Company NameBreedon Aggregates Sw Limited
DirectorsJames Edward Brotherton and James West Atherton-Ham
Company StatusActive
Company NumberSC094144
CategoryPrivate Limited Company
Incorporation Date4 July 1985(38 years, 10 months ago)
Previous NameBARR Quarries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Edward Brotherton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(35 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Secretary NameMrs Susan Bolton
StatusCurrent
Appointed16 March 2021(35 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Director NameMr James West Atherton-Ham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Director NameAndrew Duncan Barr
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1989(3 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 August 2007)
RoleCompany Director
Correspondence AddressClunie's Cottage
Barrhill
Girvan
KA26 0PP
Scotland
Director NameJohn Drummond Barr
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1989(3 years, 10 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cairn Drumdow Road
Turnberry
Girvan
Ayrshire
KA26 9LR
Scotland
Director NameWilliam James Barr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1989(3 years, 10 months after company formation)
Appointment Duration14 years (resigned 23 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Secretary NameWilliam James Barr
NationalityBritish
StatusResigned
Appointed06 May 1989(3 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Secretary NameJohn Edwin Eyley
NationalityBritish
StatusResigned
Appointed31 March 1995(9 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 February 2008)
RoleCompany Director
Correspondence Address13 Barnford Crescent
Ayr
KA7 4UP
Scotland
Director NameMr Ronald Sutherland MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(17 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Director NameMr William Francis Philip Cheevers
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(21 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2014)
RoleCivil Engineer
Country of ResidenceNorthern Ireland
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Director NameMr Stephen Andrew Samuel Hamill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(21 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Secretary NameMrs Wilma Jane Casey
NationalityBritish
StatusResigned
Appointed01 February 2008(22 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Secretary NameMr Ronald Sutherland MacDonald
StatusResigned
Appointed27 March 2013(27 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2013)
RoleCompany Director
Correspondence Address100 Inchinnan Road Paisley
Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Director NameMr William Simpson Weir
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Director NameMr John Barclay Chalmers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Director NameMr Colin David Morrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2013(28 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Secretary NameMiss Leanne Milligan
StatusResigned
Appointed02 December 2013(28 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Director NameMr Gavin Money
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(28 years, 6 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Inchinnan Road
Paisley
Renfrewshire
PA3 2RE
Scotland
Director NameMr Robert Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(29 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Director NameMr Alan Craig Morrison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(29 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Director NameMr Ross Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(29 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Director NameMr Alan Kenneth Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(29 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
Secretary NameMr Ross Edward McDonald
StatusResigned
Appointed31 October 2014(29 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2021)
RoleCompany Director
Correspondence AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland

Contact

Websitebarr-quarries.co.uk

Location

Registered AddressEthiebeaton Quarry Kingennie
Broughty Ferry
Dundee
DD5 3RB
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw

Shareholders

2 at £1Breedon Aggregates Scotland Limited
100.00%
Ordinary

Financials

Year2014
Turnover£27,185,000
Gross Profit-£2,726,000
Net Worth-£871,000
Current Liabilities£1,016,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

24 December 2013Delivered on: 8 January 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Ground situated at killoch colliery, ochiltree, county of ayr.
Outstanding
24 December 2013Delivered on: 8 January 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Part of farm and lands of barlockhart lying in the parish of old luce (otherwise glenluce).
Outstanding
24 December 2013Delivered on: 8 January 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: 50.82 acres to south west of south hourat farm, dalry AYR84536.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: South sanquhar farm, ayr AYR70369.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Tongland quarry, kirkcudbright KRK7858.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Moorfield industrial estate, kilmarnock AYR91276 AYR83469 AYR77519.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Cronberry slag bing, cronberry, cumnock AYR2153.
Outstanding
11 July 2014Delivered on: 18 July 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Limited

Classification: A registered charge
Particulars: Tenants interest in the lease of subjects known as swinlees quarry, dalry AYR64099.
Outstanding
11 July 2014Delivered on: 18 July 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Tenants interest in lease of craighead quarry, dailly, girvan AYR47408.
Outstanding
11 July 2014Delivered on: 18 July 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Tenants interest in lease of subjects known as croach quarry, cairnryan, stranraer WGN6138.
Outstanding
11 July 2014Delivered on: 18 July 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Tenants interest in the sub-lease of subjects known as barbrae quarry, girvan ayr 79500.
Outstanding
11 July 2014Delivered on: 18 July 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Tongland quarry, kirkcudbright.
Outstanding
19 May 2014Delivered on: 30 May 2014
Persons entitled: Mclaughlin & Harvey Limited

Classification: A registered charge
Particulars: Clayshant landfill and culmore sand and gravel pit sandhead stranraer wgn 7932.
Outstanding
19 May 2014Delivered on: 30 May 2014
Persons entitled: Mclaughlin & Harvey Limited

Classification: A registered charge
Particulars: Subjects lying to the southwest of south hourat farm dalry and others AYR84536.
Outstanding
17 December 2013Delivered on: 20 December 2013
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Subjects to northwest of beattock, moffat to southwest of road from crawford to beattock DMF7703.
Outstanding
19 May 2014Delivered on: 30 May 2014
Persons entitled: Mclaughlin & Harvey Limited

Classification: A registered charge
Particulars: Part of the farm and lands of barlockhart lying in the parish of old luce and others WGN7931.
Outstanding
19 May 2014Delivered on: 30 May 2014
Persons entitled: Mclaughlin & Harvey Limited

Classification: A registered charge
Particulars: Two plots of ground at tormitchell farm girvan AYR94311.
Outstanding
19 May 2014Delivered on: 30 May 2014
Persons entitled: Mclaughlin & Harvey Limited

Classification: A registered charge
Particulars: Subjects to the northwest of beattock moffat lying to the southwest of the road from crawford to beattock DMF7703.
Outstanding
19 May 2014Delivered on: 30 May 2014
Persons entitled: Mclaughlin & Harvey Limited

Classification: A registered charge
Particulars: Moorfield industrial estate kilmarnoch ayr 77519, AYR91276 and AYR83469.
Outstanding
19 May 2014Delivered on: 30 May 2014
Persons entitled: Mclaughlin & Harvery Limited

Classification: A registered charge
Particulars: South sanquhar farm ayr ayr 70369.
Outstanding
19 May 2014Delivered on: 30 May 2014
Persons entitled: Mclaughlin & Harvey Limited

Classification: A registered charge
Particulars: Area of ground at killoch colliery ochiltree AYR98188.
Outstanding
24 December 2013Delivered on: 8 January 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Subjects known as clayshant landfill and culmore sand and gravel pit, sandhead, stranraer. See form for further details.
Outstanding
24 December 2013Delivered on: 8 January 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Three areas of ground extending to 61.8 acres at whitecrook farm, dunragit, glenluce.
Outstanding
24 December 2013Delivered on: 8 January 2014
Persons entitled: Ulster Bank Limited and Ulster Bank Ireland Limited

Classification: A registered charge
Particulars: Two plots of ground at tormitchell farm, girvan AYR94311 AYR94312.
Outstanding
1 May 2014Delivered on: 15 May 2014
Satisfied on: 3 November 2014
Persons entitled: Mclaughlin & Harvey Limited

Classification: A registered charge
Fully Satisfied
24 October 2013Delivered on: 30 October 2013
Satisfied on: 3 November 2014
Persons entitled:
Ulster Bank Ireland Limited
Ulster Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
3 July 2023Termination of appointment of Alan Kenneth Mackenzie as a director on 30 June 2023 (1 page)
19 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
9 May 2023Director's details changed for Mr James Edward Brotherton on 3 May 2023 (2 pages)
21 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
7 September 2022Director's details changed for Mr James West Atherton-Ham on 30 August 2022 (2 pages)
13 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 March 2022Termination of appointment of Ross Edward Mcdonald as a director on 1 March 2022 (1 page)
1 March 2022Appointment of Mr James West Atherton-Ham as a director on 1 March 2022 (2 pages)
22 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 April 2021Termination of appointment of Alan Craig Morrison as a director on 13 April 2021 (1 page)
18 March 2021Appointment of Mr James Edward Brotherton as a director on 16 March 2021 (2 pages)
18 March 2021Termination of appointment of Robert Wood as a director on 16 March 2021 (1 page)
18 March 2021Termination of appointment of Ross Edward Mcdonald as a secretary on 16 March 2021 (1 page)
18 March 2021Appointment of Mrs Susan Bolton as a secretary on 16 March 2021 (2 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
2 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
14 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
25 January 2018Satisfaction of charge SC0941440016 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440019 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440020 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440006 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440012 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440015 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440023 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440014 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440021 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440004 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440009 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440024 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440025 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440022 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440010 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440026 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440018 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440017 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440002 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440007 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440003 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440005 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440008 in full (4 pages)
25 January 2018Satisfaction of charge SC0941440011 in full (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
26 August 2015Full accounts made up to 31 December 2014 (19 pages)
26 August 2015Full accounts made up to 31 December 2014 (19 pages)
25 March 2015Termination of appointment of William Simpson Weir as a director on 30 October 2014 (1 page)
25 March 2015Termination of appointment of William Simpson Weir as a director on 30 October 2014 (1 page)
25 March 2015Termination of appointment of Robert Wood as a director on 30 October 2014 (1 page)
25 March 2015Appointment of Mr Robert Wood as a director on 30 October 2014 (2 pages)
25 March 2015Termination of appointment of Robert Wood as a director on 30 October 2014 (1 page)
25 March 2015Appointment of Mr Robert Wood as a director on 30 October 2014 (2 pages)
5 November 2014Appointment of Mr Alan Craig Morrison as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of Ronald Sutherland Macdonald as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Stephen Andrew Samuel Hamill as a director on 31 October 2014 (1 page)
5 November 2014Appointment of Mr Ross Edward Mcdonald as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of John Barclay Chalmers as a director on 31 October 2014 (1 page)
5 November 2014Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB on 5 November 2014 (1 page)
5 November 2014Appointment of Mr Ross Edward Mcdonald as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of Stephen Andrew Samuel Hamill as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of William Francis Philip Cheevers as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Colin David Morrow as a director on 31 October 2014 (1 page)
5 November 2014Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB on 5 November 2014 (1 page)
5 November 2014Appointment of Mr Alan Kenneth Mackenzie as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of Leanne Milligan as a secretary on 31 October 2014 (1 page)
5 November 2014Appointment of Mr Robert Wood as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of William Francis Philip Cheevers as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Ronald Sutherland Macdonald as a director on 31 October 2014 (1 page)
5 November 2014Appointment of Mr Ross Edward Mcdonald as a secretary on 31 October 2014 (2 pages)
5 November 2014Appointment of Mr Alan Craig Morrison as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of Mr Ross Edward Mcdonald as a secretary on 31 October 2014 (2 pages)
5 November 2014Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB on 5 November 2014 (1 page)
5 November 2014Appointment of Mr Alan Kenneth Mackenzie as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of John Barclay Chalmers as a director on 31 October 2014 (1 page)
5 November 2014Termination of appointment of Colin David Morrow as a director on 31 October 2014 (1 page)
5 November 2014Appointment of Mr Robert Wood as a director on 31 October 2014 (2 pages)
5 November 2014Termination of appointment of Leanne Milligan as a secretary on 31 October 2014 (1 page)
3 November 2014Satisfaction of charge SC0941440001 in full (4 pages)
3 November 2014Company name changed barr quarries LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2014Satisfaction of charge SC0941440013 in full (4 pages)
3 November 2014Satisfaction of charge SC0941440013 in full (4 pages)
3 November 2014Company name changed barr quarries LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2014Satisfaction of charge SC0941440001 in full (4 pages)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-30
  • RES15 ‐ Change company name resolution on 2014-10-30
(2 pages)
3 November 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-30
(2 pages)
31 October 2014Termination of appointment of Gavin Money as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Gavin Money as a director on 31 October 2014 (1 page)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2014Full accounts made up to 31 December 2013 (17 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(7 pages)
2 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(7 pages)
12 September 2014All of the property or undertaking has been released and no longer forms part of charge SC0941440014 (3 pages)
12 September 2014All of the property or undertaking has been released and no longer forms part of charge SC0941440009 (3 pages)
12 September 2014All of the property or undertaking has been released and no longer forms part of charge SC0941440014 (3 pages)
12 September 2014All of the property or undertaking has been released and no longer forms part of charge SC0941440009 (3 pages)
11 September 2014All of the property or undertaking has been released and no longer forms part of charge SC0941440015 (3 pages)
11 September 2014All of the property or undertaking has been released and no longer forms part of charge SC0941440015 (3 pages)
11 September 2014All of the property or undertaking has been released and no longer forms part of charge SC0941440006 (3 pages)
11 September 2014All of the property or undertaking has been released and no longer forms part of charge SC0941440006 (3 pages)
18 July 2014Registration of charge SC0941440022, created on 11 July 2014 (8 pages)
18 July 2014Registration of charge SC0941440023, created on 11 July 2014 (8 pages)
18 July 2014Registration of charge SC0941440025, created on 11 July 2014 (8 pages)
18 July 2014Registration of charge SC0941440026, created on 11 July 2014 (8 pages)
18 July 2014Registration of charge SC0941440022, created on 11 July 2014 (8 pages)
18 July 2014Registration of charge SC0941440024, created on 11 July 2014 (8 pages)
18 July 2014Registration of charge SC0941440023, created on 11 July 2014 (8 pages)
18 July 2014Registration of charge SC0941440026, created on 11 July 2014 (8 pages)
18 July 2014Registration of charge SC0941440025, created on 11 July 2014 (8 pages)
18 July 2014Registration of charge SC0941440024, created on 11 July 2014 (8 pages)
30 May 2014Registration of charge 0941440017 (9 pages)
30 May 2014Registration of charge 0941440020 (9 pages)
30 May 2014Registration of charge 0941440016 (9 pages)
30 May 2014Registration of charge 0941440019 (9 pages)
30 May 2014Registration of charge 0941440019 (9 pages)
30 May 2014Registration of charge 0941440016 (9 pages)
30 May 2014Registration of charge 0941440021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
30 May 2014Registration of charge 0941440014 (9 pages)
30 May 2014Registration of charge 0941440015 (9 pages)
30 May 2014Registration of charge 0941440020 (9 pages)
30 May 2014Registration of charge 0941440018 (11 pages)
30 May 2014Registration of charge 0941440015 (9 pages)
30 May 2014Registration of charge 0941440021
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
30 May 2014Registration of charge 0941440018 (11 pages)
30 May 2014Registration of charge 0941440014 (9 pages)
30 May 2014Registration of charge 0941440017 (9 pages)
16 May 2014Alterations to a floating charge (24 pages)
16 May 2014Alterations to a floating charge (24 pages)
15 May 2014Alterations to a floating charge (23 pages)
15 May 2014Alterations to a floating charge (23 pages)
15 May 2014Registration of charge 0941440013 (29 pages)
15 May 2014Registration of charge 0941440013 (29 pages)
15 January 2014Appointment of Mr Gavin Money as a director (2 pages)
15 January 2014Appointment of Mr Gavin Money as a director (2 pages)
8 January 2014Registration of charge 0941440009 (8 pages)
8 January 2014Registration of charge 0941440007 (9 pages)
8 January 2014Registration of charge 0941440009 (8 pages)
8 January 2014Registration of charge 0941440008 (10 pages)
8 January 2014Registration of charge 0941440011 (8 pages)
8 January 2014Registration of charge 0941440010 (10 pages)
8 January 2014Registration of charge 0941440012 (10 pages)
8 January 2014Registration of charge 0941440011 (8 pages)
8 January 2014Registration of charge 0941440012 (10 pages)
8 January 2014Registration of charge 0941440007 (9 pages)
8 January 2014Registration of charge 0941440010 (10 pages)
8 January 2014Registration of charge 0941440008 (10 pages)
20 December 2013Registration of charge 0941440006 (8 pages)
20 December 2013Registration of charge 0941440002 (8 pages)
20 December 2013Registration of charge 0941440004 (8 pages)
20 December 2013Registration of charge 0941440004 (8 pages)
20 December 2013Registration of charge 0941440005 (8 pages)
20 December 2013Registration of charge 0941440003 (8 pages)
20 December 2013Registration of charge 0941440006 (8 pages)
20 December 2013Registration of charge 0941440002 (8 pages)
20 December 2013Registration of charge 0941440005 (8 pages)
20 December 2013Registration of charge 0941440003 (8 pages)
4 December 2013Appointment of Miss Leanne Milligan as a secretary (1 page)
4 December 2013Appointment of Miss Leanne Milligan as a secretary (1 page)
4 December 2013Termination of appointment of Ronald Macdonald as a secretary (1 page)
4 December 2013Termination of appointment of Ronald Macdonald as a secretary (1 page)
4 November 2013Appointment of Mr Colin David Morrow as a director (2 pages)
4 November 2013Appointment of Mr Colin David Morrow as a director (2 pages)
30 October 2013Registration of charge 0941440001 (20 pages)
30 October 2013Registration of charge 0941440001 (20 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(5 pages)
9 September 2013Appointment of Mr John Barclay Chalmers as a director (2 pages)
9 September 2013Appointment of Mr William Simpson Weir as a director (2 pages)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 September 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 September 2013Appointment of Mr William Simpson Weir as a director (2 pages)
9 September 2013Appointment of Mr John Barclay Chalmers as a director (2 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
27 March 2013Termination of appointment of Wilma Casey as a secretary (1 page)
27 March 2013Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages)
27 March 2013Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages)
27 March 2013Termination of appointment of Wilma Casey as a secretary (1 page)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 May 2011Director's details changed for Mr Stephen Andrew Samuel Hamill on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 May 2011Director's details changed for Ronald Sutherland Macdonald on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr William Francis Philip Cheevers on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Mrs Wilma Jane Casey on 20 May 2011 (1 page)
20 May 2011Director's details changed for Mr William Francis Philip Cheevers on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
20 May 2011Secretary's details changed for Mrs Wilma Jane Casey on 20 May 2011 (1 page)
20 May 2011Director's details changed for Ronald Sutherland Macdonald on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Stephen Andrew Samuel Hamill on 20 May 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
6 May 2009Return made up to 06/05/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Appointment terminated director john barr (1 page)
5 January 2009Appointment terminated director john barr (1 page)
23 May 2008Return made up to 06/05/08; full list of members (4 pages)
23 May 2008Return made up to 06/05/08; full list of members (4 pages)
25 February 2008Secretary appointed mrs wilma jane casey (1 page)
25 February 2008Secretary appointed mrs wilma jane casey (1 page)
21 February 2008Secretary resigned (1 page)
21 February 2008Secretary resigned (1 page)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
1 June 2007New director appointed (4 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (4 pages)
10 May 2007Return made up to 06/05/07; full list of members (3 pages)
10 May 2007Return made up to 06/05/07; full list of members (3 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 June 2006Return made up to 06/05/06; full list of members (3 pages)
2 June 2006Return made up to 06/05/06; full list of members (3 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
7 June 2005Return made up to 06/05/05; full list of members (7 pages)
7 June 2005Return made up to 06/05/05; full list of members (7 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
15 June 2004Return made up to 06/05/04; full list of members (7 pages)
15 June 2004Return made up to 06/05/04; full list of members (7 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
20 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
16 December 2003Registered office changed on 16/12/03 from: heathfield ayr KA8 9SL (1 page)
16 December 2003Registered office changed on 16/12/03 from: heathfield ayr KA8 9SL (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
9 June 2003Return made up to 06/05/03; full list of members (7 pages)
9 June 2003Return made up to 06/05/03; full list of members (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 June 2002Return made up to 06/05/02; full list of members (7 pages)
11 June 2002Return made up to 06/05/02; full list of members (7 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
31 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
1 June 2001Return made up to 06/05/01; full list of members (7 pages)
1 June 2001Return made up to 06/05/01; full list of members (7 pages)
20 February 2001Full accounts made up to 31 March 2000 (7 pages)
20 February 2001Full accounts made up to 31 March 2000 (7 pages)
31 May 2000Return made up to 06/05/00; full list of members (7 pages)
31 May 2000Return made up to 06/05/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (7 pages)
19 July 1999Return made up to 06/05/99; full list of members (7 pages)
19 July 1999Return made up to 06/05/99; full list of members (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
27 January 1999Full accounts made up to 31 March 1998 (7 pages)
16 June 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 June 1998Return made up to 06/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
16 June 1997Return made up to 06/05/97; no change of members (5 pages)
16 June 1997Return made up to 06/05/97; no change of members (5 pages)
22 July 1996Full accounts made up to 31 March 1996 (5 pages)
22 July 1996Full accounts made up to 31 March 1996 (5 pages)
19 June 1996Return made up to 06/05/96; full list of members (7 pages)
19 June 1996Return made up to 06/05/96; full list of members (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (5 pages)
31 January 1996Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
4 July 1991Company name changed\certificate issued on 04/07/91 (2 pages)
4 July 1991Company name changed\certificate issued on 04/07/91 (2 pages)
4 July 1985Incorporation (13 pages)
4 July 1985Incorporation (13 pages)