Dunmurry
Belfast
BT17 9NU
Northern Ireland
Secretary Name | Denise Geddis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(21 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | 99 Kingsway Dunmurry Belfast County Antrim BT17 9NU Northern Ireland |
Director Name | Mr Edward Sweeney |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(25 years after company formation) |
Appointment Duration | 7 years (closed 12 November 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
Director Name | Anthony Dermot Barry |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 April 1988(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 13 March 1989) |
Role | Company Director |
Correspondence Address | Annamore 30 Sydney Avenue Blackrock Co Dublin Irish |
Director Name | Henry Winston Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1988(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 13 March 1989) |
Role | Company Director |
Correspondence Address | 76 Drumbo Road Drumbo Lisburn County Antrim BT27 5TX Northern Ireland |
Secretary Name | Mark A Gannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1988(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 13 March 1989) |
Role | Company Director |
Correspondence Address | Neustadt Killester Dublin Irish |
Director Name | Mr Declan William Doyle |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 March 1989(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | Clonquin Dalkey Co Dublin Irish |
Director Name | Neil Alexander McCulloch |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1989(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 28 February 2003) |
Role | Co Director |
Correspondence Address | 13 Rowan Avenue Milton Of Campsie Glasgow Lanarkshire G65 8BE Scotland |
Secretary Name | Richard Granville Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1990(2 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 June 1990) |
Role | Company Director |
Correspondence Address | 28 Dalboyne Park Lisburn Antrim BT28 3BU Northern Ireland |
Secretary Name | Mr Raymond Arnold Reilly |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 1990(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 28 Dalboyne Park Lisburn County Antrim BT28 3BU Northern Ireland |
Secretary Name | Mr Raymond Arnold Reilly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 June 1990(2 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 April 2006) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 28 Dalboyne Park Lisburn County Antrim BT28 3BU Northern Ireland |
Director Name | Mr Ralph Osmund Clarke |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(8 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 1 The Beeches Old Galgorm Road Ballymena County Antrim BT42 1QL Northern Ireland |
Director Name | Mr Raymond Arnold Reilly |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 2003(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 28 Dalboyne Park Lisburn County Antrim BT28 3BU Northern Ireland |
Director Name | Mr William Noel Quinn |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2009) |
Role | Chief Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 58 Ballymullan Road Lisburn County Antrim BT27 5PJ Northern Ireland |
Director Name | Mr Mark Richmond Lowry |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2009(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2012) |
Role | Chief Executive |
Country of Residence | Northern Ireland |
Correspondence Address | 99 Kingsway Dunmurry Belfast Antrim BT17 9NU Northern Ireland |
Website | northstone-ni.co.uk/ |
---|---|
Telephone | 028 90551200 |
Telephone region | Northern Ireland |
Registered Address | Oakbank Mid Calder Livingston West Lothian EH53 0JS Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 August 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
28 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
13 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
16 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
15 May 2014 | Registered office address changed from C/O Macroberts Solicitors Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland on 15 May 2014 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
16 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Termination of appointment of Mark Lowry as a director (1 page) |
9 November 2012 | Appointment of Mr Edward Sweeney as a director (2 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
16 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX on 16 May 2011 (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
24 September 2010 | Director's details changed for William John Andrew Donnan on 30 August 2010 (3 pages) |
23 September 2010 | Secretary's details changed for Denise Geddis on 3 September 2010 (3 pages) |
23 September 2010 | Secretary's details changed for Denise Geddis on 3 September 2010 (3 pages) |
15 June 2010 | Registered office address changed from C/O Macroberts Solicitors 152 Bath Street Glasgow G2 4TB on 15 June 2010 (3 pages) |
2 June 2010 | Annual return made up to 21 April 2010 (20 pages) |
22 January 2010 | Termination of appointment of William Quinn as a director (2 pages) |
22 January 2010 | Appointment of Mark Richmond Lowry as a director (3 pages) |
20 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 October 2009 | Secretary's details changed for Denise Geddis on 23 September 2009 (1 page) |
28 May 2009 | Director appointed william john andrew donnan (1 page) |
28 May 2009 | Return made up to 21/04/09; full list of members (8 pages) |
23 April 2009 | Appointment terminated director and secretary raymond reilly (1 page) |
23 April 2009 | Secretary appointed denise geddis (2 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
11 August 2008 | Return made up to 21/04/08; full list of members (7 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 May 2007 | Return made up to 21/04/07; full list of members (7 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 June 2006 | Return made up to 21/04/06; full list of members (7 pages) |
9 May 2006 | Director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
18 May 2005 | Return made up to 21/04/05; full list of members (7 pages) |
30 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 May 2004 | Return made up to 21/04/04; full list of members (7 pages) |
22 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
21 March 2003 | New director appointed (2 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: 95 blochairn road glasgow G21 2XQ (1 page) |
12 March 2003 | Director resigned (1 page) |
11 March 2003 | Company name changed breton precast (scotland) limite d\certificate issued on 11/03/03 (2 pages) |
14 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
9 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 August 2001 | Resolutions
|
14 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (7 pages) |
18 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
13 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 59 berkeley street glasgow G3 7DX (1 page) |
16 May 1996 | Return made up to 21/04/96; full list of members (6 pages) |
13 March 1996 | Director resigned;new director appointed (2 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 May 1995 | Return made up to 21/04/95; full list of members (6 pages) |
13 September 1990 | Resolutions
|
26 October 1987 | Incorporation (27 pages) |