Company NameCruden Bay Brick & Tile Company Limited
Company StatusDissolved
Company NumberSC010876
CategoryPrivate Limited Company
Incorporation Date3 January 1920(104 years, 4 months ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(87 years, 8 months after company formation)
Appointment Duration16 years, 4 months (closed 26 December 2023)
RoleDeputy Group Chief Executive
Country of ResidenceEngland
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr Phillip Jason Norah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2019(99 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 26 December 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Director NameJames Murray
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(68 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 July 1993)
RoleCompany Director
Correspondence AddressCraigmill 582 Lanark Road West
Balerno
Midlothian
EH14 7BN
Scotland
Director NameJohn Montgomery Hume
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(68 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address4 Avon Grove
Barnton
Edinburgh
EH4 6RF
Scotland
Director NameAlexander Crevie Argo
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(68 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1990)
RoleCompany Director
Correspondence AddressLarch Cottage
Tillyfourie
Inverurie
Aberdeenshire
AB51 7SA
Scotland
Director NameTimothy Nicholas Grimes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(68 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1990)
RoleChartered Secretary
Correspondence Address4 Dinorben Woodcote Road
Wallington
Surrey
Sm6
Director NameMichael Alastair Grant
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1988(68 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 1993)
RoleChartered Accountant
Correspondence Address29 Binghill Park
Milltimber
Aberdeen
Aberdeenshire
AB1 0EE
Scotland
Secretary NameMichael Alastair Grant
NationalityBritish
StatusResigned
Appointed05 September 1988(68 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 October 1992)
RoleCompany Director
Correspondence Address29 Binghill Park
Milltimber
Aberdeen
Aberdeenshire
AB1 0EE
Scotland
Director NameTimothy Nicholas Grimes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1988(68 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 1991)
RoleChartered Secretary
Correspondence Address32 Offchurch Lane
Radford Semele
Leamington Spa
Warwicks.
Director NameMr Barry John Croucher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed27 September 1988(68 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 1990)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Longley Road
Farnham
Surrey
GU9 8LZ
Director NameJohn Barlow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(69 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 April 1990)
RoleAssociate Director Tax
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameGraham Thompson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1990(70 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 1994)
RoleCompany Director
Correspondence Address18 St Francis Avenue
Olton
Solihull
West Midlands
B91 1EB
Director NameDavid Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(71 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1992)
RoleCompany Director
Correspondence Address34 Augustus Road
Edgbaston
Birmingham
West Midlands
B15 3PQ
Director NameTimothy Nicholas Grimes
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(72 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 1994)
RoleChartered Secretary
Correspondence AddressThe Old Barn
Wasperton
Warwickshire
CV35 8EB
Secretary NameCharles McCole
NationalityBritish
StatusResigned
Appointed19 October 1992(72 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence Address49 Beauchamp Road
Edinburgh
Midlothian
EH16 6LU
Scotland
Secretary NameKaren Jayne Willis
NationalityBritish
StatusResigned
Appointed01 October 1993(73 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 1994)
RoleCompany Director
Correspondence Address2 High Park Avenue
Wollaston
Stourbridge
West Midlands
DY8 3NH
Director NameMr James Keith Retallack
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(87 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2011)
RoleGroup Legal And Comp Dir
Country of ResidenceUnited Kingdom
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Secretary NameMrs Mary Ford
NationalityBritish
StatusResigned
Appointed30 August 2007(87 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 March 2012)
RoleCompany Director
Correspondence AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director NameMr James West Atherton-Ham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(91 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2019)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBardon Hall Bardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Director NameBeta Directors Limited (Corporation)
StatusResigned
Appointed22 November 1994(74 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 August 2007)
Correspondence AddressBardon Hall Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Director NameAlpha Directors Limited (Corporation)
StatusResigned
Appointed22 November 1994(74 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 August 2007)
Correspondence AddressBardon Hall
Copt Oak Road
Markfield
Leicestershire
LE67 9PJ
Secretary NameBeta Directors Limited (Corporation)
StatusResigned
Appointed22 November 1994(74 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 August 2007)
Correspondence AddressBardon Hall Copt Oak Road
Markfield
Leicestershire
LE67 9PJ

Contact

Websiteaggregate.com

Location

Registered AddressDuntilland Quarry
Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
ConstituencyAirdrie and Shotts
WardFortissat
Address Matches4 other UK companies use this postal address

Shareholders

72k at £1John Fyfe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 October 2020Confirmation statement made on 30 October 2020 with updates (5 pages)
2 September 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 August 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
14 May 2019Appointment of Phillip Jason Norah as a director on 1 May 2019 (2 pages)
3 May 2019Termination of appointment of James West Atherton-Ham as a director on 30 April 2019 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
5 July 2017Notification of John Fyfe Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of John Fyfe Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 72,000
(4 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 72,000
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 72,000
(4 pages)
17 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 72,000
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 72,000
(4 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 72,000
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
13 April 2012Termination of appointment of Mary Ford as a secretary (1 page)
13 April 2012Termination of appointment of Mary Ford as a secretary (1 page)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (5 pages)
4 July 2011Appointment of Mr James Atherton-Ham as a director (2 pages)
4 July 2011Termination of appointment of James Retallack as a director (1 page)
4 July 2011Appointment of Mr James Atherton-Ham as a director (2 pages)
4 July 2011Termination of appointment of James Retallack as a director (1 page)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages)
18 November 2009Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page)
17 November 2009Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page)
9 November 2009Director's details changed for Mr James Keith Retallack on 9 October 2009 (3 pages)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr James Keith Retallack on 9 October 2009 (3 pages)
9 November 2009Director's details changed for Mr James Keith Retallack on 9 October 2009 (3 pages)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
9 November 2009Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
8 July 2008Return made up to 22/06/08; full list of members (4 pages)
8 July 2008Return made up to 22/06/08; full list of members (4 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 September 2007New director appointed (3 pages)
7 September 2007Director resigned (1 page)
7 September 2007New director appointed (3 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007New director appointed (4 pages)
7 September 2007Secretary resigned;director resigned (1 page)
7 September 2007New director appointed (4 pages)
7 September 2007Director resigned (1 page)
7 September 2007New secretary appointed (2 pages)
7 September 2007New secretary appointed (2 pages)
11 July 2007Return made up to 22/06/07; full list of members (3 pages)
11 July 2007Return made up to 22/06/07; full list of members (3 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 July 2006Return made up to 22/06/06; full list of members (3 pages)
18 July 2006Return made up to 22/06/06; full list of members (3 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 July 2005Return made up to 22/06/05; full list of members (2 pages)
8 July 2005Return made up to 22/06/05; full list of members (2 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 22/06/04; full list of members (5 pages)
15 July 2004Return made up to 22/06/04; full list of members (5 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
25 July 2003Return made up to 22/06/03; full list of members (5 pages)
25 July 2003Return made up to 22/06/03; full list of members (5 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 July 2002Return made up to 22/06/02; full list of members (5 pages)
24 July 2002Return made up to 22/06/02; full list of members (5 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 July 2001Return made up to 22/06/01; full list of members (5 pages)
3 July 2001Return made up to 22/06/01; full list of members (5 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 July 2000Return made up to 22/06/00; full list of members (5 pages)
13 July 2000Return made up to 22/06/00; full list of members (5 pages)
25 January 2000Registered office changed on 25/01/00 from: forth house north road inverkeithing KY11 1HG (1 page)
25 January 2000Registered office changed on 25/01/00 from: forth house north road inverkeithing KY11 1HG (1 page)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
7 July 1999Director's particulars changed (1 page)
7 July 1999Secretary's particulars changed;director's particulars changed (1 page)
7 July 1999Secretary's particulars changed;director's particulars changed (1 page)
7 July 1999Return made up to 22/06/99; no change of members (9 pages)
7 July 1999Return made up to 22/06/99; no change of members (9 pages)
7 July 1999Director's particulars changed (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
24 July 1998Director resigned (1 page)
24 July 1998Return made up to 22/06/98; full list of members (7 pages)
24 July 1998Return made up to 22/06/98; full list of members (7 pages)
24 July 1998Director resigned (1 page)
6 May 1998Registered office changed on 06/05/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page)
6 May 1998Registered office changed on 06/05/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page)
17 November 1997Auditor's resignation (3 pages)
17 November 1997Auditor's resignation (3 pages)
22 October 1997Full accounts made up to 31 December 1996 (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (7 pages)
18 August 1997Return made up to 22/06/97; full list of members (7 pages)
18 August 1997Return made up to 22/06/97; full list of members (7 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
15 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
10 July 1996Return made up to 22/06/96; no change of members (7 pages)
10 July 1996Return made up to 22/06/96; no change of members (7 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (4 pages)
4 June 1996New secretary appointed;new director appointed (7 pages)
4 June 1996New director appointed (4 pages)
4 June 1996Secretary resigned (1 page)
4 June 1996New secretary appointed;new director appointed (7 pages)
4 June 1996Director resigned (1 page)
4 June 1996Secretary resigned (1 page)
11 July 1995Director resigned (4 pages)
11 July 1995Director resigned (4 pages)
11 July 1995Director resigned (4 pages)
11 July 1995Director resigned (4 pages)
30 May 1995Director's particulars changed (4 pages)
30 May 1995Director's particulars changed (4 pages)
22 July 1994Return made up to 22/06/94; full list of members (9 pages)
22 July 1994Return made up to 22/06/94; full list of members (9 pages)
22 July 1994Return made up to 22/06/94; full list of members (9 pages)
23 July 1991Return made up to 22/06/91; full list of members (11 pages)
23 July 1991Return made up to 22/06/91; full list of members (11 pages)
23 July 1991Return made up to 22/06/91; full list of members (11 pages)
6 December 1989Return made up to 29/06/89; full list of members (8 pages)
6 December 1989Return made up to 29/06/89; full list of members (8 pages)
6 December 1989Return made up to 29/06/89; full list of members (8 pages)
24 April 1989Return made up to 05/09/88; full list of members (10 pages)
24 April 1989Return made up to 05/09/88; full list of members (10 pages)
24 April 1989Return made up to 05/09/88; full list of members (10 pages)
7 November 1986Return made up to 28/07/86; full list of members (6 pages)
7 November 1986Return made up to 28/07/86; full list of members (6 pages)