Dunbar
East Lothian
EH42 1SL
Scotland
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(114 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | James Mackay Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(87 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 1989) |
Role | Company Director |
Correspondence Address | Laggan Kilmacolm PA13 4JT Scotland |
Director Name | Mr Anthony John Rush |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(87 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 November 1989) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Craigend Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DH Scotland |
Director Name | David Low Warrender |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Alwyn House Home Park Aberdour Burntisland Fife KY3 0XA Scotland |
Director Name | Jack Mawdsley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(87 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | The Old Vicarage Bishops Castle Shropshire SY9 5AF Wales |
Secretary Name | Allan Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1989(87 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 10 Williamwood Park Netherlee Glasgow Lanarkshire G44 3TD Scotland |
Director Name | David Nicol Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1989(87 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 65 Beech Avenue Newton Mearns Glasgow Lanarkshire G77 5QR Scotland |
Director Name | Roy James Harrison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1992) |
Role | Company Director |
Correspondence Address | Lynnlea Ardoch By Cardross Dumbarton G82 5EW Scotland |
Director Name | Bernard Desmond Andrews |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(87 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 1992) |
Role | Company Director |
Correspondence Address | Two Firs Aston Lane Oaker Matlock Derbyshire DE4 2JP |
Director Name | Peter Francis Davenport |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1990(88 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | Moongate West End Bassington Derbyshire DE4 3HL |
Director Name | Neil Boyle |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 22 Menzieshill Road Dundee Angus DD2 1PU Scotland |
Director Name | Charles Novotny |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 August 1992) |
Role | Company Director |
Correspondence Address | Hawthorn Cottage Bradshaw Lane Parbold Lancashire WN8 7NQ |
Director Name | Mr Peter John Gillatt |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(90 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 1996) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Gables Farm Main Street, Long Whatton Loughborough Leicestershire LE12 5DF |
Director Name | William Andrew Aeneas Macleod |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(91 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | Dhunan 32 Millig Street Helensburgh Dunbartonshire G84 9PN Scotland |
Director Name | James Joseph Pearse |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 1996(94 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 30 April 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Springfield Park Kinross Fife KY13 8QS Scotland |
Director Name | Mr John Ferguson Bowater |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(95 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 February 2004) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkers Court Coven Wolverhampton West Midlands WV9 5JZ |
Secretary Name | James Richard Stirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(95 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales |
Director Name | Mr Christopher Gordon Reynolds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Whites Meadow Ranton Stafford ST18 9JB |
Director Name | Mr David Anthony Grady |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(107 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Sandhills Road Barnt Green Birmingham B45 8NR |
Director Name | James Richard Stirk |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(108 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(110 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mrs Fiona Puleston Penhallurick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(112 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mr Michael John Choules |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(113 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(119 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Tarmac Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Secretary Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(102 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Lafarge Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2014(112 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 August 2015) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Telephone | 01683 300405 |
---|---|
Telephone region | Moffat |
Registered Address | Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Lafarge Tarmac Trading LTD 50.00% Ordinary |
---|---|
50k at £1 | Lafarge Tarmac Trading LTD 50.00% Ordinary A |
1 at £1 | Tarmac Roadstone Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
26 June 1972 | Delivered on: 13 July 1972 Satisfied on: 21 April 1993 Persons entitled: Law Debenture Corporation Classification: Instrument of charge Secured details: See col (1) doc (133). Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
---|---|
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
28 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
13 October 2016 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 June 2016 | Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages) |
19 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
13 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page) |
1 October 2015 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 28 August 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 August 2015 | Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
12 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
1 May 2014 | Secretary's details changed for Lafarge Secretaries (Uk) Limited on 15 April 2014 (1 page) |
9 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages) |
9 April 2014 | Termination of appointment of Andrew Bolter as a director (1 page) |
22 January 2014 | Appointment of Lafarge Secretaries (Uk) Limited as a secretary (2 pages) |
22 January 2014 | Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page) |
22 January 2014 | Termination of appointment of Tarmac Nominees Limited as a director (1 page) |
22 January 2014 | Termination of appointment of Tarmac Nominees Two Limited as a director (1 page) |
22 January 2014 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
3 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
2 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
7 June 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (16 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 December 2012 | Termination of appointment of James Stirk as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (3 pages) |
22 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 July 2010 | Termination of appointment of David Grady as a director (2 pages) |
5 July 2010 | Appointment of James Richard Stirk as a director (3 pages) |
3 June 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
3 June 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 July 2009 | Director appointed david anthony grady (3 pages) |
15 June 2009 | Appointment terminated director christopher reynolds (1 page) |
14 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
7 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 February 2008 | New director appointed (3 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
16 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 June 2005 | Return made up to 17/04/05; full list of members (6 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
28 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
19 March 2004 | New director appointed (5 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (5 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
23 April 2003 | Return made up to 17/04/03; full list of members (6 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
10 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: loaninghill broxburn west lothian EH52 5NT (1 page) |
3 May 2001 | Return made up to 17/04/01; full list of members (5 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
20 April 2000 | Return made up to 17/04/00; full list of members (14 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
20 May 1999 | Return made up to 17/04/99; full list of members (14 pages) |
20 May 1999 | Director's particulars changed (1 page) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
11 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Registered office changed on 01/09/97 from: 134 nithsdale drive glasgow G41 2PP (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | Director resigned (1 page) |
16 May 1997 | Return made up to 17/04/97; full list of members (6 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
19 March 1997 | Resolutions
|
27 November 1996 | Auditor's resignation (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | Director resigned (1 page) |
13 May 1996 | Return made up to 17/04/96; full list of members (7 pages) |
28 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
9 July 1991 | Accounts for a dormant company made up to 31 December 1990 (3 pages) |