Company NameTillicoultry Quarries Limited
Company StatusActive
Company NumberSC016360
CategoryPrivate Limited Company
Incorporation Date18 March 1931(93 years, 2 months ago)

Business Activity

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

Directors

Director NameDavid Wallace Menzies
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(57 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleQuarrymaster
Country of ResidenceUnited Kingdom
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(57 years, 10 months after company formation)
Appointment Duration35 years, 4 months
RoleQuarrymaster
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr Wallace James Menzies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(69 years after company formation)
Appointment Duration24 years, 1 month
RoleQuarry Manager
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Secretary NameMr David Wallace Menzies
StatusCurrent
Appointed21 November 2017(86 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr George Wallace Menzies
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(57 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 14 March 2009)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address158 Claremont
Alloa
FK10 2ER
Scotland
Director NameMrs Helen Menzies
NationalityBritish
StatusResigned
Appointed31 December 1988(57 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 1991)
RoleHousewife
Correspondence AddressCorochon
Muckhart
Dollar
Clackmannanshire
FK14 7JW
Scotland
Secretary NameDavid Wallace Menzies
NationalityBritish
StatusResigned
Appointed31 December 1988(57 years, 10 months after company formation)
Appointment Duration27 years, 3 months (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTulliallan
Kincardine On Forth
Fife
FK10 4DT
Scotland
Secretary NameFiona Jean Menzies
StatusResigned
Appointed24 March 2016(85 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 2017)
RoleCompany Director
Correspondence AddressTulliallan
Kincardine On Forth
Fife
FK10 4DT
Scotland

Contact

Websitetillicoultryquarries.com
Email address[email protected]
Telephone01259 730481
Telephone regionAlloa

Location

Registered AddressRwm House
Kilbagie
Alloa
FK10 4DY
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches8 other UK companies use this postal address

Shareholders

753 at £1Wallace Menzies
92.73%
Ordinary
59 at £1Fiona Jean Menzies
7.27%
Ordinary

Financials

Year2014
Turnover£50,066,047
Gross Profit£10,389,982
Net Worth£31,279,325
Cash£5,998,599
Current Liabilities£14,273,306

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

16 December 2021Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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

Filing History

25 January 2024Registered office address changed from Tulliallan Kincardine on Forth Fife FK10 4DT to Rwm House Kilbagie Alloa FK10 4DY on 25 January 2024 (1 page)
9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 December 2023Full accounts made up to 31 March 2023 (27 pages)
5 October 2023Satisfaction of charge SC0163600003 in full (1 page)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 December 2022Full accounts made up to 31 March 2022 (28 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 December 2021Full accounts made up to 31 March 2021 (27 pages)
22 December 2021Registration of charge SC0163600004, created on 16 December 2021 (5 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Full accounts made up to 31 March 2020 (26 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 December 2019Full accounts made up to 31 March 2019 (30 pages)
17 April 2019Notification of Tillicoultry Quarries 1931 Limited as a person with significant control on 29 January 2019 (2 pages)
17 April 2019Cessation of Wallace James Menzies as a person with significant control on 29 January 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Group of companies' accounts made up to 31 March 2018 (32 pages)
16 January 2018Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017 (2 pages)
16 January 2018Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017 (2 pages)
12 January 2018Appointment of Mr David Wallace Menzies as a secretary on 21 November 2017 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
12 January 2018Appointment of Mr David Wallace Menzies as a secretary on 21 November 2017 (2 pages)
11 January 2018Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017 (1 page)
11 January 2018Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017 (1 page)
22 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (33 pages)
19 December 2017Purchase of own shares. (3 pages)
19 December 2017Cancellation of shares. Statement of capital on 21 November 2017
  • GBP 755.00
(4 pages)
19 December 2017Cancellation of shares. Statement of capital on 21 November 2017
  • GBP 755.00
(4 pages)
19 December 2017Purchase of own shares. (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (36 pages)
11 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 813
(4 pages)
11 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share exchange agreement 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share exchange agreement 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 813
(4 pages)
29 March 2016Termination of appointment of David Wallace Menzies as a secretary on 24 March 2016 (1 page)
29 March 2016Appointment of Fiona Jean Menzies as a secretary on 24 March 2016 (2 pages)
29 March 2016Appointment of Fiona Jean Menzies as a secretary on 24 March 2016 (2 pages)
29 March 2016Termination of appointment of David Wallace Menzies as a secretary on 24 March 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 812
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 812
(4 pages)
8 December 2015Full accounts made up to 31 March 2015 (21 pages)
8 December 2015Full accounts made up to 31 March 2015 (21 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 812
(4 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 812
(4 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
23 December 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
6 June 2014Registration of charge 0163600003 (9 pages)
6 June 2014Registration of charge 0163600003 (9 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 812
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 812
(4 pages)
7 January 2014Registration of charge 0163600002
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(10 pages)
7 January 2014Registration of charge 0163600001 (7 pages)
7 January 2014Registration of charge 0163600001 (7 pages)
7 January 2014Registration of charge 0163600002
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(10 pages)
18 December 2013Full accounts made up to 31 March 2013 (17 pages)
18 December 2013Full accounts made up to 31 March 2013 (17 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 October 2012Full accounts made up to 31 March 2012 (16 pages)
31 October 2012Full accounts made up to 31 March 2012 (16 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Secretary's details changed for David Wallace Menzies on 17 January 2012 (1 page)
17 January 2012Secretary's details changed for David Wallace Menzies on 17 January 2012 (1 page)
13 January 2012Director's details changed for Wallace James Menzies on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Wallace James Menzies on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Ian Wallace Menzies on 13 January 2012 (2 pages)
13 January 2012Director's details changed for David Wallace Menzies on 13 January 2012 (2 pages)
13 January 2012Director's details changed for David Wallace Menzies on 13 January 2012 (2 pages)
13 January 2012Director's details changed for Ian Wallace Menzies on 13 January 2012 (2 pages)
18 October 2011Full accounts made up to 31 March 2011 (18 pages)
18 October 2011Full accounts made up to 31 March 2011 (18 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
18 October 2010Full accounts made up to 31 March 2010 (16 pages)
18 October 2010Full accounts made up to 31 March 2010 (16 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
10 November 2009Full accounts made up to 31 March 2009 (16 pages)
10 November 2009Full accounts made up to 31 March 2009 (16 pages)
23 October 2009Registered office address changed from Craigfoot Tillicoultry FK13 6AZ on 23 October 2009 (2 pages)
23 October 2009Registered office address changed from Craigfoot Tillicoultry FK13 6AZ on 23 October 2009 (2 pages)
28 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
28 July 2009Gbp ic 1131/812\30/06/09\gbp sr 319@1=319\ (1 page)
28 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
28 July 2009Gbp ic 1131/812\30/06/09\gbp sr 319@1=319\ (1 page)
9 April 2009Gbp ic 1250/1131\14/03/09\gbp sr 119@1=119\ (2 pages)
9 April 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Section 190 14/03/2009
(5 pages)
9 April 2009Gbp ic 1250/1131\14/03/09\gbp sr 119@1=119\ (2 pages)
9 April 2009Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Section 190 14/03/2009
(5 pages)
31 March 2009Appointment terminated director george menzies (1 page)
31 March 2009Appointment terminated director george menzies (1 page)
27 March 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
27 March 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
3 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 January 2009Return made up to 31/12/08; full list of members (6 pages)
24 January 2009Return made up to 31/12/08; full list of members (6 pages)
25 January 2008Return made up to 31/12/07; full list of members (9 pages)
25 January 2008Return made up to 31/12/07; full list of members (9 pages)
30 November 2007Accounts for a medium company made up to 31 March 2007 (14 pages)
30 November 2007Accounts for a medium company made up to 31 March 2007 (14 pages)
24 January 2007Return made up to 31/12/06; full list of members (9 pages)
24 January 2007Return made up to 31/12/06; full list of members (9 pages)
6 September 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
6 September 2006Accounts for a medium company made up to 31 March 2006 (15 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Accounts for a medium company made up to 31 March 2005 (15 pages)
25 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
25 January 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
20 January 2005Return made up to 31/12/04; full list of members (9 pages)
20 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
9 January 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Full accounts made up to 31 March 2002 (15 pages)
8 January 2003Full accounts made up to 31 March 2002 (15 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
11 March 2002Return made up to 31/12/01; full list of members (8 pages)
15 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
15 January 2002Accounts for a medium company made up to 31 March 2001 (15 pages)
6 February 2001Return made up to 31/12/00; full list of members (8 pages)
6 February 2001Return made up to 31/12/00; full list of members (8 pages)
22 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
22 November 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
1 February 1999Accounts for a medium company made up to 31 March 1998 (14 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
2 February 1998Accounts for a medium company made up to 31 March 1997 (14 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
24 January 1997Accounts for a medium company made up to 31 March 1996 (15 pages)
30 January 1996Full accounts made up to 31 March 1995 (16 pages)
30 January 1996Full accounts made up to 31 March 1995 (16 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
18 March 1931Incorporation (16 pages)
18 March 1931Incorporation (16 pages)