Kincardine On Forth
Fife
FK10 4DT
Scotland
Director Name | Mr Ian Wallace Menzies |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(57 years, 10 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Quarrymaster |
Country of Residence | Scotland |
Correspondence Address | Tulliallan Kincardine On Forth Fife FK10 4DT Scotland |
Director Name | Mr Wallace James Menzies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(69 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Quarry Manager |
Country of Residence | Scotland |
Correspondence Address | Tulliallan Kincardine On Forth Fife FK10 4DT Scotland |
Secretary Name | Mr David Wallace Menzies |
---|---|
Status | Current |
Appointed | 21 November 2017(86 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | Tulliallan Kincardine On Forth Fife FK10 4DT Scotland |
Director Name | Mr George Wallace Menzies |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(57 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 March 2009) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 158 Claremont Alloa FK10 2ER Scotland |
Director Name | Mrs Helen Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(57 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 1991) |
Role | Housewife |
Correspondence Address | Corochon Muckhart Dollar Clackmannanshire FK14 7JW Scotland |
Secretary Name | David Wallace Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(57 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tulliallan Kincardine On Forth Fife FK10 4DT Scotland |
Secretary Name | Fiona Jean Menzies |
---|---|
Status | Resigned |
Appointed | 24 March 2016(85 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 2017) |
Role | Company Director |
Correspondence Address | Tulliallan Kincardine On Forth Fife FK10 4DT Scotland |
Website | tillicoultryquarries.com |
---|---|
Email address | [email protected] |
Telephone | 01259 730481 |
Telephone region | Alloa |
Registered Address | Tulliallan Kincardine On Forth Fife FK10 4DT Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | West Fife and Coastal Villages |
Address Matches | 6 other UK companies use this postal address |
753 at £1 | Wallace Menzies 92.73% Ordinary |
---|---|
59 at £1 | Fiona Jean Menzies 7.27% Ordinary |
Year | 2014 |
---|---|
Turnover | £50,066,047 |
Gross Profit | £10,389,982 |
Net Worth | £31,279,325 |
Cash | £5,998,599 |
Current Liabilities | £14,273,306 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 weeks, 4 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
16 December 2021 | Delivered on: 22 December 2021 Persons entitled: Scottishpower Generation (Assets) Limited Classification: A registered charge Particulars: All and whole the area of ground shown edged red on the plan annexed and executed as relative to the security, which said area of ground forms part and portion of the subjects registered in the land register of scotland under title number FFE123797. Outstanding |
---|---|
4 June 2014 | Delivered on: 6 June 2014 Persons entitled: Lord Ralph William Francis Joseph Kerr Classification: A registered charge Particulars: Unit A7 lady victoria business centre newtongrange dalkeith MID120645. Land at lady victoria business centre MID100371. Outstanding |
31 December 2013 | Delivered on: 7 January 2014 Persons entitled: Tarmac Caledonian Limited Classification: A registered charge Particulars: Area of land forming part of the farm of murrayshall and area of land lying on the west side of gillies hill cambusbarron. See form for further details. Outstanding |
31 December 2013 | Delivered on: 7 January 2014 Persons entitled: Lafarge Tarmac Trading Limited Classification: A registered charge Particulars: Subjects lying on the south side of hallquarter farm stirling STG31276 and subjects lying on the south west side of northfield farm stirling STG31277. Outstanding |
18 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Full accounts made up to 31 March 2020 (26 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
30 December 2019 | Full accounts made up to 31 March 2019 (30 pages) |
17 April 2019 | Notification of Tillicoultry Quarries 1931 Limited as a person with significant control on 29 January 2019 (2 pages) |
17 April 2019 | Cessation of Wallace James Menzies as a person with significant control on 29 January 2019 (1 page) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 December 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
16 January 2018 | Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017 (2 pages) |
16 January 2018 | Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017 (2 pages) |
12 January 2018 | Appointment of Mr David Wallace Menzies as a secretary on 21 November 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
12 January 2018 | Appointment of Mr David Wallace Menzies as a secretary on 21 November 2017 (2 pages) |
11 January 2018 | Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017 (1 page) |
11 January 2018 | Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017 (1 page) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
22 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
19 December 2017 | Purchase of own shares. (3 pages) |
19 December 2017 | Cancellation of shares. Statement of capital on 21 November 2017
|
19 December 2017 | Cancellation of shares. Statement of capital on 21 November 2017
|
19 December 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
29 December 2016 | Group of companies' accounts made up to 31 March 2016 (36 pages) |
11 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
29 March 2016 | Termination of appointment of David Wallace Menzies as a secretary on 24 March 2016 (1 page) |
29 March 2016 | Appointment of Fiona Jean Menzies as a secretary on 24 March 2016 (2 pages) |
29 March 2016 | Appointment of Fiona Jean Menzies as a secretary on 24 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of David Wallace Menzies as a secretary on 24 March 2016 (1 page) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
8 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
8 December 2015 | Full accounts made up to 31 March 2015 (21 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
23 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
6 June 2014 | Registration of charge 0163600003 (9 pages) |
6 June 2014 | Registration of charge 0163600003 (9 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 January 2014 | Registration of charge 0163600002
|
7 January 2014 | Registration of charge 0163600001 (7 pages) |
7 January 2014 | Registration of charge 0163600001 (7 pages) |
7 January 2014 | Registration of charge 0163600002
|
18 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
18 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Secretary's details changed for David Wallace Menzies on 17 January 2012 (1 page) |
17 January 2012 | Secretary's details changed for David Wallace Menzies on 17 January 2012 (1 page) |
13 January 2012 | Director's details changed for Wallace James Menzies on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Wallace James Menzies on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ian Wallace Menzies on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for David Wallace Menzies on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for David Wallace Menzies on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ian Wallace Menzies on 13 January 2012 (2 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
18 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (15 pages) |
18 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
18 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
23 October 2009 | Registered office address changed from Craigfoot Tillicoultry FK13 6AZ on 23 October 2009 (2 pages) |
23 October 2009 | Registered office address changed from Craigfoot Tillicoultry FK13 6AZ on 23 October 2009 (2 pages) |
28 July 2009 | Resolutions
|
28 July 2009 | Gbp ic 1131/812\30/06/09\gbp sr 319@1=319\ (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Gbp ic 1131/812\30/06/09\gbp sr 319@1=319\ (1 page) |
9 April 2009 | Gbp ic 1250/1131\14/03/09\gbp sr 119@1=119\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Gbp ic 1250/1131\14/03/09\gbp sr 119@1=119\ (2 pages) |
9 April 2009 | Resolutions
|
31 March 2009 | Appointment terminated director george menzies (1 page) |
31 March 2009 | Appointment terminated director george menzies (1 page) |
27 March 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
27 March 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Resolutions
|
24 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
24 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (9 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (9 pages) |
30 November 2007 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
30 November 2007 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 September 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
6 September 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
12 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
12 January 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
25 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
25 January 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
20 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members
|
13 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
9 January 2004 | Accounts for a medium company made up to 31 March 2003 (14 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
11 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
15 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
15 January 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
22 November 2000 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
30 January 2000 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
1 February 1999 | Accounts for a medium company made up to 31 March 1998 (14 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
2 February 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
24 January 1997 | Accounts for a medium company made up to 31 March 1996 (15 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
25 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 March 1931 | Incorporation (16 pages) |
18 March 1931 | Incorporation (16 pages) |