Salsburgh
Shotts
Lanarkshire
ML7 4NZ
Scotland
Director Name | Craig Caldwell Bowman Simpson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1988(18 years, 6 months after company formation) |
Appointment Duration | 35 years, 6 months |
Role | Plumbing Contractor |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Mr Phillip Jason Norah |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(49 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Director Name | Mr Garrath Malcolm Lyons |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Mr Barry John Croucher |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 October 1988(18 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 June 1989) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 27 Longley Road Farnham Surrey GU9 8LZ |
Director Name | Timothy Nicholas Grimes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 1991) |
Role | Chartered Secretary |
Correspondence Address | 32 Offchurch Lane Radford Semele Leamington Spa Warwicks. |
Secretary Name | Charles McCole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1988(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 49 Beauchamp Road Edinburgh Midlothian EH16 6LU Scotland |
Director Name | John Barlow |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1989(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 April 1990) |
Role | Associate Director Group Services |
Country of Residence | United Kingdom |
Correspondence Address | 43 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Charles McCole |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(19 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 1993) |
Role | Secretary |
Correspondence Address | 49 Beauchamp Road Edinburgh Midlothian EH16 6LU Scotland |
Director Name | Alan John Finlayson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1989(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 33 Bookstone Terrace Edinburgh EH10 6QB Scotland |
Director Name | Graham Thompson |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1990(20 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 21 July 2005) |
Role | Group Financial Controller |
Correspondence Address | 18 St Francis Avenue Olton Solihull West Midlands B91 1EB |
Director Name | David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 34 Augustus Road Edgbaston Birmingham West Midlands B15 3PQ |
Director Name | Timothy Nicholas Grimes |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 March 1998) |
Role | Chartered Secretary |
Correspondence Address | The Old Barn Wasperton Warwickshire CV35 8EB |
Director Name | Mr Richard Hawke Collins |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(27 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 July 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Halland Road Cheltenham Gloucestershire GL53 0DJ Wales |
Secretary Name | Karen Jayne Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(27 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 2 High Park Avenue Wollaston Stourbridge West Midlands DY8 3NH |
Secretary Name | Karen Jayne Willis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(27 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 2 High Park Avenue Wollaston Stourbridge West Midlands DY8 3NH |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Secretary Name | Mrs Mary Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 March 2012) |
Role | Company Director |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Mr John Ferguson Bowater |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(35 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2022) |
Role | Deputy Group Chief Exec Off |
Country of Residence | England |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Mr James Keith Retallack |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2007(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2011) |
Role | Group Legal And Compliance Dir |
Country of Residence | United Kingdom |
Correspondence Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
Director Name | Mr James West Atherton-Ham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(41 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Bardon Hall Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Secretary Name | Beta Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1996(26 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 1998) |
Correspondence Address | Radcliffe House Blenheim Court Lode Lane Solihull West Midlands B91 2AA |
Director Name | Alpha Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 November 2007) |
Correspondence Address | Bardon Hall Copt Oak Road Markfield Leicestershire LE67 9PJ |
Registered Address | Duntilland Quarry Salsburgh Shotts Lanarkshire ML7 4NZ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Fortissat |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
24 September 2020 | Confirmation statement made on 24 September 2020 with updates (6 pages) |
20 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (6 pages) |
14 May 2019 | Appointment of Phillip Jason Norah as a director on 1 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of James West Atherton-Ham as a director on 30 April 2019 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 July 2018 | Confirmation statement made on 20 July 2018 with updates (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 July 2017 | Notification of London and Northern Group Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Notification of London and Northern Group Limited as a person with significant control on 6 July 2017 (1 page) |
6 July 2017 | Notification of London and Northern Group Limited as a person with significant control on 6 April 2016 (1 page) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (6 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
19 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (8 pages) |
13 April 2012 | Termination of appointment of Mary Ford as a secretary (1 page) |
13 April 2012 | Termination of appointment of Mary Ford as a secretary (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (9 pages) |
4 July 2011 | Termination of appointment of James Retallack as a director (1 page) |
4 July 2011 | Termination of appointment of James Retallack as a director (1 page) |
4 July 2011 | Appointment of Mr James Atherton-Ham as a director (2 pages) |
4 July 2011 | Appointment of Mr James Atherton-Ham as a director (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (9 pages) |
18 November 2009 | Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page) |
18 November 2009 | Secretary's details changed for Mrs Mary Ford on 16 November 2009 (1 page) |
18 November 2009 | Director's details changed for Mr John Ferguson Bowater on 13 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Craig Caldwell Bowman Simpson on 9 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Thomas Monie Simpson on 9 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr James Keith Retallack on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Mr John Ferguson Bowater on 1 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Craig Caldwell Bowman Simpson on 9 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Craig Caldwell Bowman Simpson on 9 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Thomas Monie Simpson on 9 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Thomas Monie Simpson on 9 October 2009 (3 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (5 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
7 November 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
16 July 2008 | Return made up to 22/06/08; full list of members (5 pages) |
18 February 2008 | New director appointed (3 pages) |
18 February 2008 | New director appointed (3 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
1 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
23 July 2007 | Return made up to 22/06/07; full list of members (4 pages) |
23 July 2007 | Return made up to 22/06/07; full list of members (4 pages) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (4 pages) |
18 July 2006 | Return made up to 22/06/06; full list of members (4 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
14 October 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
11 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
11 July 2005 | Return made up to 22/06/05; full list of members (4 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 22/06/04; full list of members (7 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
25 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
25 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
16 May 2003 | Secretary's particulars changed (1 page) |
16 May 2003 | Secretary's particulars changed (1 page) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
24 July 2002 | Return made up to 22/06/02; full list of members (7 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 22/06/01; full list of members (6 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
18 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
13 July 2000 | Return made up to 22/06/00; full list of members (7 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (1 page) |
2 June 2000 | New secretary appointed (1 page) |
2 June 2000 | Secretary resigned (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: forth house north road inverkeithing KY11 1HG (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: forth house north road inverkeithing KY11 1HG (1 page) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
5 July 1999 | Return made up to 22/06/99; no change of members (11 pages) |
5 July 1999 | Return made up to 22/06/99; no change of members (11 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (1 page) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (1 page) |
16 July 1998 | Return made up to 22/06/98; full list of members (10 pages) |
16 July 1998 | Return made up to 22/06/98; full list of members (10 pages) |
19 May 1998 | New secretary appointed (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page) |
6 May 1998 | Registered office changed on 06/05/98 from: fyfe house westhill industrial estate skene aberdeen AB32 6TQ (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
18 August 1997 | Return made up to 22/06/97; full list of members (12 pages) |
18 August 1997 | Return made up to 22/06/97; full list of members (12 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
10 October 1996 | Resolutions
|
10 October 1996 | Resolutions
|
10 July 1996 | Return made up to 22/06/96; no change of members (12 pages) |
10 July 1996 | Return made up to 22/06/96; no change of members (12 pages) |
20 June 1996 | New secretary appointed (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New secretary appointed (1 page) |
20 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
15 May 1995 | Director's particulars changed (4 pages) |
15 May 1995 | Director's particulars changed (4 pages) |
18 February 1983 | Accounts made up to 31 December 1981 (11 pages) |
2 August 1980 | Annual return made up to 25/02/80 (5 pages) |
20 February 1977 | Annual return made up to 13/08/76 (11 pages) |
31 August 1976 | Accounts made up to 31 December 2075 (10 pages) |
24 April 1970 | Certificate of incorporation (1 page) |
24 April 1970 | Certificate of incorporation (1 page) |