Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director Name | Mr James West Atherton-Ham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mrs Susan Bolton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(77 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Freda Docherty Michie |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(45 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Victor Gordon Michie |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(45 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rubislaw Den North Aberdeen Aberdeenshire AB15 4AL Scotland |
Secretary Name | Freda Docherty Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1989(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rubislaw Den North Aberdeen AB15 4AL Scotland |
Director Name | Carolyn Helen Michie |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(52 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 21 September 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Hamilton Place Aberdeen AB15 5BD Scotland |
Secretary Name | Carolyn Helen Michie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1998(53 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Hamilton Place Aberdeen AB15 5BD Scotland |
Director Name | Mr Ciaran Anthony Kennedy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 21 September 2007(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Robertson Road Cupar Fife KY15 5YR Scotland |
Director Name | Mr Colin Vaughan McLeod |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(63 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Ratcliffe Road Thrussington Leicester LE7 4UF |
Director Name | Mr Alan Kenneth Mackenzie |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(63 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Alan Craig Morrison |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(63 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Secretary Name | Mr Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(63 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 December 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(65 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Robert Wood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(76 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr James Edward Brotherton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(76 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Website | ennstone.co.uk |
---|
Registered Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
Address Matches | 6 other UK companies use this postal address |
4.4k at £1 | Breedon Aggregates Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (7 months ago) |
---|---|
Next Return Due | 18 May 2024 (5 months, 2 weeks from now) |
13 January 2021 | Appointment of Mr Robert Wood as a director on 31 December 2020 (2 pages) |
---|---|
13 January 2021 | Termination of appointment of Alan Craig Morrison as a director on 31 December 2020 (1 page) |
13 January 2021 | Termination of appointment of Alan Kenneth Mackenzie as a director on 31 December 2020 (1 page) |
13 January 2021 | Appointment of Mrs Susan Bolton as a secretary on 31 December 2020 (2 pages) |
13 January 2021 | Termination of appointment of Ross Edward Mcdonald as a secretary on 31 December 2020 (1 page) |
2 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (4 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
8 May 2018 | Secretary's details changed for Mr Ross Edward Mcdonald on 4 May 2018 (1 page) |
8 May 2018 | Confirmation statement made on 4 May 2018 with updates (4 pages) |
14 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 December 2017 | Director's details changed for Alan Craig Morrison on 14 December 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
3 May 2016 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2016-05-03
|
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
17 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Alan Craig Morrison on 1 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Alan Craig Morrison on 1 June 2014 (2 pages) |
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Alan Craig Morrison on 1 June 2014 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Mr Alan Kenneth Mackenzie on 15 May 2012 (2 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Director's details changed for Mr Alan Kenneth Mackenzie on 15 May 2012 (2 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Auditors resignation (2 pages) |
13 May 2011 | Auditors resignation (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
9 September 2010 | Registered office address changed from Ennstone House Ethiebeaton Quarry, Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Ennstone House Ethiebeaton Quarry, Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Ennstone House Ethiebeaton Quarry, Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page) |
29 June 2010 | Director's details changed for Alan Craig Morrison on 4 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Alan Craig Morrison on 4 May 2010 (2 pages) |
29 June 2010 | Director's details changed for Alan Craig Morrison on 4 May 2010 (2 pages) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Auditor's resignation (1 page) |
18 June 2010 | Auditor's resignation (1 page) |
7 May 2010 | Auditor's resignation (1 page) |
7 May 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
30 October 2009 | Appointment of Mr Ross Edward Mcdonald as a director (2 pages) |
30 October 2009 | Termination of appointment of Ciaran Kennedy as a director (1 page) |
30 October 2009 | Appointment of Mr Ross Edward Mcdonald as a director (2 pages) |
30 October 2009 | Termination of appointment of Ciaran Kennedy as a director (1 page) |
20 October 2009 | Termination of appointment of Colin Mcleod as a director (1 page) |
20 October 2009 | Termination of appointment of Colin Mcleod as a director (1 page) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
30 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Location of register of members (1 page) |
20 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
20 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 54 park road aberdeen AB24 5PA (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 54 park road aberdeen AB24 5PA (1 page) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
8 May 2007 | Return made up to 04/05/07; full list of members (3 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 May 2005 | Return made up to 04/05/05; full list of members
|
4 May 2005 | Return made up to 04/05/05; full list of members
|
1 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
22 May 2003 | Return made up to 17/05/03; full list of members (8 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
24 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
2 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (8 pages) |
23 May 2001 | Return made up to 17/05/01; full list of members (8 pages) |
26 March 2001 | Memorandum and Articles of Association (12 pages) |
26 March 2001 | Memorandum and Articles of Association (12 pages) |
26 March 2001 | Resolutions
|
26 March 2001 | Resolutions
|
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 June 1999 | Return made up to 31/05/99; no change of members
|
4 June 1999 | Return made up to 31/05/99; no change of members
|
26 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members
|
3 June 1998 | Return made up to 31/05/98; full list of members
|
5 March 1998 | New secretary appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | New secretary appointed (2 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Resolutions
|
23 June 1997 | Return made up to 31/05/97; full list of members
|
23 June 1997 | Return made up to 31/05/97; full list of members
|
1 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |
20 June 1995 | Return made up to 31/05/95; no change of members (4 pages) |