Company NameUnited Quarries (Sand & Gravel) Limited
DirectorDouglas Russell Bathgate
Company StatusActive
Company NumberSC034757
CategoryPrivate Limited Company
Incorporation Date8 January 1960(63 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Douglas Russell Bathgate
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(29 years after company formation)
Appointment Duration34 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 Mortonhall Road
Edinburgh
EH9 2HN
Scotland
Director NameAnne Kinnear Constable Bathgate
Date of BirthNovember 1943 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years after company formation)
Appointment Duration28 years (resigned 31 December 2016)
RoleSecretary
Country of ResidenceScotland
Correspondence Address26 Mortonhall Road
Edinburgh
EH9 2HN
Scotland
Secretary NameAnne Kinnear Constable Bathgate
NationalityBritish
StatusResigned
Appointed31 December 1988(29 years after company formation)
Appointment Duration27 years (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Mortonhall Road
Edinburgh
EH9 2HN
Scotland

Location

Registered Address3 Bonaly Drive
Edinburgh
EH13 0EJ
Scotland
ConstituencyEdinburgh South West
WardColinton/Fairmilehead
Address Matches2 other UK companies use this postal address

Shareholders

16k at £1Douglas Russell Bathgate
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,156
Current Liabilities£65,416

Accounts

Latest Accounts31 January 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2023 (3 weeks, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return2 December 2022 (10 months ago)
Next Return Due16 December 2023 (2 months, 1 week from now)

Charges

16 August 1977Delivered on: 19 August 1977
Satisfied on: 28 September 1992
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 December 1967Delivered on: 6 December 1967
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition & explanatory letter
Secured details: For further securing the sum stated above.
Particulars: 24 rutland street, edinburgh.
Outstanding
1 December 1967Delivered on: 6 December 1967
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Disposition & explanatory letter
Secured details: All sums due or to become due by the company to the chargee.
Particulars: 12 mayfield gardens, edinburgh.
Outstanding
2 September 1965Delivered on: 10 September 1965
Persons entitled: The Century Insurance Company LTD Edinburgh

Classification: Bond & disposition in security
Secured details: £10,000.
Particulars: Heritable property no. 24 rutland street edinburgh.
Outstanding

Filing History

2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
29 December 2021Confirmation statement made on 29 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 January 2021 (3 pages)
30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
22 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Termination of appointment of Anne Kinnear Constable Bathgate as a director on 31 December 2016 (1 page)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Termination of appointment of Anne Kinnear Constable Bathgate as a director on 31 December 2016 (1 page)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 16,000
(4 pages)
14 January 2016Termination of appointment of Anne Kinnear Constable Bathgate as a secretary on 31 December 2015 (1 page)
14 January 2016Termination of appointment of Anne Kinnear Constable Bathgate as a secretary on 31 December 2015 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 16,000
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 16,000
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 16,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 16,000
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 16,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 October 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
16 October 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
25 July 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
8 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
14 January 2010Director's details changed for Anne Kinnear Constable Bathgate on 31 December 2009 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Anne Kinnear Constable Bathgate on 31 December 2009 (2 pages)
27 May 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
27 May 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 December 2008Registered office changed on 08/12/2008 from 21 lansdowne crescent edinburgh EH12 5EH (1 page)
8 December 2008Registered office changed on 08/12/2008 from 21 lansdowne crescent edinburgh EH12 5EH (1 page)
18 July 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
18 July 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
17 January 2008Return made up to 31/12/07; full list of members (7 pages)
17 January 2008Return made up to 31/12/07; full list of members (7 pages)
25 July 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
25 July 2007Total exemption full accounts made up to 31 January 2007 (5 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
26 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
26 July 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
8 July 2005Total exemption full accounts made up to 31 January 2005 (5 pages)
23 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 October 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
16 October 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
10 March 2003Registered office changed on 10/03/03 from: wilson terris & co solicitors and estate agents 2 alcorn rig edinburgh EH14 3BF (1 page)
10 March 2003Registered office changed on 10/03/03 from: wilson terris & co solicitors and estate agents 2 alcorn rig edinburgh EH14 3BF (1 page)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
25 February 2003Return made up to 31/12/02; full list of members (7 pages)
19 November 2002Registered office changed on 19/11/02 from: 39 gillespie road edinburgh EH13 0NW (1 page)
19 November 2002Registered office changed on 19/11/02 from: 39 gillespie road edinburgh EH13 0NW (1 page)
30 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
30 October 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
28 November 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 November 2000Full accounts made up to 31 January 2000 (5 pages)
9 November 2000Full accounts made up to 31 January 2000 (5 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 November 1999Full accounts made up to 31 January 1999 (5 pages)
19 November 1999Full accounts made up to 31 January 1999 (5 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 November 1998Full accounts made up to 31 January 1998 (5 pages)
9 November 1998Full accounts made up to 31 January 1998 (5 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
13 February 1998Return made up to 31/12/97; no change of members (4 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 November 1996Full accounts made up to 31 January 1996 (5 pages)
22 November 1996Full accounts made up to 31 January 1996 (5 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
27 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
7 November 1995Registered office changed on 07/11/95 from: c/o ernst & young 17 abercromby place edinburgh EH3 6LT (1 page)
7 November 1995Registered office changed on 07/11/95 from: c/o ernst & young 17 abercromby place edinburgh EH3 6LT (1 page)
12 July 1995Compulsory strike-off action has been discontinued (1 page)
12 July 1995Compulsory strike-off action has been discontinued (1 page)
6 July 1995Return made up to 31/12/94; no change of members (4 pages)
6 July 1995Return made up to 31/12/94; no change of members (4 pages)
16 June 1995First Gazette notice for compulsory strike-off (2 pages)
16 June 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 November 1993Full accounts made up to 31 January 1993 (6 pages)
29 November 1993Full accounts made up to 31 January 1993 (6 pages)
30 November 1992Full accounts made up to 31 January 1992 (6 pages)
30 November 1992Full accounts made up to 31 January 1992 (6 pages)
10 April 1991Full accounts made up to 31 January 1991 (6 pages)
10 April 1991Full accounts made up to 31 January 1991 (6 pages)
21 March 1990Full accounts made up to 31 January 1990 (6 pages)
21 March 1990Full accounts made up to 31 January 1990 (6 pages)
18 September 1989Full accounts made up to 31 January 1989 (6 pages)
18 September 1989Full accounts made up to 31 January 1989 (6 pages)
12 November 1987Full accounts made up to 31 January 1986 (6 pages)
12 November 1987Full accounts made up to 31 January 1986 (6 pages)
4 February 1986Full accounts made up to 31 January 1985 (3 pages)
4 February 1986Full accounts made up to 31 January 1985 (3 pages)
8 January 1960Incorporation (12 pages)
8 January 1960Incorporation (12 pages)