Company NameThe Fife Sand & Gravel Company Limited
DirectorsJason Alexander Smalley and Vishal Puri
Company StatusLiquidation
Company NumberSC035141
CategoryPrivate Limited Company
Incorporation Date20 April 1960(62 years, 12 months ago)

Business Activity

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

Directors

Secretary NameDaphne Margaret Murray
NationalityBritish
StatusCurrent
Appointed31 July 2001(41 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameMr Jason Alexander Smalley
Date of BirthMay 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(51 years, 5 months after company formation)
Appointment Duration11 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G71 3BX
Scotland
Director NameMr Vishal Puri
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(56 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLevel 8, 110 Queen Street
Glasgow
G71 3BX
Scotland
Director NameStewart Fraser McColl
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(28 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address53 Westerlea Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DQ
Scotland
Director NameStanley Russell Nicolson
Date of BirthJanuary 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(28 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 February 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Director NameStephen Ronald Wakerly
Date of BirthMay 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(28 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 September 1992)
RoleCompany Director
Correspondence Address20 Stoneleigh Road
Frinely
Camberley
Surrey
GU16 5XH
Director NameThomas Nicol Wilson
Date of BirthAugust 1949 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1988(28 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 28 July 2003)
RoleCompany Director
Correspondence Address4 Edenbank Road
Cupar
Fife
KY15 4HE
Scotland
Secretary NameRonald Davidson
NationalityBritish
StatusResigned
Appointed16 September 1988(28 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address6 Leighton Avenue
Dunblane
Perthshire
FK15 0EB
Scotland
Director NameMr Noel James Doyle
Date of BirthDecember 1945 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 May 2000)
RoleCompany Director
Correspondence Address8 Pinehurst
Sunninghill
Ascot
Berkshire
SL5 0TN
Director NameGraeme Russell Nicolson
Date of BirthMay 1953 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(32 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
Strathclyde
G46 6PZ
Scotland
Secretary NameIrene Paton
NationalityBritish
StatusResigned
Appointed29 August 1997(37 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1998)
RoleCompany Director
Correspondence Address11 Glendowart Court
100 Buccleuch Street
Glasgow
Lanarkshire
G3 6NS
Scotland
Secretary NameBrian Donald Dougherty
NationalityBritish
StatusResigned
Appointed07 October 1998(38 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2001)
RoleFinance Director
Correspondence Address113 Finlay Rise Fairways
Milngavie
Glasgow
G62 6QL
Scotland
Director NameJohn Anthony Robinson
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(41 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 April 2004)
RoleChartered Accountant
Correspondence Address14 Daws Lea
High Wycombe
Buckinghamshire
HP11 1QF
Director NameMr Michael Leslie Collins
Date of BirthMay 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(41 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 23 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NameStephen Bottle
Date of BirthOctober 1957 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(43 years, 11 months after company formation)
Appointment Duration2 years (resigned 12 April 2006)
RoleSolicitor
Correspondence Address30 Alban Road
Letchworth
Hertfordshire
SG6 2AT
Director NameMr Andrew Michael Smith
Date of BirthJuly 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(46 years after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD
Director NamePeter Henry Gillard
Date of BirthMarch 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(47 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 May 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Flat
165 Fentiman Road, Vauxhall
London
SW8 1JZ
Director NameMr Larry Jose Zea Betancourt
Date of BirthDecember 1961 (Born 61 years ago)
NationalityVenezuelan
StatusResigned
Appointed20 December 2012(52 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2016)
RoleBusiness Service Organisation Director
Country of ResidenceEngland
Correspondence AddressCemex House Coldharbour Lane
Thorpe
Egham
Surrey
TW20 8TD

Contact

Websitedalkia.co.uk

Location

Registered AddressLevel 8
110 Queen Street
Glasgow
G71 3BX
Scotland

Shareholders

10 at £1Rmc Russell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (8 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due14 June 2017 (overdue)

Charges

19 October 2000Delivered on: 6 November 2000
Satisfied on: 29 July 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

2 March 2020Order of court - restore and wind up (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting of voluntary winding up (7 pages)
5 May 2017Return of final meeting of voluntary winding up (7 pages)
20 September 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8, 110 Queen Street Glasgow G71 3BX on 20 September 2016 (2 pages)
20 September 2016Registered office address changed from Tannochside Park Uddingston Glasgow G71 5PH to Level 8, 110 Queen Street Glasgow G71 3BX on 20 September 2016 (2 pages)
20 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-05
(1 page)
29 June 2016Appointment of Vishal Puri as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 (1 page)
29 June 2016Appointment of Vishal Puri as a director on 29 June 2016 (2 pages)
29 June 2016Termination of appointment of Larry Jose Zea Betancourt as a director on 29 June 2016 (1 page)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(4 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 10
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (8 pages)
8 October 2015Full accounts made up to 31 December 2014 (8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10
(4 pages)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
24 March 2015Termination of appointment of Michael Leslie Collins as a director on 23 March 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 10
(6 pages)
20 May 2014Statement of capital on 20 May 2014
  • GBP 10
(4 pages)
20 May 2014Statement by directors (1 page)
20 May 2014Solvency statement dated 13/05/14 (1 page)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 May 2014Statement of capital on 20 May 2014
  • GBP 10
(4 pages)
20 May 2014Statement by directors (1 page)
20 May 2014Solvency statement dated 13/05/14 (1 page)
20 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 December 2012Appointment of Mr Larry Jose Zea Betancourt as a director (2 pages)
20 December 2012Appointment of Mr Larry Jose Zea Betancourt as a director (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
6 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
6 October 2011Termination of appointment of Andrew Smith as a director (1 page)
6 October 2011Appointment of Jason Alexander Smalley as a director (2 pages)
6 October 2011Termination of appointment of Andrew Smith as a director (1 page)
29 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 May 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
26 August 2010Secretary's details changed for Daphne Margaret Murray on 18 August 2010 (3 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
11 June 2010Annual return made up to 31 May 2010 (12 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
26 November 2009Director's details changed for Michael Leslie Collins on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Andrew Michael Smith on 1 October 2009 (3 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
12 June 2009Return made up to 31/05/09; full list of members (5 pages)
2 June 2009Appointment terminated director peter gillard (1 page)
2 June 2009Appointment terminated director peter gillard (1 page)
11 May 2009Full accounts made up to 31 December 2008 (7 pages)
11 May 2009Full accounts made up to 31 December 2008 (7 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 August 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 June 2008Return made up to 31/05/08; no change of members (5 pages)
20 June 2008Return made up to 31/05/08; no change of members (5 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 June 2007New director appointed (3 pages)
22 June 2007New director appointed (3 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
14 June 2007Return made up to 31/05/07; no change of members (7 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
15 June 2005Return made up to 31/05/05; full list of members (7 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 June 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
4 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004Director resigned (1 page)
16 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 October 2003Full accounts made up to 31 December 2002 (11 pages)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
30 July 2003Auditor's resignation (1 page)
30 July 2003Auditor's resignation (1 page)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 June 2003Return made up to 31/05/03; full list of members (7 pages)
30 December 2002Auditor's resignation (2 pages)
30 December 2002Auditor's resignation (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (16 pages)
29 October 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
24 June 2002Return made up to 31/05/02; full list of members (7 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
8 June 2001Return made up to 31/05/01; full list of members (7 pages)
31 May 2001Full accounts made up to 31 December 2000 (17 pages)
31 May 2001Full accounts made up to 31 December 2000 (17 pages)
6 November 2000Partic of mort/charge * (6 pages)
6 November 2000Partic of mort/charge * (6 pages)
27 June 2000Full accounts made up to 31 December 1999 (17 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 December 1999 (17 pages)
27 June 2000Return made up to 31/05/00; full list of members (7 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
4 June 1999Full accounts made up to 31 December 1998 (17 pages)
4 June 1999Return made up to 31/05/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 December 1998 (17 pages)
4 June 1999Return made up to 31/05/99; full list of members (6 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Secretary resigned (2 pages)
6 February 1999New secretary appointed (2 pages)
6 February 1999Secretary resigned (2 pages)
2 June 1998Full accounts made up to 31 December 1997 (17 pages)
2 June 1998Return made up to 31/05/98; no change of members (8 pages)
2 June 1998Full accounts made up to 31 December 1997 (17 pages)
2 June 1998Return made up to 31/05/98; no change of members (8 pages)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Secretary resigned (1 page)
5 June 1997Full accounts made up to 31 December 1996 (17 pages)
5 June 1997Return made up to 31/05/97; no change of members (10 pages)
5 June 1997Full accounts made up to 31 December 1996 (17 pages)
5 June 1997Return made up to 31/05/97; no change of members (10 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
10 June 1996Return made up to 31/05/96; full list of members (10 pages)
10 June 1996Full accounts made up to 31 December 1995 (16 pages)
10 June 1996Return made up to 31/05/96; full list of members (10 pages)
19 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
19 June 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
13 September 1976Accounts made up to 31 March 1975 (8 pages)
13 September 1976Accounts made up to 31 March 1975 (8 pages)
20 April 1960Incorporation (13 pages)
20 April 1960Incorporation (13 pages)