Broughty Ferry
Dundee
DD5 3RB
Scotland
Secretary Name | Mrs Susan Bolton |
---|---|
Status | Current |
Appointed | 16 March 2021(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Director Name | Mr James West Atherton-Ham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Director Name | Andrew Duncan Barr |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1989(3 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | Clunie's Cottage Barrhill Girvan KA26 0PP Scotland |
Director Name | John Drummond Barr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1989(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cairn Drumdow Road Turnberry Girvan Ayrshire KA26 9LR Scotland |
Director Name | William James Barr |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1989(3 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 23 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Secretary Name | William James Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1989(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1995) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Harkieston Maybole Ayrshire KA19 7LP Scotland |
Secretary Name | John Edwin Eyley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 13 Barnford Crescent Ayr KA7 4UP Scotland |
Director Name | Mr Ronald Sutherland MacDonald |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Director Name | Mr William Francis Philip Cheevers |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2014) |
Role | Civil Engineer |
Country of Residence | Northern Ireland |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Director Name | Mr Stephen Andrew Samuel Hamill |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(21 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Secretary Name | Mrs Wilma Jane Casey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Secretary Name | Mr Ronald Sutherland MacDonald |
---|---|
Status | Resigned |
Appointed | 27 March 2013(27 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 100 Inchinnan Road Paisley Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Director Name | Mr William Simpson Weir |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Director Name | Mr John Barclay Chalmers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2013(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Director Name | Mr Colin David Morrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2013(28 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Secretary Name | Miss Leanne Milligan |
---|---|
Status | Resigned |
Appointed | 02 December 2013(28 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Director Name | Mr Gavin Money |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(28 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Inchinnan Road Paisley Renfrewshire PA3 2RE Scotland |
Director Name | Mr Robert Wood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Director Name | Mr Alan Craig Morrison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Director Name | Mr Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(29 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Director Name | Mr Alan Kenneth Mackenzie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2014(29 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Secretary Name | Mr Ross Edward McDonald |
---|---|
Status | Resigned |
Appointed | 31 October 2014(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 March 2021) |
Role | Company Director |
Correspondence Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
Website | barr-quarries.co.uk |
---|
Registered Address | Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
2 at £1 | Breedon Aggregates Scotland Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £27,185,000 |
Gross Profit | -£2,726,000 |
Net Worth | -£871,000 |
Current Liabilities | £1,016,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
24 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 30 May 2014 Persons entitled: Mclaughlin & Harvery Limited Classification: A registered charge Particulars: South sanquhar farm ayr ayr 70369. Outstanding |
19 May 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2014 | Delivered on: 15 May 2014 Satisfied on: 3 November 2014 Persons entitled: Mclaughlin & Harvey Limited Classification: A registered charge Fully Satisfied |
24 October 2013 | Delivered 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 |
11 September 2023 | Confirmation statement made on 10 September 2023 with updates (4 pages) |
---|---|
3 July 2023 | Termination of appointment of Alan Kenneth Mackenzie as a director on 30 June 2023 (1 page) |
19 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
9 May 2023 | Director's details changed for Mr James Edward Brotherton on 3 May 2023 (2 pages) |
21 September 2022 | Confirmation statement made on 10 September 2022 with updates (4 pages) |
7 September 2022 | Director's details changed for Mr James West Atherton-Ham on 30 August 2022 (2 pages) |
13 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 March 2022 | Termination of appointment of Ross Edward Mcdonald as a director on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr James West Atherton-Ham as a director on 1 March 2022 (2 pages) |
22 September 2021 | Confirmation statement made on 10 September 2021 with updates (4 pages) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
14 April 2021 | Termination of appointment of Alan Craig Morrison as a director on 13 April 2021 (1 page) |
18 March 2021 | Appointment of Mr James Edward Brotherton as a director on 16 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Robert Wood as a director on 16 March 2021 (1 page) |
18 March 2021 | Termination of appointment of Ross Edward Mcdonald as a secretary on 16 March 2021 (1 page) |
18 March 2021 | Appointment of Mrs Susan Bolton as a secretary on 16 March 2021 (2 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
2 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 September 2019 | Confirmation statement made on 10 September 2019 with updates (4 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 10 September 2018 with updates (4 pages) |
14 March 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 January 2018 | Satisfaction of charge SC0941440016 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440019 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440020 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440006 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440012 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440015 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440023 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440014 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440021 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440004 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440009 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440024 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440025 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440022 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440010 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440026 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440018 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440017 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440002 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440007 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440003 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440005 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440008 in full (4 pages) |
25 January 2018 | Satisfaction of charge SC0941440011 in full (4 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 10 September 2017 with updates (4 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
26 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 March 2015 | Termination of appointment of William Simpson Weir as a director on 30 October 2014 (1 page) |
25 March 2015 | Termination of appointment of William Simpson Weir as a director on 30 October 2014 (1 page) |
25 March 2015 | Termination of appointment of Robert Wood as a director on 30 October 2014 (1 page) |
25 March 2015 | Appointment of Mr Robert Wood as a director on 30 October 2014 (2 pages) |
25 March 2015 | Termination of appointment of Robert Wood as a director on 30 October 2014 (1 page) |
25 March 2015 | Appointment of Mr Robert Wood as a director on 30 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Alan Craig Morrison as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Ronald Sutherland Macdonald as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 31 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Ross Edward Mcdonald as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of John Barclay Chalmers as a director on 31 October 2014 (1 page) |
5 November 2014 | Registered 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 2014 | Appointment of Mr Ross Edward Mcdonald as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of William Francis Philip Cheevers as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Colin David Morrow as a director on 31 October 2014 (1 page) |
5 November 2014 | Registered 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 2014 | Appointment of Mr Alan Kenneth Mackenzie as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Leanne Milligan as a secretary on 31 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Robert Wood as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of William Francis Philip Cheevers as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Ronald Sutherland Macdonald as a director on 31 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Ross Edward Mcdonald as a secretary on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Alan Craig Morrison as a director on 31 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Ross Edward Mcdonald as a secretary on 31 October 2014 (2 pages) |
5 November 2014 | Registered 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 2014 | Appointment of Mr Alan Kenneth Mackenzie as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of John Barclay Chalmers as a director on 31 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Colin David Morrow as a director on 31 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Robert Wood as a director on 31 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Leanne Milligan as a secretary on 31 October 2014 (1 page) |
3 November 2014 | Satisfaction of charge SC0941440001 in full (4 pages) |
3 November 2014 | Company name changed barr quarries LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Satisfaction of charge SC0941440013 in full (4 pages) |
3 November 2014 | Satisfaction of charge SC0941440013 in full (4 pages) |
3 November 2014 | Company name changed barr quarries LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Satisfaction of charge SC0941440001 in full (4 pages) |
3 November 2014 | Resolutions
|
3 November 2014 | Resolutions
|
31 October 2014 | Termination of appointment of Gavin Money as a director on 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of Gavin Money as a director on 31 October 2014 (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
12 September 2014 | All of the property or undertaking has been released and no longer forms part of charge SC0941440014 (3 pages) |
12 September 2014 | All of the property or undertaking has been released and no longer forms part of charge SC0941440009 (3 pages) |
12 September 2014 | All of the property or undertaking has been released and no longer forms part of charge SC0941440014 (3 pages) |
12 September 2014 | All of the property or undertaking has been released and no longer forms part of charge SC0941440009 (3 pages) |
11 September 2014 | All of the property or undertaking has been released and no longer forms part of charge SC0941440015 (3 pages) |
11 September 2014 | All of the property or undertaking has been released and no longer forms part of charge SC0941440015 (3 pages) |
11 September 2014 | All of the property or undertaking has been released and no longer forms part of charge SC0941440006 (3 pages) |
11 September 2014 | All of the property or undertaking has been released and no longer forms part of charge SC0941440006 (3 pages) |
18 July 2014 | Registration of charge SC0941440022, created on 11 July 2014 (8 pages) |
18 July 2014 | Registration of charge SC0941440023, created on 11 July 2014 (8 pages) |
18 July 2014 | Registration of charge SC0941440025, created on 11 July 2014 (8 pages) |
18 July 2014 | Registration of charge SC0941440026, created on 11 July 2014 (8 pages) |
18 July 2014 | Registration of charge SC0941440022, created on 11 July 2014 (8 pages) |
18 July 2014 | Registration of charge SC0941440024, created on 11 July 2014 (8 pages) |
18 July 2014 | Registration of charge SC0941440023, created on 11 July 2014 (8 pages) |
18 July 2014 | Registration of charge SC0941440026, created on 11 July 2014 (8 pages) |
18 July 2014 | Registration of charge SC0941440025, created on 11 July 2014 (8 pages) |
18 July 2014 | Registration of charge SC0941440024, created on 11 July 2014 (8 pages) |
30 May 2014 | Registration of charge 0941440017 (9 pages) |
30 May 2014 | Registration of charge 0941440020 (9 pages) |
30 May 2014 | Registration of charge 0941440016 (9 pages) |
30 May 2014 | Registration of charge 0941440019 (9 pages) |
30 May 2014 | Registration of charge 0941440019 (9 pages) |
30 May 2014 | Registration of charge 0941440016 (9 pages) |
30 May 2014 | Registration of charge 0941440021
|
30 May 2014 | Registration of charge 0941440014 (9 pages) |
30 May 2014 | Registration of charge 0941440015 (9 pages) |
30 May 2014 | Registration of charge 0941440020 (9 pages) |
30 May 2014 | Registration of charge 0941440018 (11 pages) |
30 May 2014 | Registration of charge 0941440015 (9 pages) |
30 May 2014 | Registration of charge 0941440021
|
30 May 2014 | Registration of charge 0941440018 (11 pages) |
30 May 2014 | Registration of charge 0941440014 (9 pages) |
30 May 2014 | Registration of charge 0941440017 (9 pages) |
16 May 2014 | Alterations to a floating charge (24 pages) |
16 May 2014 | Alterations to a floating charge (24 pages) |
15 May 2014 | Alterations to a floating charge (23 pages) |
15 May 2014 | Alterations to a floating charge (23 pages) |
15 May 2014 | Registration of charge 0941440013 (29 pages) |
15 May 2014 | Registration of charge 0941440013 (29 pages) |
15 January 2014 | Appointment of Mr Gavin Money as a director (2 pages) |
15 January 2014 | Appointment of Mr Gavin Money as a director (2 pages) |
8 January 2014 | Registration of charge 0941440009 (8 pages) |
8 January 2014 | Registration of charge 0941440007 (9 pages) |
8 January 2014 | Registration of charge 0941440009 (8 pages) |
8 January 2014 | Registration of charge 0941440008 (10 pages) |
8 January 2014 | Registration of charge 0941440011 (8 pages) |
8 January 2014 | Registration of charge 0941440010 (10 pages) |
8 January 2014 | Registration of charge 0941440012 (10 pages) |
8 January 2014 | Registration of charge 0941440011 (8 pages) |
8 January 2014 | Registration of charge 0941440012 (10 pages) |
8 January 2014 | Registration of charge 0941440007 (9 pages) |
8 January 2014 | Registration of charge 0941440010 (10 pages) |
8 January 2014 | Registration of charge 0941440008 (10 pages) |
20 December 2013 | Registration of charge 0941440006 (8 pages) |
20 December 2013 | Registration of charge 0941440002 (8 pages) |
20 December 2013 | Registration of charge 0941440004 (8 pages) |
20 December 2013 | Registration of charge 0941440004 (8 pages) |
20 December 2013 | Registration of charge 0941440005 (8 pages) |
20 December 2013 | Registration of charge 0941440003 (8 pages) |
20 December 2013 | Registration of charge 0941440006 (8 pages) |
20 December 2013 | Registration of charge 0941440002 (8 pages) |
20 December 2013 | Registration of charge 0941440005 (8 pages) |
20 December 2013 | Registration of charge 0941440003 (8 pages) |
4 December 2013 | Appointment of Miss Leanne Milligan as a secretary (1 page) |
4 December 2013 | Appointment of Miss Leanne Milligan as a secretary (1 page) |
4 December 2013 | Termination of appointment of Ronald Macdonald as a secretary (1 page) |
4 December 2013 | Termination of appointment of Ronald Macdonald as a secretary (1 page) |
4 November 2013 | Appointment of Mr Colin David Morrow as a director (2 pages) |
4 November 2013 | Appointment of Mr Colin David Morrow as a director (2 pages) |
30 October 2013 | Registration of charge 0941440001 (20 pages) |
30 October 2013 | Registration of charge 0941440001 (20 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 September 2013 | Appointment of Mr John Barclay Chalmers as a director (2 pages) |
9 September 2013 | Appointment of Mr William Simpson Weir as a director (2 pages) |
9 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 September 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
9 September 2013 | Appointment of Mr William Simpson Weir as a director (2 pages) |
9 September 2013 | Appointment of Mr John Barclay Chalmers as a director (2 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Termination of appointment of Wilma Casey as a secretary (1 page) |
27 March 2013 | Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages) |
27 March 2013 | Appointment of Mr Ronald Sutherland Macdonald as a secretary (2 pages) |
27 March 2013 | Termination of appointment of Wilma Casey as a secretary (1 page) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Stephen Andrew Samuel Hamill on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for Ronald Sutherland Macdonald on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr William Francis Philip Cheevers on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Secretary's details changed for Mrs Wilma Jane Casey on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for Mr William Francis Philip Cheevers on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Secretary's details changed for Mrs Wilma Jane Casey on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for Ronald Sutherland Macdonald on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Mr Stephen Andrew Samuel Hamill on 20 May 2011 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 January 2009 | Appointment terminated director john barr (1 page) |
5 January 2009 | Appointment terminated director john barr (1 page) |
23 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
25 February 2008 | Secretary appointed mrs wilma jane casey (1 page) |
25 February 2008 | Secretary appointed mrs wilma jane casey (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (4 pages) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (3 pages) |
1 June 2007 | New director appointed (4 pages) |
10 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
10 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
23 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
7 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
7 June 2005 | Return made up to 06/05/05; full list of members (7 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
15 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
20 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
16 December 2003 | Registered office changed on 16/12/03 from: heathfield ayr KA8 9SL (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: heathfield ayr KA8 9SL (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
9 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
11 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 06/05/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
1 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
1 June 2001 | Return made up to 06/05/01; full list of members (7 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 06/05/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
19 July 1999 | Return made up to 06/05/99; full list of members (7 pages) |
19 July 1999 | Return made up to 06/05/99; full list of members (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
16 June 1998 | Return made up to 06/05/98; no change of members
|
16 June 1998 | Return made up to 06/05/98; no change of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 June 1997 | Return made up to 06/05/97; no change of members (5 pages) |
16 June 1997 | Return made up to 06/05/97; no change of members (5 pages) |
22 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
22 July 1996 | Full accounts made up to 31 March 1996 (5 pages) |
19 June 1996 | Return made up to 06/05/96; full list of members (7 pages) |
19 June 1996 | Return made up to 06/05/96; full list of members (7 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
4 July 1991 | Company name changed\certificate issued on 04/07/91 (2 pages) |
4 July 1991 | Company name changed\certificate issued on 04/07/91 (2 pages) |
4 July 1985 | Incorporation (13 pages) |
4 July 1985 | Incorporation (13 pages) |