Company NameSpeyside Sand & Gravel Quarries Limited
DirectorsDonald Carmichael and Elaine Carmichael
Company StatusLiquidation
Company NumberSC084014
CategoryPrivate Limited Company
Incorporation Date20 July 1983(40 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Donald Carmichael
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1989(5 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleHotelier (Retired May 1996)
Country of ResidenceScotland
Correspondence AddressBirchfield
Rothes
Moray
AB38 7AQ
Scotland
Secretary NameMrs Elaine Carmichael
NationalityBritish
StatusCurrent
Appointed01 February 1989(5 years, 6 months after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBirchfield
Rothes
Moray
AB38 7AQ
Scotland
Director NameMrs Elaine Carmichael
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1990(6 years, 9 months after company formation)
Appointment Duration34 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressBirchfield
Rothes
Moray
AB38 7AQ
Scotland

Location

Registered AddressAtlantic House
45 Hope Street
Glasgow
G2 6AE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£230,648
Cash£184,235
Current Liabilities£81,808

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Next Accounts Due31 March 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due14 January 2017 (overdue)

Filing History

5 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2013Registered office address changed from Birchfield Rothes Moray AB38 7AQ on 5 March 2013 (2 pages)
5 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 March 2013Registered office address changed from Birchfield Rothes Moray AB38 7AQ on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from Birchfield Rothes Moray AB38 7AQ on 5 March 2013 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 53,700
(5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 53,700
(5 pages)
3 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Donald Carmichael on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Donald Carmichael on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Donald Carmichael on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Elaine Carmichael on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Mrs Elaine Carmichael on 1 October 2009 (1 page)
26 February 2010Secretary's details changed for Mrs Elaine Carmichael on 1 October 2009 (1 page)
26 February 2010Director's details changed for Elaine Carmichael on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Elaine Carmichael on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Mrs Elaine Carmichael on 1 October 2009 (1 page)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 February 2009Registered office changed on 28/02/2009 from 121 high street forres moray IV36 0AB (1 page)
28 February 2009Registered office changed on 28/02/2009 from 121 high street forres moray IV36 0AB (1 page)
11 February 2009Return made up to 31/12/08; no change of members (10 pages)
11 February 2009Return made up to 31/12/08; no change of members (10 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 March 2008Return made up to 31/12/07; no change of members (7 pages)
28 March 2008Return made up to 31/12/07; no change of members (7 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
22 January 2007Return made up to 31/12/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
8 March 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
9 April 2003Return made up to 31/12/02; full list of members (7 pages)
9 April 2003Return made up to 31/12/02; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
4 February 2002Return made up to 31/12/01; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 February 2001Return made up to 31/12/00; full list of members (6 pages)
17 December 2000Full accounts made up to 30 June 2000 (9 pages)
17 December 2000Full accounts made up to 30 June 2000 (9 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
5 April 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Full accounts made up to 30 June 1999 (9 pages)
25 February 2000Full accounts made up to 30 June 1999 (9 pages)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
8 April 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
13 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
11 January 1999Partic of mort/charge * (6 pages)
11 January 1999Partic of mort/charge * (6 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
14 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
10 April 1997Full accounts made up to 30 June 1996 (10 pages)
10 April 1997Full accounts made up to 30 June 1996 (10 pages)
20 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 July 1983Incorporation (19 pages)
20 July 1983Incorporation (19 pages)