Company NameBoyne Bay Lime Company Ltd. (The)
DirectorsJames West Atherton-Ham and Susan Bolton
Company StatusActive
Company NumberSC022911
CategoryPrivate Limited Company
Incorporation Date25 August 1944(79 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Susan Bolton
StatusCurrent
Appointed31 December 2020(76 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr James West Atherton-Ham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(77 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMrs Susan Bolton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(77 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameFreda Docherty Michie
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(45 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameVictor Gordon Michie
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1989(45 years, 1 month after company formation)
Appointment Duration17 years, 11 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rubislaw Den North
Aberdeen
Aberdeenshire
AB15 4AL
Scotland
Secretary NameFreda Docherty Michie
NationalityBritish
StatusResigned
Appointed10 October 1989(45 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Rubislaw Den North
Aberdeen
AB15 4AL
Scotland
Director NameCarolyn Helen Michie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1996(52 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Secretary NameCarolyn Helen Michie
NationalityBritish
StatusResigned
Appointed04 February 1998(53 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameMr Ciaran Anthony Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed21 September 2007(63 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 Robertson Road
Cupar
Fife
KY15 5YR
Scotland
Director NameMr Colin Vaughan McLeod
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(63 years, 1 month after company formation)
Appointment Duration2 years (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead
Ratcliffe Road
Thrussington
Leicester
LE7 4UF
Director NameMr Alan Kenneth Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(63 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Alan Craig Morrison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(63 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Secretary NameMr Ross Edward McDonald
NationalityBritish
StatusResigned
Appointed21 September 2007(63 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 31 December 2020)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Ross Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(65 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Robert Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(76 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr James Edward Brotherton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(76 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland

Contact

Websiteennstone.co.uk

Location

Registered AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw
Address Matches6 other UK companies use this postal address

Shareholders

4.4k at £1Breedon Aggregates Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (3 weeks from now)

Filing History

19 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 May 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
7 September 2022Director's details changed for Mr James West Atherton-Ham on 30 August 2022 (2 pages)
8 August 2022Appointment of Mrs Susan Bolton as a director on 3 August 2022 (2 pages)
8 August 2022Termination of appointment of James Edward Brotherton as a director on 3 August 2022 (1 page)
13 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
1 March 2022Termination of appointment of Ross Edward Mcdonald as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Mr James West Atherton-Ham as a director on 1 March 2022 (2 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
18 March 2021Termination of appointment of Robert Wood as a director on 16 March 2021 (1 page)
18 March 2021Appointment of Mr James Edward Brotherton as a director on 16 March 2021 (2 pages)
13 January 2021Appointment of Mr Robert Wood as a director on 31 December 2020 (2 pages)
13 January 2021Termination of appointment of Alan Craig Morrison as a director on 31 December 2020 (1 page)
13 January 2021Termination of appointment of Alan Kenneth Mackenzie as a director on 31 December 2020 (1 page)
13 January 2021Appointment of Mrs Susan Bolton as a secretary on 31 December 2020 (2 pages)
13 January 2021Termination of appointment of Ross Edward Mcdonald as a secretary on 31 December 2020 (1 page)
2 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 May 2019Confirmation statement made on 4 May 2019 with updates (4 pages)
8 May 2018Secretary's details changed for Mr Ross Edward Mcdonald on 4 May 2018 (1 page)
8 May 2018Confirmation statement made on 4 May 2018 with updates (4 pages)
14 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Director's details changed for Alan Craig Morrison on 14 December 2017 (2 pages)
11 October 2017Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,382
(6 pages)
4 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 4,382
(6 pages)
3 May 2016Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,382
(6 pages)
3 May 2016Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4,382
(6 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4,382
(4 pages)
18 June 2014Director's details changed for Alan Craig Morrison on 1 June 2014 (2 pages)
18 June 2014Director's details changed for Alan Craig Morrison on 1 June 2014 (2 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4,382
(4 pages)
18 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 4,382
(4 pages)
18 June 2014Director's details changed for Alan Craig Morrison on 1 June 2014 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Mr Alan Kenneth Mackenzie on 15 May 2012 (2 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
15 May 2012Director's details changed for Mr Alan Kenneth Mackenzie on 15 May 2012 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
13 May 2011Auditors resignation (2 pages)
13 May 2011Auditors resignation (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (9 pages)
11 May 2011Full accounts made up to 31 December 2010 (9 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry, Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry, Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry, Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
29 June 2010Director's details changed for Alan Craig Morrison on 4 May 2010 (2 pages)
29 June 2010Director's details changed for Alan Craig Morrison on 4 May 2010 (2 pages)
29 June 2010Director's details changed for Alan Craig Morrison on 4 May 2010 (2 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 June 2010Auditor's resignation (1 page)
18 June 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
30 October 2009Appointment of Mr Ross Edward Mcdonald as a director (2 pages)
30 October 2009Termination of appointment of Ciaran Kennedy as a director (1 page)
30 October 2009Appointment of Mr Ross Edward Mcdonald as a director (2 pages)
30 October 2009Termination of appointment of Ciaran Kennedy as a director (1 page)
20 October 2009Termination of appointment of Colin Mcleod as a director (1 page)
20 October 2009Termination of appointment of Colin Mcleod as a director (1 page)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
12 May 2009Return made up to 04/05/09; full list of members (4 pages)
30 April 2009Full accounts made up to 31 December 2008 (12 pages)
30 April 2009Full accounts made up to 31 December 2007 (15 pages)
30 April 2009Full accounts made up to 31 December 2007 (15 pages)
30 April 2009Full accounts made up to 31 December 2008 (12 pages)
20 May 2008Location of register of members (1 page)
20 May 2008Location of register of members (1 page)
20 May 2008Return made up to 04/05/08; full list of members (5 pages)
20 May 2008Return made up to 04/05/08; full list of members (5 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (3 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: 54 park road aberdeen AB24 5PA (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned;director resigned (1 page)
27 September 2007Registered office changed on 27/09/07 from: 54 park road aberdeen AB24 5PA (1 page)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 May 2007Return made up to 04/05/07; full list of members (3 pages)
8 May 2007Return made up to 04/05/07; full list of members (3 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 September 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 May 2006Return made up to 04/05/06; full list of members (8 pages)
11 May 2006Return made up to 04/05/06; full list of members (8 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 May 2005Return made up to 04/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 17/05/04; full list of members (8 pages)
20 May 2004Return made up to 17/05/04; full list of members (8 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
22 May 2003Return made up to 17/05/03; full list of members (8 pages)
22 May 2003Return made up to 17/05/03; full list of members (8 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 May 2002Return made up to 17/05/02; full list of members (8 pages)
24 May 2002Return made up to 17/05/02; full list of members (8 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 17/05/01; full list of members (8 pages)
23 May 2001Return made up to 17/05/01; full list of members (8 pages)
26 March 2001Memorandum and Articles of Association (12 pages)
26 March 2001Memorandum and Articles of Association (12 pages)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 June 2000Return made up to 31/05/00; full list of members (8 pages)
8 June 2000Return made up to 31/05/00; full list of members (8 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
(6 pages)
3 June 1998Return made up to 31/05/98; full list of members
  • 363(287) ‐ Registered office changed on 03/06/98
(6 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Secretary resigned (1 page)
5 March 1998Secretary resigned (1 page)
5 March 1998New secretary appointed (2 pages)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1997Return made up to 31/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 May 1996Return made up to 31/05/96; full list of members (6 pages)
30 May 1996Return made up to 31/05/96; full list of members (6 pages)
20 June 1995Return made up to 31/05/95; no change of members (4 pages)
20 June 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)