/2011
2011-05-18AR0106/05/11 FULL LIST
2011-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KEITH BRUCE / 06/05/2011
2011-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-12-21AP03SECRETARY APPOINTED MRS SHARON BRUCE
2010-12-21TM02APPOINTMENT TERMINATED, SECRETARY ELAINE BOYD
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE BOYD / 25/05/2010
2010-05-25AR0106/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KEITH BRUCE / 06/05/2010
2010-04-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09
2009-05-19363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2009-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08
2008-06-17RES01ALTER ARTICLES 23/05/2008
2008-06-02363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-06-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM PERCY
2008-04-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07
2008-01-04288bDIRECTOR RESIGNED
2007-09-25288bDIRECTOR RESIGNED
2007-07-10288bSECRETARY RESIGNED
2007-07-10288aNEW SECRETARY APPOINTED
2007-05-23363aRETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2006-06-03363sRETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS
2006-05-18288bSECRETARY RESIGNED
2006-05-18288bDIRECTOR RESIGNED
2006-03-17410(Scot)PARTIC OF MORT/CHARGE *****
2006-02-15225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06
2005-11-19466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-16410(Scot)PARTIC OF MORT/CHARGE *****
2005-11-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-03123NC INC ALREADY ADJUSTED 31/10/05
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03RES04£ NC 1000/50000 31/10/
2005-11-0388(2)RAD 31/10/05--------- £ SI 30000@1=30000 £ IC 1/30001
2005-11-0388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-0388(2)RAD 31/10/05--------- £ SI 19999@1=19999 £ IC 30001/50000
2005-11-02410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-31288aNEW SECRETARY APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: ST. STEPHEN'S HOUSE 279 BATH STREET GLASGOW G2 4JL
2005-06-10CERTNMCOMPANY NAME CHANGED MACNEWCO ONE HUNDRED AND FIFTY L IMITED CERTIFICATE ISSUED ON 10/06/05
2005-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to PERT BRUCE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERT BRUCE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Satisfied BANK OF SCOTLAND PLC
2013-06-14 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-03-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2005-11-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 2005-11-02 Partially Satisfied JAMES MASSON PERT AND OTHERS
Intangible Assets
Patents
We have not found any records of PERT BRUCE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERT BRUCE CONSTRUCTION LIMITED
Trademarks
We have not found any records of PERT BRUCE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERT BRUCE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as PERT BRUCE CONSTRUCTION LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where PERT BRUCE CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERT BRUCE CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERT BRUCE CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.