Kincardine On Forth
Fife
FK10 4DT
Scotland
Director Name | Mr Ian Wallace Menzies |
---|---|
Date of Birth | February 1942 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1988(57 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 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 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(69 years after company formation) |
Appointment Duration | 21 years, 1 month |
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 | 3 years, 4 months |
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 72 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 | 8 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 2020 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2021 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2020 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2022 (9 months from now) |
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 | Cessation of Wallace James Menzies as a person with significant control on 29 January 2019 (1 page) |
17 April 2019 | Notification of Tillicoultry Quarries 1931 Limited as a person with significant control on 29 January 2019 (2 pages) |
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 | 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) |
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 | Cancellation of shares. Statement of capital on 21 November 2017
|
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 | 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 | Statement of capital following an allotment of shares on 31 March 2016
|
11 April 2016 | Resolutions
|
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) |
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 0163600001 (7 pages) |
7 January 2014 | Registration of charge 0163600002
|
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 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 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) |
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 [email protected]=319\ (1 page) |
28 July 2009 | Resolutions
|
28 July 2009 | Gbp ic 1131/812\30/06/09\gbp sr [email protected]=319\ (1 page) |
9 April 2009 | Resolutions
|
9 April 2009 | Gbp ic 1250/1131\14/03/09\gbp sr [email protected]=119\ (2 pages) |
9 April 2009 | Resolutions
|
9 April 2009 | Gbp ic 1250/1131\14/03/09\gbp sr [email protected]=119\ (2 pages) |
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 | Accounts for a medium company made up to 31 March 1996 (15 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 | Return made up to 31/12/96; full list of members (6 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) |