Company NamePrecon Blocks Limited
DirectorsThomas Main Paterson and James Andrew Stickler
Company StatusActive
Company NumberSC082053
CategoryPrivate Limited Company
Incorporation Date3 March 1983(41 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thomas Main Paterson
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(23 years, 2 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameMr James Andrew Stickler
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(28 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMr James Andrew Stickler
StatusCurrent
Appointed01 June 2011(28 years, 3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Director NameThomas Menzies Paterson
NationalityBritish
StatusResigned
Appointed19 June 1989(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 1990)
RoleQuarry Master
Correspondence AddressBraerannoch 12 Glebe Wybd
Bothwell
G71 8
Scotland
Director NameMr James Richardson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(6 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 25 November 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameMr William Paterson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1989(6 years, 3 months after company formation)
Appointment Duration33 years, 2 months (resigned 07 September 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMr James Richardson
NationalityBritish
StatusResigned
Appointed19 June 1989(6 years, 3 months after company formation)
Appointment Duration19 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Ladysneuk Road
Stirling
Stirlingshire
FK9 5NF
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(25 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
Secretary NameMr Allan Bowie
NationalityBritish
StatusResigned
Appointed25 November 2008(25 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland

Contact

Websitepreconconcrete.co.uk

Location

Registered AddressGartsherrie Road
Coatbridge
ML5 2EU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge North and Glenboig
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.1James Richardson
50.00%
Ordinary
1 at £0.1William Paterson
50.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Filing History

8 December 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
11 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
7 August 2017Cessation of Thomas Duncan Anderson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of James Richardson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of Thomas Duncan Anderson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of William Paterson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Patersons Quarries Limited as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of William Paterson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Cessation of James Richardson as a person with significant control on 6 April 2016 (1 page)
7 August 2017Notification of Patersons Quarries Limited as a person with significant control on 6 April 2016 (1 page)
6 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
6 July 2017Accounts for a dormant company made up to 30 November 2016 (3 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
23 June 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
23 June 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP .2
(4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP .2
(4 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP .2
(4 pages)
10 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
10 June 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP .2
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP .2
(4 pages)
13 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP .2
(4 pages)
12 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
12 June 2014Accounts for a dormant company made up to 30 November 2013 (3 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP .2
(4 pages)
12 August 2013Director's details changed for Thomas Main Paterson on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP .2
(4 pages)
12 August 2013Director's details changed for William Paterson on 12 August 2013 (2 pages)
12 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP .2
(4 pages)
12 August 2013Director's details changed for Thomas Main Paterson on 12 August 2013 (2 pages)
12 August 2013Director's details changed for William Paterson on 12 August 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
24 July 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
1 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
5 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
5 September 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (4 pages)
31 August 2011Appointment of Mr James Andrew Stickler as a director (2 pages)
31 August 2011Appointment of Mr James Andrew Stickler as a secretary (1 page)
31 August 2011Appointment of Mr James Andrew Stickler as a director (2 pages)
31 August 2011Appointment of Mr James Andrew Stickler as a secretary (1 page)
1 September 2010Director's details changed for Mr Allan Bowie on 8 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Allan Bowie on 8 August 2010 (2 pages)
1 September 2010Director's details changed for Mr Allan Bowie on 8 August 2010 (2 pages)
1 September 2010Director's details changed for William Paterson on 8 August 2010 (2 pages)
1 September 2010Termination of appointment of Allan Bowie as a director (1 page)
1 September 2010Director's details changed for William Paterson on 8 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Allan Bowie on 8 August 2010 (1 page)
1 September 2010Director's details changed for Thomas Main Paterson on 8 August 2010 (2 pages)
1 September 2010Termination of appointment of Allan Bowie as a secretary (1 page)
1 September 2010Termination of appointment of Allan Bowie as a secretary (1 page)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Thomas Main Paterson on 8 August 2010 (2 pages)
1 September 2010Secretary's details changed for Mr Allan Bowie on 8 August 2010 (1 page)
1 September 2010Secretary's details changed for Mr Allan Bowie on 8 August 2010 (1 page)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
1 September 2010Termination of appointment of Allan Bowie as a director (1 page)
1 September 2010Director's details changed for William Paterson on 8 August 2010 (2 pages)
1 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Thomas Main Paterson on 8 August 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
2 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
9 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
27 August 2009Return made up to 08/08/09; full list of members (4 pages)
27 August 2009Return made up to 08/08/09; full list of members (4 pages)
27 November 2008Appointment terminated director james richardson (1 page)
27 November 2008Secretary appointed mr allan russell bowie (1 page)
27 November 2008Appointment terminated director james richardson (1 page)
27 November 2008Secretary appointed mr allan russell bowie (1 page)
25 November 2008Appointment terminated secretary james richardson (1 page)
25 November 2008Appointment terminated secretary james richardson (1 page)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
8 August 2008Return made up to 08/08/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
2 June 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
11 April 2008Director appointed mr allan russell bowie (1 page)
11 April 2008Director appointed mr allan russell bowie (1 page)
31 August 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
31 August 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
20 August 2007Return made up to 08/08/07; full list of members (3 pages)
20 August 2007Return made up to 08/08/07; full list of members (3 pages)
23 August 2006Return made up to 08/08/06; full list of members (3 pages)
23 August 2006Return made up to 08/08/06; full list of members (3 pages)
5 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 June 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 June 2006New director appointed (3 pages)
2 June 2006New director appointed (3 pages)
10 August 2005Return made up to 08/08/05; full list of members (7 pages)
10 August 2005Return made up to 08/08/05; full list of members (7 pages)
29 April 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
29 April 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
12 August 2004Return made up to 08/08/04; full list of members (7 pages)
12 August 2004Return made up to 08/08/04; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
20 May 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
13 August 2003Return made up to 08/08/03; full list of members (7 pages)
13 August 2003Return made up to 08/08/03; full list of members (7 pages)
7 July 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
7 July 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
23 August 2002Return made up to 08/08/02; full list of members (7 pages)
23 August 2002Return made up to 08/08/02; full list of members (7 pages)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
22 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
27 September 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
27 September 2001Return made up to 08/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/09/01
(6 pages)
23 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
23 August 2001Accounts for a small company made up to 30 November 2000 (6 pages)
17 August 2000Return made up to 08/08/00; no change of members (6 pages)
17 August 2000Return made up to 08/08/00; no change of members (6 pages)
8 May 2000Full accounts made up to 30 November 1999 (7 pages)
8 May 2000Full accounts made up to 30 November 1999 (7 pages)
24 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
18 August 1999Return made up to 08/08/99; full list of members (6 pages)
18 August 1999Return made up to 08/08/99; full list of members (6 pages)
20 August 1998Return made up to 08/08/98; no change of members (5 pages)
20 August 1998Return made up to 08/08/98; no change of members (5 pages)
29 April 1998Full accounts made up to 30 November 1997 (7 pages)
29 April 1998Full accounts made up to 30 November 1997 (7 pages)
12 August 1997Return made up to 08/08/97; no change of members (4 pages)
12 August 1997Return made up to 08/08/97; no change of members (4 pages)
18 June 1997Full accounts made up to 30 November 1996 (5 pages)
18 June 1997Full accounts made up to 30 November 1996 (5 pages)
13 August 1996Return made up to 08/08/96; full list of members (6 pages)
13 August 1996Return made up to 08/08/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 30 November 1995 (5 pages)
17 July 1996Accounts for a small company made up to 30 November 1995 (5 pages)
11 August 1995Return made up to 08/08/95; no change of members (4 pages)
11 August 1995Return made up to 08/08/95; no change of members (4 pages)
14 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)
14 June 1995Accounts for a small company made up to 30 November 1994 (5 pages)