Company NameTinto Sand And Gravel Limited
DirectorsMurdo Mackenzie and Douglas Donald Mackenzie
Company StatusActive
Company NumberSC032485
CategoryPrivate Limited Company
Incorporation Date30 July 1957(66 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Murdo Mackenzie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1989(31 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address39 Jerviston Street
Motherwell
Lanarkshire
ML1 4BL
Scotland
Secretary NameMr Murdo Mackenzie
NationalityBritish
StatusCurrent
Appointed10 July 1989(31 years, 11 months after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Jerviston Street
Motherwell
Lanarkshire
ML1 4BL
Scotland
Director NameMr Douglas Donald Mackenzie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(34 years, 9 months after company formation)
Appointment Duration32 years
RoleQuarry Engineer
Country of ResidenceScotland
Correspondence AddressBroadfield Cottage Symington
Biggar
Lanarkshire
ML12 6JZ
Scotland
Director NameAlexander Murdoch Mackenzie
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(31 years, 11 months after company formation)
Appointment Duration11 years (resigned 14 July 2000)
RoleContractor
Correspondence Address'Cipero'
Jerviston Street
Motherwell
ML1 4BL
Scotland
Director NameDonald Ramsay Craig Mackenzie
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1989(31 years, 11 months after company formation)
Appointment Duration11 years (resigned 14 July 2000)
RoleContractor
Correspondence AddressThe Maynes
Symington
Biggar
Lanarkshire

Contact

Websitemac-plant.co.uk
Telephone01698 265171
Telephone regionMotherwell

Location

Registered AddressCoursington Road
Motherwell
Lanarkshire
ML1 1NR
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell North
Address Matches3 other UK companies use this postal address

Shareholders

30k at £1Murdoch Mackenzie LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£817,580
Cash£63,571
Current Liabilities£137,393

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

21 November 2014Delivered on: 11 December 2014
Persons entitled: South Lanarkshire Council

Classification: A registered charge
Particulars: Anniston farm, symington. Title LAN162654.
Outstanding
31 October 2013Delivered on: 9 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
21 June 2013Delivered on: 4 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 November 1983Delivered on: 25 November 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of agreement
Secured details: All sums due or to become due.
Particulars: All sums standing at credit company with the bank on current account or otherwise.
Outstanding
8 March 1982Delivered on: 18 March 1982
Satisfied on: 22 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
10 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 January 2019Satisfaction of charge 2 in full (4 pages)
4 January 2019Satisfaction of charge SC0324850003 in full (4 pages)
13 November 2018Satisfaction of charge SC0324850005 in full (4 pages)
24 April 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
13 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 30,000
(5 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 30,000
(5 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 30,000
(5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 30,000
(5 pages)
11 December 2014Registration of charge SC0324850005, created on 21 November 2014 (8 pages)
11 December 2014Registration of charge SC0324850005, created on 21 November 2014 (8 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 30,000
(5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 30,000
(5 pages)
9 November 2013Registration of charge 0324850004 (19 pages)
9 November 2013Registration of charge 0324850004 (19 pages)
22 August 2013Satisfaction of charge 1 in full (1 page)
22 August 2013Satisfaction of charge 1 in full (1 page)
4 July 2013Registration of charge 0324850003 (4 pages)
4 July 2013Registration of charge 0324850003 (4 pages)
14 May 2013Auditors resignation section 519 (1 page)
14 May 2013Auditors resignation section 519 (1 page)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
10 May 2012Accounts for a small company made up to 30 September 2011 (8 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 June 2011Full accounts made up to 30 September 2010 (16 pages)
20 June 2011Full accounts made up to 30 September 2010 (16 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
7 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
7 May 2010Accounts for a small company made up to 30 September 2009 (8 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Murdo Mackenzie on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Douglas Donald Mackenzie on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Douglas Donald Mackenzie on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Murdo Mackenzie on 12 April 2010 (2 pages)
6 May 2009Full accounts made up to 30 September 2008 (16 pages)
6 May 2009Full accounts made up to 30 September 2008 (16 pages)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
2 April 2009Return made up to 28/02/09; full list of members (3 pages)
9 May 2008Accounts for a small company made up to 30 September 2007 (5 pages)
9 May 2008Accounts for a small company made up to 30 September 2007 (5 pages)
23 April 2008Return made up to 28/02/08; no change of members (7 pages)
23 April 2008Return made up to 28/02/08; no change of members (7 pages)
22 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
22 May 2007Accounts for a small company made up to 30 September 2006 (5 pages)
20 March 2007Return made up to 28/02/07; full list of members (7 pages)
20 March 2007Return made up to 28/02/07; full list of members (7 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2006Return made up to 28/02/06; full list of members (8 pages)
13 March 2006Return made up to 28/02/06; full list of members (8 pages)
30 April 2005Full accounts made up to 30 September 2004 (13 pages)
30 April 2005Full accounts made up to 30 September 2004 (13 pages)
31 March 2005Registered office changed on 31/03/05 from: thankerton biggar lanarkshire ML12 6NZ (1 page)
31 March 2005Registered office changed on 31/03/05 from: thankerton biggar lanarkshire ML12 6NZ (1 page)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
10 March 2005Return made up to 28/02/05; full list of members (7 pages)
2 June 2004Full accounts made up to 30 September 2003 (14 pages)
2 June 2004Full accounts made up to 30 September 2003 (14 pages)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
12 May 2003Full accounts made up to 30 September 2002 (15 pages)
12 May 2003Full accounts made up to 30 September 2002 (15 pages)
4 April 2003Return made up to 28/02/03; full list of members (7 pages)
4 April 2003Return made up to 28/02/03; full list of members (7 pages)
3 May 2002Full accounts made up to 30 September 2001 (14 pages)
3 May 2002Full accounts made up to 30 September 2001 (14 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
21 March 2002Return made up to 28/02/02; full list of members (6 pages)
8 May 2001Full accounts made up to 30 September 2000 (14 pages)
8 May 2001Full accounts made up to 30 September 2000 (14 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
25 April 2000Full accounts made up to 30 September 1999 (9 pages)
25 April 2000Full accounts made up to 30 September 1999 (9 pages)
29 February 2000Return made up to 28/02/00; full list of members (7 pages)
29 February 2000Return made up to 28/02/00; full list of members (7 pages)
30 April 1999Full accounts made up to 30 September 1998 (10 pages)
30 April 1999Full accounts made up to 30 September 1998 (10 pages)
17 March 1999Return made up to 28/02/99; no change of members (4 pages)
17 March 1999Return made up to 28/02/99; no change of members (4 pages)
28 April 1998Full accounts made up to 30 September 1997 (9 pages)
28 April 1998Full accounts made up to 30 September 1997 (9 pages)
18 April 1997Full accounts made up to 30 September 1996 (9 pages)
18 April 1997Full accounts made up to 30 September 1996 (9 pages)
25 February 1997Return made up to 28/02/97; full list of members (6 pages)
25 February 1997Return made up to 28/02/97; full list of members (6 pages)
13 March 1996Return made up to 28/02/96; no change of members (4 pages)
13 March 1996Return made up to 28/02/96; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
22 May 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
8 May 1973Company name changed\certificate issued on 08/05/73 (2 pages)
8 May 1973Company name changed\certificate issued on 08/05/73 (2 pages)