Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director Name | Mr Phillip Jason Norah |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(112 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Director Name | John Barlow |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(82 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 1990) |
Role | Associate Director Group Services |
Country of Residence | United Kingdom |
Correspondence Address | 43 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Graham Thompson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(83 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 23 January 1997) |
Role | Group Financial Controller |
Correspondence Address | 18 St Francis Avenue Olton Solihull West Midlands B91 1EB |
Director Name | Timothy Nicholas Grimes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(83 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 April 1991) |
Role | Company Director |
Correspondence Address | 32 Offchurch Lane Radford Semele Leamington Spa Warwicks. |
Director Name | James Murray |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 July 1993) |
Role | Co Director |
Correspondence Address | Craigmill 582 Lanark Road West Balerno Midlothian EH14 7BN Scotland |
Director Name | Roy Henry Richard Kettle |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1991) |
Role | Co Director |
Correspondence Address | Hilbre Watling Street South Church Stretton Shropshire SY6 7BG Wales |
Director Name | John Montgomery Hume |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(83 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 1997) |
Role | Ca |
Correspondence Address | 4 Avon Grove Barnton Edinburgh EH4 6RF Scotland |
Director Name | Keith Harris |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(83 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1991) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stone House Little Wenlock Telford Shropshire TF6 5BE |
Director Name | Michael Alastair Grant |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1993) |
Role | Co Director |
Correspondence Address | 29 Binghill Park Milltimber Aberdeen Aberdeenshire AB1 0EE Scotland |
Director Name | Alan John Finlayson |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 33 Bookstone Terrace Edinburgh EH10 6QB Scotland |
Secretary Name | Michael Alastair Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1990(83 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 29 Binghill Park Milltimber Aberdeen Aberdeenshire AB1 0EE Scotland |
Director Name | David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 34 Augustus Road Edgbaston Birmingham West Midlands B15 3PQ |
Secretary Name | Charles McCole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1992(85 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 49 Beauchamp Road Edinburgh Midlothian EH16 6LU Scotland |
Director Name | Mr Timothy Nicholas Grimes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(85 years, 7 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 July 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Beech House Moreton Paddox Moreton Morrell Warwick Warwickshire CV35 9BU |
Director Name | William Innes |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(86 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 31 Clashfarquhar Crescent Portlethen Aberdeenshire AB12 4TN Scotland |
Director Name | David Andrew Kay |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(86 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 13 January 1999) |
Role | Company Director |
Correspondence Address | 7 Devonshire Road Aberdeen AB1 6XN Scotland |
Director Name | Malcolm John Crump |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(86 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Firbank Cottage Old Stratford Road Harvington Evesham Worcestershire WR11 5NP |
Director Name | Maurice Marx Powner |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(86 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 19 October 1993) |
Role | Treasurer |
Correspondence Address | 21 Ferndown Road Solihull West Midlands B91 2AU |
Director Name | William Brendan McGrath |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1993(86 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 10 October 1997) |
Role | Chartered Accountant |
Correspondence Address | 3 Bower Road Hale Altrincham Cheshire WA15 9DT |
Director Name | Mary McDougall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(86 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 February 1998) |
Role | Finance Director And Co Sec |
Correspondence Address | 12 Briarcroft Place Glasgow G33 1RG Scotland |
Secretary Name | Mary McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(86 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 1995) |
Role | Company Director |
Correspondence Address | 19 Callum Park Kingswells Aberdeen AB1 8XJ Scotland |
Director Name | Mr John Donald McKerracher |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Colenhaugh Stormontfield Perth PH2 6DQ Scotland |
Director Name | Graham Gibson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(87 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Kirkton House Guthrie Forfar Angus DD8 2TP Scotland |
Secretary Name | Guy Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(88 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 52 Arduthie Road Stonehaven Kincardineshire AB3 2EH Scotland |
Director Name | Angus Lamont Macleod |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(88 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Secretary Name | David William Norrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(88 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 25 Eider Road Newburgh Aberdeenshire AB41 6FD Scotland |
Secretary Name | Mary McDougall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(89 years, 5 months after company formation) |
Appointment Duration | 3 weeks (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 19 Callum Park Kingswells Aberdeen AB1 8XJ Scotland |
Director Name | Peter James Quinn |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(89 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | Quarries Director |
Correspondence Address | 22 Yewlands Gardens Liberton Edinburgh Midlothian EH16 6TA Scotland |
Director Name | George Edward Plant |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(89 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 09 July 1997) |
Role | Company Director |
Correspondence Address | 29 Redlake Drive Pedmore Stourbridge West Midlands DY9 0RX |
Director Name | Graham Thompson |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(90 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 July 2005) |
Role | Group Financial Controller |
Correspondence Address | 18 St Francis Avenue Olton Solihull West Midlands B91 1EB |
Secretary Name | Keith Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(90 years, 12 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 97 Christchurch Lane Lichfield Staffordshire WS13 8AL |
Director Name | Mr Philip Roy Barltrop |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(91 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Croft Butts Road Ashover Chesterfield Derbyshire S45 0AZ |
Secretary Name | Mrs Mary Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(99 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Mr James Keith Retallack |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(99 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2011) |
Role | Group Legal And Com Dir |
Country of Residence | United Kingdom |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Mr James West Atherton-Ham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(104 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bardon Hall Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Website | aggregate.com |
---|---|
Telephone | 07 419075464 |
Telephone region | Mobile |
Registered Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | 5 other UK companies use this postal address |
7.2m at £0.2 | Aggregate Industries Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 November 2024 (11 months from now) |
18 November 1997 | Delivered on: 2 December 1997 Satisfied on: 10 September 2001 Persons entitled: Robert Morrison Gilbert Classification: Standard security Secured details: £95,000. Particulars: Ground forming part of glenhead farm,kemnay. Fully Satisfied |
---|
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
24 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
14 May 2019 | Appointment of Phillip Jason Norah as a director on 1 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of James West Atherton-Ham as a director on 30 April 2019 (1 page) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
6 July 2017 | Notification of Aggregate Industries Uk Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of Aggregate Industries Uk Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
30 April 2013 | Termination of appointment of Angus Macleod as a director (1 page) |
30 April 2013 | Termination of appointment of Angus Macleod as a director (1 page) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Termination of appointment of Mary Ford as a secretary (1 page) |
13 April 2012 | Termination of appointment of Mary Ford as a secretary (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Termination of appointment of James Retallack as a director (1 page) |
4 July 2011 | Appointment of Mr James Atherton-Ham as a director (2 pages) |
4 July 2011 | Appointment of Mr James Atherton-Ham as a director (2 pages) |
4 July 2011 | Termination of appointment of James Retallack as a director (1 page) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (6 pages) |
17 November 2009 | Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page) |
17 November 2009 | Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 9 October 2009 (5 pages) |
9 November 2009 | Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Angus Lamont Macleod on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Angus Lamont Macleod on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 9 October 2009 (5 pages) |
9 November 2009 | Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Angus Lamont Macleod on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 9 October 2009 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
12 February 2008 | Director's particulars changed (1 page) |
12 February 2008 | Director's particulars changed (1 page) |
19 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
19 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (3 pages) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (3 pages) |
9 January 2007 | New director appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
14 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
2 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
2 August 2006 | Return made up to 22/06/06; full list of members (3 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 August 2005 | Director resigned (1 page) |
1 August 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
14 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 22/06/05; full list of members (3 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (3 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (3 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
18 July 2003 | Return made up to 22/06/03; full list of members (8 pages) |
9 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 August 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
22 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 22/06/02; full list of members (8 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
10 September 2001 | Dec mort/charge * (4 pages) |
10 September 2001 | Dec mort/charge * (4 pages) |
23 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 22/06/01; full list of members (7 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
7 November 2000 | Resolutions
|
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
26 June 2000 | Return made up to 22/06/00; full list of members (7 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: forth house north road inverkeithing fife KY11 1HG (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: forth house north road inverkeithing fife KY11 1HG (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
6 August 1999 | Full accounts made up to 31 December 1998 (32 pages) |
6 August 1999 | Full accounts made up to 31 December 1998 (32 pages) |
15 July 1999 | Return made up to 22/06/99; no change of members
|
15 July 1999 | Return made up to 22/06/99; no change of members
|
12 July 1999 | Director's particulars changed (1 page) |
12 July 1999 | Director's particulars changed (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
17 November 1998 | Director's particulars changed (1 page) |
19 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
19 August 1998 | Full accounts made up to 31 December 1997 (22 pages) |
20 July 1998 | Return made up to 22/06/98; no change of members (19 pages) |
20 July 1998 | Return made up to 22/06/98; no change of members (19 pages) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | New director appointed (3 pages) |
10 March 1998 | Director resigned (1 page) |
4 February 1998 | Auditor's resignation (2 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Auditor's resignation (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: fyfe house westhill industrial estate aberdeen AB32 6TQ (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Secretary resigned (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: fyfe house westhill industrial estate aberdeen AB32 6TQ (1 page) |
2 December 1997 | Partic of mort/charge * (6 pages) |
2 December 1997 | Partic of mort/charge * (6 pages) |
24 October 1997 | Director resigned (1 page) |
24 October 1997 | Director resigned (1 page) |
21 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (21 pages) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
17 July 1997 | Return made up to 22/06/97; full list of members (11 pages) |
17 July 1997 | Return made up to 22/06/97; full list of members (11 pages) |
12 June 1997 | Director resigned (1 page) |
12 June 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | New director appointed (2 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | Full accounts made up to 31 December 1995 (21 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
22 July 1996 | Secretary resigned (1 page) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | Secretary resigned (1 page) |
12 July 1996 | Return made up to 22/06/96; no change of members (12 pages) |
12 July 1996 | Return made up to 22/06/96; no change of members (12 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 February 1996 | New director appointed (2 pages) |
7 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
27 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
22 August 1995 | Director resigned (4 pages) |
22 August 1995 | Director resigned (4 pages) |
21 August 1995 | Director's particulars changed (4 pages) |
21 August 1995 | Return made up to 22/06/95; change of members (26 pages) |
21 August 1995 | Return made up to 22/06/95; change of members (26 pages) |
21 August 1995 | Director's particulars changed (4 pages) |
17 July 1995 | Director's particulars changed (2 pages) |
17 July 1995 | Director's particulars changed (2 pages) |
14 June 1995 | Director's particulars changed (4 pages) |
14 June 1995 | Director's particulars changed (4 pages) |
31 May 1995 | Director resigned (4 pages) |
31 May 1995 | Director resigned (4 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
25 May 1995 | Director's particulars changed (4 pages) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
3 April 1995 | £ nc 400000/2000000 20/12/94 (1 page) |
3 April 1995 | £ nc 400000/2000000 20/12/94 (1 page) |
26 September 1994 | Full accounts made up to 31 December 1993 (23 pages) |
26 September 1994 | Full accounts made up to 31 December 1993 (23 pages) |
25 July 1994 | Return made up to 22/06/94; full list of members (14 pages) |
25 July 1994 | Return made up to 22/06/94; full list of members (14 pages) |
25 July 1994 | Return made up to 22/06/94; full list of members (14 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (21 pages) |
21 October 1993 | Full accounts made up to 31 December 1992 (21 pages) |
14 January 1993 | Resolutions
|
1 December 1992 | Resolutions
|
27 July 1992 | Full accounts made up to 31 December 1991 (19 pages) |
27 July 1992 | Full accounts made up to 31 December 1991 (19 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
10 October 1991 | Full accounts made up to 31 December 1990 (18 pages) |
23 July 1991 | Return made up to 22/06/91; full list of members (14 pages) |
23 July 1991 | Return made up to 22/06/91; full list of members (14 pages) |
23 July 1991 | Return made up to 22/06/91; full list of members (14 pages) |
4 January 1991 | Full accounts made up to 31 December 1989 (20 pages) |
4 January 1991 | Full accounts made up to 31 December 1989 (20 pages) |
19 December 1989 | Full accounts made up to 31 December 1988 (13 pages) |
21 September 1988 | Return made up to 07/07/88; full list of members (14 pages) |
21 September 1988 | Return made up to 07/07/88; full list of members (14 pages) |
21 September 1988 | Return made up to 07/07/88; full list of members (14 pages) |
30 August 1988 | Full accounts made up to 31 December 1987 (18 pages) |
17 July 1987 | Full accounts made up to 31 December 1986 (19 pages) |
18 July 1986 | Full accounts made up to 31 December 1985 (16 pages) |
18 July 1986 | Return made up to 10/07/86; full list of members (6 pages) |
18 July 1986 | Return made up to 10/07/86; full list of members (6 pages) |
18 July 1986 | Return made up to 10/07/86; full list of members (6 pages) |
17 September 1980 | Accounts made up to 31 December 1979 (13 pages) |
8 November 1979 | Accounts made up to 31 December 2078 (6 pages) |