Company NameEglinton Limestone Company Limited
Company StatusDissolved
Company NumberSC004460
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Ryaan Irzaad Abdul
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2013(111 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 27 September 2016)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressWaterloo Goods Yard 88a Regent Quay
Aberdeen
AB11 5DE
Scotland
Director NameRichard Henry Daly
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressKeralba 3 Gilbert Grove
Doune
Perthshire
FK16 6HX
Scotland
Director NameAndrew Donald Gibson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 1993)
RoleCompany Director
Correspondence AddressPebble Cottage
Ballygally
Larne
Co. Antrim
Director NameMr Mervyn Alexander Hadden
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 1992)
RoleCompany Director
Correspondence AddressChantry Cottage
The Warren
East Horsley
Surrey
KT24 5RH
Director NameSamuel Higgins
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address30 Alexander Park
Carrickfergus
County Antrim
BT38 7LL
Northern Ireland
Director NameJohn Gordon Moore
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 January 1995)
RoleCompany Director
Correspondence Address20 Ballater Drive
Bearsden
Glasgow
Lanarkshire
G61 1BY
Scotland
Director NameLeonard John Paterson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 May 1992)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Pelstream Avenue
Stirling
FK7 0BG
Scotland
Secretary NameSamuel Higgins
NationalityBritish
StatusResigned
Appointed31 May 1989(87 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address30 Alexander Park
Carrickfergus
County Antrim
BT38 7LL
Northern Ireland
Director NameMr Robert Gordon Winder
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressOverdale End
Ashtead
Surrey
KT21 1PZ
Director NameDominique Rene Gasquet
Date of BirthJune 1939 (Born 84 years ago)
NationalityFrench
StatusResigned
Appointed13 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years (resigned 05 June 1997)
RoleTech/L Dir
Correspondence Address43 Boulevard Victor Hugo
Neuilly Sur Seine
92200
Director NameMr Arthur Gordon Macmillan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1995(93 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 January 1998)
RoleCo Director
Correspondence AddressStrathview Tandlehill Road
Kilbarchan
Penfrewshire
PA10 2DD
Scotland
Director NameMr Nicholas Oman Chalmers
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(94 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressKenmill House 13 Hamilton Drive
Bothwell
Glasgow
Lanarkshire
G71 8RR
Scotland
Director NameJohn Oskam
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 1998(96 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 2000)
RoleCompany Director
Correspondence Address33 Grenehurst Park
Capel
Dorking
Surrey
RH5 5GB
Secretary NameIan Bruce Smith
NationalityBritish
StatusResigned
Appointed01 January 1999(97 years, 1 month after company formation)
Appointment Duration7 years (resigned 31 December 2005)
RoleSecretary
Correspondence AddressPilgrim Steps 141 Peperharow Road
Godalming
Surrey
GU7 2PW
Director NameMr John Graham Wright
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(98 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House
Kniveton
Ashbourne
Derbyshire
DE6 1JN
Director NameMr John Graham Wright
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(98 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House
Kniveton
Ashbourne
Derbyshire
DE6 1JN
Secretary NameMr Glenn Dixon
NationalityBritish
StatusResigned
Appointed01 January 2006(104 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Linden Close
Gilberdyke
Brough
North Humberside
HU15 2FN
Director NameMr Glenn Dixon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(107 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Linden Close
Gilberdyke
Brough
North Humberside
HU15 2FN
Secretary NameMr Glenn Dixon
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2009(107 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 April 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Linden Close
Gilberdyke
Brough
North Humberside
HU15 2FN

Contact

Telephone028 28841333
Telephone regionNorthern Ireland

Location

Registered AddressWaterloo Goods Yard
88a Regent Quay
Aberdeen
AB11 5DE
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

750k at £1Omya Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

28 January 1981Delivered on: 2 February 1981
Satisfied on: 12 April 1988
Persons entitled: Northern Bank LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 750,000
(3 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 750,000
(3 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
14 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 750,000
(3 pages)
14 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 750,000
(3 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 750,000
(3 pages)
20 August 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 750,000
(3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 750,000
(3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-06-07
  • GBP 750,000
(3 pages)
9 April 2013Termination of appointment of Glenn Dixon as a secretary (1 page)
9 April 2013Termination of appointment of Glenn Dixon as a director (1 page)
9 April 2013Appointment of Mr Ryaan Irzaad Abdul as a director (2 pages)
9 April 2013Appointment of Mr Ryaan Irzaad Abdul as a director (2 pages)
9 April 2013Termination of appointment of Glenn Dixon as a director (1 page)
9 April 2013Termination of appointment of Glenn Dixon as a secretary (1 page)
14 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
14 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 June 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption full accounts made up to 31 December 2009 (6 pages)
12 January 2011Total exemption full accounts made up to 31 December 2009 (6 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
22 June 2010Termination of appointment of Glenn Dixon as a secretary (1 page)
22 June 2010Termination of appointment of Glenn Dixon as a secretary (1 page)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
20 April 2009Secretary appointed mr glenn dixon (2 pages)
20 April 2009Secretary appointed mr glenn dixon (2 pages)
20 April 2009Director appointed mr glenn dixon (2 pages)
20 April 2009Director appointed mr glenn dixon (2 pages)
23 December 2008Return made up to 31/05/08; full list of members (3 pages)
23 December 2008Return made up to 31/05/08; full list of members (3 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 October 2008Appointment terminated director john wright (1 page)
10 October 2008Appointment terminated director john wright (1 page)
24 July 2008Registered office changed on 24/07/2008 from 4-14 commerce street aberdeen AB11 5EB (1 page)
24 July 2008Registered office changed on 24/07/2008 from 4-14 commerce street aberdeen AB11 5EB (1 page)
13 February 2008Registered office changed on 13/02/08 from: 14 carden place aberdeen AB10 1UR (1 page)
13 February 2008Registered office changed on 13/02/08 from: 14 carden place aberdeen AB10 1UR (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 June 2007Return made up to 31/05/07; no change of members (6 pages)
29 June 2007Return made up to 31/05/07; no change of members (6 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 June 2006Return made up to 31/05/06; full list of members (6 pages)
27 June 2006Return made up to 31/05/06; full list of members (6 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 June 2005Registered office changed on 14/06/05 from: 14 carden place aberdeen AB10 1UR (1 page)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
14 June 2005Registered office changed on 14/06/05 from: 14 carden place aberdeen AB10 1UR (1 page)
14 June 2005Return made up to 31/05/05; full list of members (6 pages)
1 June 2005Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page)
1 June 2005Registered office changed on 01/06/05 from: 21 albert street aberdeen AB25 1XX (1 page)
16 June 2004Return made up to 31/05/04; full list of members (5 pages)
16 June 2004Return made up to 31/05/04; full list of members (5 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
9 June 2003Return made up to 31/05/03; no change of members (4 pages)
9 June 2003Return made up to 31/05/03; no change of members (4 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 April 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 June 2002Return made up to 31/05/02; no change of members (4 pages)
13 June 2002Return made up to 31/05/02; no change of members (4 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
12 June 2001Return made up to 31/05/01; full list of members (5 pages)
12 June 2001Return made up to 31/05/01; full list of members (5 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 June 2000Return made up to 31/05/00; no change of members (5 pages)
13 June 2000Return made up to 31/05/00; no change of members (5 pages)
20 April 2000Director resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Director resigned (1 page)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Full accounts made up to 31 December 1999 (15 pages)
14 April 2000Full accounts made up to 31 December 1999 (15 pages)
15 October 1999Full accounts made up to 31 December 1998 (18 pages)
15 October 1999Full accounts made up to 31 December 1998 (18 pages)
15 June 1999Return made up to 31/05/99; no change of members (5 pages)
15 June 1999Return made up to 31/05/99; no change of members (5 pages)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Secretary resigned;director resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
6 November 1998Auditor's resignation (1 page)
6 November 1998Auditor's resignation (1 page)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 December 1997 (19 pages)
27 May 1998Full accounts made up to 31 December 1997 (19 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
12 February 1998Registered office changed on 12/02/98 from: cumbrae house 15 carlton court glasgow G5 9JP (1 page)
12 February 1998Registered office changed on 12/02/98 from: cumbrae house 15 carlton court glasgow G5 9JP (1 page)
8 January 1998Return made up to 31/05/97; full list of members; amend (7 pages)
8 January 1998Return made up to 31/05/97; full list of members; amend (7 pages)
8 January 1998Full accounts made up to 31 December 1996 (9 pages)
8 January 1998Full accounts made up to 31 December 1996 (9 pages)
14 October 1997Return made up to 31/05/97; no change of members (6 pages)
14 October 1997Return made up to 31/05/97; no change of members (6 pages)
17 September 1997Director resigned (1 page)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
17 September 1997Director resigned (1 page)
7 August 1997Director's particulars changed (1 page)
7 August 1997Director's particulars changed (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New director appointed (4 pages)
27 November 1996New director appointed (4 pages)
27 November 1996Director resigned (1 page)
30 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 July 1996Full accounts made up to 31 December 1995 (18 pages)
30 July 1996Full accounts made up to 31 December 1995 (18 pages)
30 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 August 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1995Full accounts made up to 31 December 1994 (18 pages)
10 August 1995Full accounts made up to 31 December 1994 (18 pages)
24 June 1992Full accounts made up to 31 December 1991 (17 pages)
24 June 1992Full accounts made up to 31 December 1991 (17 pages)
19 May 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
19 May 1992Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)
12 July 1988Full accounts made up to 31 December 1987 (15 pages)
12 July 1988Full accounts made up to 31 December 1987 (15 pages)