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(99 years, 4 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 | James Murray |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 July 1993) |
Role | Company Director |
Correspondence Address | Craigmill 582 Lanark Road West Balerno Midlothian EH14 7BN Scotland |
Director Name | John Montgomery Hume |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(68 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 4 Avon Grove Barnton Edinburgh EH4 6RF Scotland |
Director Name | Alexander Crevie Argo |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1990) |
Role | Company Director |
Correspondence Address | Larch Cottage Tillyfourie Inverurie Aberdeenshire AB51 7SA Scotland |
Director Name | Timothy Nicholas Grimes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(68 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1990) |
Role | Chartered Secretary |
Correspondence Address | 4 Dinorben Woodcote Road Wallington Surrey Sm6 |
Director Name | Michael Alastair Grant |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 29 Binghill Park Milltimber Aberdeen Aberdeenshire AB1 0EE Scotland |
Secretary Name | Michael Alastair Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1988(68 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 1992) |
Role | Company Director |
Correspondence Address | 29 Binghill Park Milltimber Aberdeen Aberdeenshire AB1 0EE Scotland |
Director Name | Timothy Nicholas Grimes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1988(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 1991) |
Role | Chartered Secretary |
Correspondence Address | 32 Offchurch Lane Radford Semele Leamington Spa Warwicks. |
Director Name | Mr Barry John Croucher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1988(68 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 1990) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Longley Road Farnham Surrey GU9 8LZ |
Director Name | John Barlow |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(69 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 1990) |
Role | Associate Director Tax |
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(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 18 St Francis Avenue Olton Solihull West Midlands B91 1EB |
Director Name | David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(71 years, 3 months 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 |
Director Name | Timothy Nicholas Grimes |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(72 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 1994) |
Role | Chartered Secretary |
Correspondence Address | The Old Barn Wasperton Warwickshire CV35 8EB |
Secretary Name | Charles McCole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(72 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 49 Beauchamp Road Edinburgh Midlothian EH16 6LU Scotland |
Secretary Name | Karen Jayne Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(73 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 November 1994) |
Role | Company Director |
Correspondence Address | 2 High Park Avenue Wollaston Stourbridge West Midlands DY8 3NH |
Director Name | Mr James Keith Retallack |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(87 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2011) |
Role | Group Legal And Comp Dir |
Country of Residence | United Kingdom |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Secretary Name | Mrs Mary Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(87 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 March 2012) |
Role | Company Director |
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(91 years, 6 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 |
Director Name | Beta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(74 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 August 2007) |
Correspondence Address | Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Director Name | Alpha Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(74 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 August 2007) |
Correspondence Address | Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Secretary Name | Beta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1994(74 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 August 2007) |
Correspondence Address | Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Website | aggregate.com |
---|
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 |
72k at £1 | John Fyfe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 8 November 2022 (1 year ago) |
---|---|
Next Return Due | 22 November 2023 (overdue) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with updates (5 pages) |
2 September 2020 | Confirmation statement made on 2 September 2020 with updates (5 pages) |
17 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
21 August 2019 | Confirmation statement made on 21 August 2019 with updates (5 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) |
18 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 updates (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 July 2017 | Notification of John Fyfe Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Notification of John Fyfe Limited as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 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
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
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) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 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) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
10 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 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) |
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) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 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) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 9 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 Mr James Keith Retallack on 9 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 9 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 Mr John Ferguson Bowater on 1 October 2009 (3 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
17 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
17 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 (5 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
8 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) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (3 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | New director appointed (4 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | New director appointed (4 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New secretary appointed (2 pages) |
7 September 2007 | New secretary appointed (2 pages) |
11 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 22/06/07; full list of members (3 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (3 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
8 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 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 (5 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
25 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
24 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (5 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members (5 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members (5 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: forth house north road inverkeithing KY11 1HG (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: forth house north road inverkeithing KY11 1HG (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
7 July 1999 | Director's particulars changed (1 page) |
7 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 1999 | Return made up to 22/06/99; no change of members (9 pages) |
7 July 1999 | Return made up to 22/06/99; no change of members (9 pages) |
7 July 1999 | Director's particulars changed (1 page) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Return made up to 22/06/98; full list of members (7 pages) |
24 July 1998 | Return made up to 22/06/98; full list of members (7 pages) |
24 July 1998 | Director resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page) |
17 November 1997 | Auditor's resignation (3 pages) |
17 November 1997 | Auditor's resignation (3 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 August 1997 | Return made up to 22/06/97; full list of members (7 pages) |
18 August 1997 | Return made up to 22/06/97; full list of members (7 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 July 1996 | Return made up to 22/06/96; no change of members (7 pages) |
10 July 1996 | Return made up to 22/06/96; no change of members (7 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (4 pages) |
4 June 1996 | New secretary appointed;new director appointed (7 pages) |
4 June 1996 | New director appointed (4 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New secretary appointed;new director appointed (7 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | Secretary resigned (1 page) |
11 July 1995 | Director resigned (4 pages) |
11 July 1995 | Director resigned (4 pages) |
11 July 1995 | Director resigned (4 pages) |
11 July 1995 | Director resigned (4 pages) |
30 May 1995 | Director's particulars changed (4 pages) |
30 May 1995 | Director's particulars changed (4 pages) |
22 July 1994 | Return made up to 22/06/94; full list of members (9 pages) |
22 July 1994 | Return made up to 22/06/94; full list of members (9 pages) |
22 July 1994 | Return made up to 22/06/94; full list of members (9 pages) |
23 July 1991 | Return made up to 22/06/91; full list of members (11 pages) |
23 July 1991 | Return made up to 22/06/91; full list of members (11 pages) |
23 July 1991 | Return made up to 22/06/91; full list of members (11 pages) |
6 December 1989 | Return made up to 29/06/89; full list of members (8 pages) |
6 December 1989 | Return made up to 29/06/89; full list of members (8 pages) |
6 December 1989 | Return made up to 29/06/89; full list of members (8 pages) |
24 April 1989 | Return made up to 05/09/88; full list of members (10 pages) |
24 April 1989 | Return made up to 05/09/88; full list of members (10 pages) |
24 April 1989 | Return made up to 05/09/88; full list of members (10 pages) |
7 November 1986 | Return made up to 28/07/86; full list of members (6 pages) |
7 November 1986 | Return made up to 28/07/86; full list of members (6 pages) |