Company NameTQL Contracts Ltd
Company StatusDissolved
Company NumberSC033273
CategoryPrivate Limited Company
Incorporation Date8 August 1958(65 years, 9 months ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameTillicoultry Quarries (Contracts) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Wallace Menzies
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(30 years, 5 months after company formation)
Appointment Duration33 years, 4 months (closed 03 May 2022)
RoleQuarrymaster
Country of ResidenceUnited Kingdom
Correspondence AddressTulliallan
Kincardine-On-Forth
FK10 4DT
Scotland
Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(30 years, 5 months after company formation)
Appointment Duration33 years, 4 months (closed 03 May 2022)
RoleQuarrymaster
Country of ResidenceScotland
Correspondence AddressTulliallan
Kincardine-On-Forth
FK10 4DT
Scotland
Secretary NameDavid Wallace Menzies
NationalityBritish
StatusClosed
Appointed31 December 1988(30 years, 5 months after company formation)
Appointment Duration33 years, 4 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTulliallan
Kincardine-On-Forth
FK10 4DT
Scotland
Director NameMr Wallace James Menzies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2015(57 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 03 May 2022)
RoleQuarry Manager
Country of ResidenceScotland
Correspondence AddressTulliallan
Kincardine-On-Forth
FK10 4DT
Scotland

Contact

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

Location

Registered AddressTulliallan
Kincardine-On-Forth
FK10 4DT
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Shareholders

7 at £1Fiona Jean Menzies
7.00%
Ordinary
5 at £1Executors Of Victor Edward Cuthbert
5.00%
Ordinary
40 at £1Mr Ian Wallace Menzies
40.00%
Ordinary
18 at £1Wallace James Menzies
18.00%
Ordinary
15 at £1George Wallace Menzies
15.00%
Ordinary
15 at £1Mr David Wallace Menzies
15.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
8 February 2022Application to strike the company off the register (3 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
18 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 December 2016Accounts for a dormant company made up to 31 March 2016 (2 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 100
(5 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 100
(5 pages)
3 November 2015Company name changed tillicoultry quarries (contracts) LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
3 November 2015Company name changed tillicoultry quarries (contracts) LIMITED\certificate issued on 03/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
(3 pages)
2 November 2015Appointment of Mr Wallace James Menzies as a director on 30 October 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 November 2015Appointment of Mr Wallace James Menzies as a director on 30 October 2015 (2 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 100
(5 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 100
(5 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 March 2014 (2 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 100
(5 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 March 2013 (2 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 100
(5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
17 January 2012Secretary's details changed for David Wallace Menzies on 17 January 2012 (1 page)
17 January 2012Director's details changed for David Wallace Menzies on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Ian Wallace Menzies on 17 January 2012 (2 pages)
17 January 2012Secretary's details changed for David Wallace Menzies on 17 January 2012 (1 page)
17 January 2012Director's details changed for Ian Wallace Menzies on 17 January 2012 (2 pages)
17 January 2012Director's details changed for David Wallace Menzies on 17 January 2012 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 February 2010Registered office address changed from Craigfoot Tillicoultry FK13 6AZ on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from Craigfoot Tillicoultry FK13 6AZ on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
24 January 2009Return made up to 31/12/08; full list of members (5 pages)
24 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 December 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 January 2008Return made up to 31/12/07; full list of members (8 pages)
25 January 2008Return made up to 31/12/07; full list of members (8 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
23 January 2007Return made up to 31/12/06; full list of members (8 pages)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
12 January 2006Return made up to 31/12/05; full list of members (9 pages)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
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 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
14 January 2004Return made up to 31/12/03; full list of members (9 pages)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
21 January 2003Return made up to 31/12/02; full list of members (9 pages)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
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 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
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)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
23 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Return made up to 31/12/99; full list of members (8 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
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 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
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)
25 January 1995Return made up to 31/12/94; no change of members (4 pages)
25 January 1995Accounts for a dormant company made up to 31 March 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 January 1994Return made up to 31/12/93; full list of members (5 pages)
26 January 1994Accounts for a dormant company made up to 31 March 1993 (1 page)
26 January 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1993Return made up to 31/12/92; no change of members (4 pages)
28 January 1993Full accounts made up to 31 March 1992 (8 pages)
3 February 1992Return made up to 31/12/91; no change of members (4 pages)
3 February 1992Accounts for a small company made up to 31 March 1991 (6 pages)
12 February 1991Return made up to 31/12/90; full list of members (6 pages)
5 February 1991Accounts for a small company made up to 31 March 1990 (6 pages)
23 February 1990Return made up to 31/12/89; full list of members (6 pages)
23 February 1990Accounts for a small company made up to 31 March 1989 (4 pages)
1 February 1989Return made up to 31/12/88; full list of members (6 pages)
1 February 1989Accounts for a small company made up to 31 March 1988 (4 pages)
23 February 1988Director resigned (2 pages)
10 February 1988Return made up to 31/12/87; full list of members (6 pages)
10 February 1988Accounts for a small company made up to 31 March 1987 (4 pages)
18 February 1987Return made up to 31/12/86; full list of members (7 pages)
18 February 1987Accounts for a small company made up to 31 March 1986 (4 pages)
8 August 1958Incorporation (12 pages)