Company NameTarmac Sand & Gravel Limited
Company StatusDissolved
Company NumberSC049264
CategoryPrivate Limited Company
Incorporation Date1 October 1971(52 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Fiona Puleston Penhallurick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(42 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 13 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2015(43 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 13 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed20 January 2014(42 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2016)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMr Gerald Fraser Job
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(17 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 April 1989)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressWester Milton
Moyness
Nairn
Highland
IV12 5LB
Scotland
Secretary NameMr David Fraser Sutherland
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1990)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameAlan Henderson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1989(17 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1992)
RoleTransport Manager
Correspondence AddressBayhead
Munlochy
IV8 8NP
Scotland
Secretary NameKatherine M Stewart
NationalityBritish
StatusResigned
Appointed01 April 1989(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 March 1992)
RoleCompany Director
Correspondence Address22 Edgemoor Park
Balloch
Inverness
Inverness Shire
IV1 2RB
Scotland
Director NameKatherine M Stewart
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(19 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 March 1992)
RoleAccountant
Correspondence Address22 Edgemoor Park
Balloch
Inverness
Inverness Shire
IV1 2RB
Scotland
Director NameMr Neil Stuart Cameron
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1993)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address30 Overton Avenue
Inverness
IV3 6RR
Scotland
Secretary NameMr David Fraser Sutherland
NationalityBritish
StatusResigned
Appointed16 March 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 1993)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOldtown Of Leys Farm
Culduthel
Inverness
IV2 6AE
Scotland
Director NameMr Ivan Michael Abbott
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1994)
RoleChartered Civil Engineer
Correspondence AddressAvondale Whitchurch Road
Christleton
Chester
Cheshire
CH3 6AE
Wales
Director NameJoseph Murtagh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1995)
RoleGeneral Manager
Correspondence Address4 Kirk Glebe
Stewarton
Kilmarnock
Ayrshire
KA3 5BJ
Scotland
Secretary NameKaren Margaret Matthews
NationalityBritish
StatusResigned
Appointed11 June 1993(21 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 May 1994)
RoleCompany Director
Correspondence AddressAvalon 12 Noctorum Avenue
Birkenhead
Merseyside
L43 9SA
Director NameMr Euan James McAlpine
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 March 1995)
RoleBuisness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLower Carden Hall
Malpas
Cheshire
SY14 7HW
Wales
Secretary NamePaul George Calladine
NationalityBritish
StatusResigned
Appointed06 May 1994(22 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 March 1995)
RoleCompany Director
Correspondence Address9 Glanrafon Flats
Southsea
Wrexham
Clwyd
LL11 5NS
Wales
Director NameJames Ross Ancell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish New Zealand
StatusResigned
Appointed01 March 1995(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleAccountant
Correspondence Address21 Shaplands
Stoke Bishop
Bristol
Avon
BS9 1AY
Director NameStefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleChartered Secretary
Correspondence Address180a Underhill Road
London
SE22 0QH
Director NameMr Timothy Stuart Ross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 March 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Passage House
Passage Road Aust
Bristol
Avon
BS35 4BG
Director NameAndrew John Gordon Chater
Date of BirthJune 1961 (Born 62 years ago)
NationalityAustralian/British
StatusResigned
Appointed01 March 1995(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 1996)
RoleChartered Accountant
Correspondence AddressSunnyside
North St Winkfield
Windsor
Berkshire
SL4 4SY
Secretary NameSteven Leven
NationalityBritish
StatusResigned
Appointed01 March 1995(23 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 1996)
RoleCompany Director
Correspondence Address69 Northolt Road
South Harrow
Middlesex
HA2 0LP
Secretary NameStefan Edward Bort
NationalityBritish
StatusResigned
Appointed21 February 1996(24 years, 4 months after company formation)
Appointment Duration1 week, 2 days (resigned 01 March 1996)
RoleCompany Director
Correspondence Address126 Grove Park
London
SE5 8LD
Director NameCharles Novotny
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressHawthorn Cottage
Bradshaw Lane
Parbold
Lancashire
WN8 7NQ
Director NameMr John Ferguson Bowater
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2004)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkers Court
Coven
Wolverhampton
West Midlands
WV9 5JZ
Director NameMr Peter Beresford Rothwell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wentworth Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2SD
Director NameJames Richard Stirk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDrovers Cottage
53 Upper Cound Cound
Shrewsbury
Shropshire
SY5 6AS
Wales
Secretary NameJames Richard Stirk
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDrovers Cottage
53 Upper Cound Cound
Shrewsbury
Shropshire
SY5 6AS
Wales
Director NameChristopher Gordon Ranton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(36 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2009)
RoleAccountant
Correspondence Address4 Whites Meadow
Ranton
Stafford
Staffordshire
ST18 9JB
Director NameMr David Anthony Grady
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(37 years, 7 months after company formation)
Appointment Duration1 year (resigned 11 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Sandhills Road
Barnt Green
Birmingham
B45 8NR
Director NameJames Richard Stirk
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(38 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Andrew Christopher Bolter
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(40 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameTarmac Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2004(32 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed02 February 2004(32 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Secretary NameTarmac Nominees Two Limited (Corporation)
StatusResigned
Appointed03 February 2004(32 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 20 January 2014)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameLafarge Tarmac Directors (UK) Limited (Corporation)
StatusResigned
Appointed20 January 2014(42 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2015)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Location

Registered AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting of voluntary winding up (3 pages)
13 September 2016Return of final meeting of voluntary winding up (3 pages)
2 June 2016Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
  • LRESSP ‐ Special resolution to wind up on 2015-12-18
(1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page)
3 September 2015Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page)
28 August 2015Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages)
28 August 2015Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages)
27 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
27 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,600
(5 pages)
23 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,600
(5 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
14 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages)
14 April 2014Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages)
14 April 2014Termination of appointment of Andrew Bolter as a director (1 page)
14 April 2014Termination of appointment of Andrew Bolter as a director (1 page)
5 February 2014Termination of appointment of Tarmac Nominees Two Limited as a director (1 page)
5 February 2014Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page)
5 February 2014Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
5 February 2014Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page)
5 February 2014Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages)
5 February 2014Termination of appointment of Tarmac Nominees Limited as a director (1 page)
5 February 2014Termination of appointment of Tarmac Nominees Two Limited as a director (1 page)
5 February 2014Termination of appointment of Tarmac Nominees Limited as a director (1 page)
5 February 2014Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages)
5 February 2014Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,600
(5 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,600
(5 pages)
28 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,600
(5 pages)
3 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
3 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages)
3 December 2013Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
3 December 2013Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
2 December 2013Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages)
10 October 2013Statement of company's objects (2 pages)
10 October 2013Resolutions
  • RES13 ‐ Sect 175/conflicts of interest/sect 239 company be ratified 23/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
10 October 2013Statement of company's objects (2 pages)
10 October 2013Resolutions
  • RES13 ‐ Sect 175/conflicts of interest/sect 239 company be ratified 23/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
31 December 2012Termination of appointment of James Stirk as a director (2 pages)
31 December 2012Termination of appointment of James Stirk as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (3 pages)
1 October 2012Appointment of Mr Andrew Christopher Bolter as a director (3 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for James Richard Stirk on 17 September 2010 (3 pages)
8 October 2010Director's details changed for James Richard Stirk on 17 September 2010 (3 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 July 2010Termination of appointment of David Grady as a director (2 pages)
5 July 2010Appointment of James Richard Stirk as a director (3 pages)
5 July 2010Termination of appointment of David Grady as a director (2 pages)
5 July 2010Appointment of James Richard Stirk as a director (3 pages)
3 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
3 February 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 February 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages)
3 February 2010Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 July 2009Director appointed david anthony grady (3 pages)
2 July 2009Director appointed david anthony grady (3 pages)
15 June 2009Appointment terminated director christopher ranton (1 page)
15 June 2009Appointment terminated director christopher ranton (1 page)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
21 January 2009Return made up to 01/01/09; full list of members (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Dec mort/charge * (2 pages)
13 February 2008Return made up to 01/01/08; full list of members (3 pages)
13 February 2008Return made up to 01/01/08; full list of members (3 pages)
8 February 2008New director appointed (3 pages)
8 February 2008New director appointed (3 pages)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 March 2007Return made up to 01/01/07; full list of members (3 pages)
29 March 2007Return made up to 01/01/07; full list of members (3 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 February 2006Return made up to 01/01/06; full list of members (3 pages)
8 February 2006Return made up to 01/01/06; full list of members (3 pages)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 January 2005Return made up to 01/01/05; full list of members (5 pages)
13 January 2005Return made up to 01/01/05; full list of members (5 pages)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
8 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 March 2004New secretary appointed (2 pages)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004Secretary resigned;director resigned (1 page)
26 March 2004New director appointed (5 pages)
26 March 2004New director appointed (5 pages)
26 March 2004New director appointed (5 pages)
26 March 2004New secretary appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (5 pages)
26 March 2004Director resigned (1 page)
30 January 2004Return made up to 01/01/04; full list of members (5 pages)
30 January 2004Return made up to 01/01/04; full list of members (5 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 January 2003Return made up to 01/01/03; full list of members (5 pages)
23 January 2003Return made up to 01/01/03; full list of members (5 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
7 March 2002Return made up to 01/01/02; full list of members (5 pages)
7 March 2002Return made up to 01/01/02; full list of members (5 pages)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: loaninghill broxburn west lothian EH52 5NT (1 page)
26 June 2001Registered office changed on 26/06/01 from: loaninghill broxburn west lothian EH52 5NT (1 page)
15 January 2001Return made up to 01/01/01; full list of members (6 pages)
15 January 2001Return made up to 01/01/01; full list of members (6 pages)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
6 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 January 2000Return made up to 01/01/00; full list of members (22 pages)
19 January 2000Return made up to 01/01/00; full list of members (22 pages)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
23 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
20 January 1999Return made up to 01/01/99; full list of members (16 pages)
20 January 1999Return made up to 01/01/99; full list of members (16 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
16 January 1998Return made up to 01/01/98; full list of members (9 pages)
16 January 1998Return made up to 01/01/98; full list of members (9 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 September 1997Director's particulars changed (1 page)
17 September 1997Director's particulars changed (1 page)
1 September 1997Registered office changed on 01/09/97 from: 134 nithsdale drive glasgow G41 2PP (1 page)
1 September 1997Registered office changed on 01/09/97 from: 134 nithsdale drive glasgow G41 2PP (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
19 January 1997Return made up to 01/01/97; full list of members (14 pages)
19 January 1997Return made up to 01/01/97; full list of members (14 pages)
19 January 1997Director resigned (1 page)
19 January 1997Director resigned (1 page)
26 August 1996Full accounts made up to 31 December 1995 (6 pages)
26 August 1996Full accounts made up to 31 December 1995 (6 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
5 June 1996New secretary appointed;new director appointed (3 pages)
5 June 1996New secretary appointed;new director appointed (3 pages)
3 June 1996Director resigned (3 pages)
3 June 1996Director resigned (3 pages)
3 June 1996New director appointed (1 page)
3 June 1996Director resigned (3 pages)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (3 pages)
3 June 1996New director appointed (3 pages)
3 June 1996Director resigned (3 pages)
3 June 1996New director appointed (1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 March 1996Company name changed springfield quarry products (bla nefield) LIMITED\certificate issued on 15/03/96 (2 pages)
15 March 1996Company name changed springfield quarry products (bla nefield) LIMITED\certificate issued on 15/03/96 (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 28 barnton grove edinburgh EH4 6BT (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Registered office changed on 13/03/96 from: 28 barnton grove edinburgh EH4 6BT (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996New secretary appointed (1 page)
13 March 1996New secretary appointed (1 page)
6 March 1996Secretary resigned (1 page)
6 March 1996Secretary resigned (1 page)
26 January 1996Return made up to 01/01/96; full list of members (8 pages)
26 January 1996Return made up to 01/01/96; full list of members (8 pages)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1995Full accounts made up to 31 December 1994 (8 pages)
6 November 1995Full accounts made up to 31 December 1994 (8 pages)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 1995Return made up to 17/04/95; full list of members (16 pages)
11 May 1995Return made up to 17/04/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)