Dunbar
East Lothian
EH42 1SL
Scotland
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 January 2014(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2016(28 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Robert James McNally Hilland |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(1 year, 5 months after company formation) |
Appointment Duration | 6 months (resigned 09 March 1990) |
Role | Non Executive Director |
Correspondence Address | 24 Heriot Row Edinburgh Midlothian EH3 6EN Scotland |
Director Name | Mr Iain Patterson Irvine |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 1990) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Newton Grove Newton Mearns Glasgow Strathclyde G77 5BX Scotland |
Director Name | Mr John Cooperwhite Workman |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 1990) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunterhill House 9 Ardgowan Avenue Paisley Renfrewshire PA2 6SU Scotland |
Director Name | David Henry Darke |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 1990) |
Role | Chairman |
Correspondence Address | Appletree Cottage Cherry Green Broxted Dunmow Essex CM6 2DD |
Secretary Name | Eric Robert Cuthill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1989(1 year, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 March 1990) |
Role | Company Director |
Correspondence Address | 9 Naseby Avenue Glasgow Lanarkshire G11 7JQ Scotland |
Director Name | John Derrick Sims |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(2 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Briars Westfield Lane Middle Handley Sheffield South Yorkshire S31 9RY |
Director Name | David Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 August 1991) |
Role | Company Director |
Correspondence Address | 135 Netherton Street Wishaw Lanarkshire ML2 0EF Scotland |
Director Name | John Ferguson Bowater |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 1993) |
Role | Company Director |
Correspondence Address | 2 Corfton Drive Tettenhall Wood Wolverhampton West Midlands WV6 8NR |
Secretary Name | Timothy Charles Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1990(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 1996) |
Role | Accountant |
Correspondence Address | 5 Woodfield Heights Tettenhall Wolverhampton West Midlands WV6 8PN |
Director Name | Mr Graham Thompson |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 1993) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Higher Hoopern Lane Exeter Devon EX4 6DS |
Director Name | John Philip Horrocks-Taylor |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Balvraid Guisborough Road Nunthorpe Middlesbrough Cleveland TS7 0JT |
Director Name | Dennis John Courtney |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | 17 Lea Mount Close Dawlish Devon EX7 9EP |
Director Name | Michael William Drown |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(2 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 January 1993) |
Role | Company Director |
Correspondence Address | Pond House Stoodleigh Tiverton Devon EX16 9PQ |
Director Name | Mr Roy James Harrison |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1994) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage Monkhopton Bridgnorth Shropshire WV16 6SB |
Director Name | Mr Timothy Charles Jackson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Sabrina Road Wightwick Wolverhampton West Midlands WV6 8BP |
Director Name | Leslie Anthony Ellis Hopkins |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 1996) |
Role | Managing Director |
Correspondence Address | The Old Smithy House 46 Dean Street Brewood Staffordshire ST19 9BU |
Director Name | Mr John Ferguson Bowater |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkers Court Coven Wolverhampton West Midlands WV9 5JZ |
Secretary Name | James Richard Stirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1996(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drovers Cottage 53 Upper Cound Cound Shrewsbury Shropshire SY5 6AS Wales |
Director Name | Mr Christopher Gordon Reynolds |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Whites Meadow Ranton Stafford ST18 9JB |
Director Name | Mr David Anthony Grady |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(21 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 11 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Sandhills Road Barnt Green Birmingham B45 8NR |
Director Name | James Richard Stirk |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Andrew Christopher Bolter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mrs Fiona Puleston Penhallurick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(26 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mr Michael John Choules |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Tarmac Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(15 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Secretary Name | Tarmac Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(15 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 January 2014) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Lafarge Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2014(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2015) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Registered Address | Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 9 other UK companies use this postal address |
1.2m at £1 | Tarmac Building Materials LTD 75.57% Cumulative Redeemable Preference |
---|---|
100k at £1 | Tarmac Building Materials LTD 6.30% Ordinary |
288k at £1 | Tarmac Building Materials LTD 18.14% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
27 September 1988 | Delivered on: 7 October 1988 Satisfied on: 11 July 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
16 December 2019 | Director's details changed for Mr Michael John Choules on 21 November 2019 (2 pages) |
4 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
12 October 2016 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages) |
12 October 2016 | Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 June 2016 | Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages) |
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
8 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 September 2015 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page) |
3 September 2015 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page) |
28 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
28 August 2015 | Appointment of Mr Michael John Choules as a director on 27 August 2015 (2 pages) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 June 2014 | Termination of appointment of Tarmac Nominees Limited as a director (1 page) |
2 June 2014 | Termination of appointment of Tarmac Nominees Limited as a director (1 page) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
9 April 2014 | Termination of appointment of Andrew Bolter as a director (1 page) |
9 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages) |
9 April 2014 | Termination of appointment of Andrew Bolter as a director (1 page) |
9 April 2014 | Appointment of Mrs Fiona Puleston Penhallurick as a director (2 pages) |
5 February 2014 | Termination of appointment of Tarmac Nominees Two Limited as a director (1 page) |
5 February 2014 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
5 February 2014 | Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page) |
5 February 2014 | Termination of appointment of Tarmac Nominees Two Limited as a secretary (1 page) |
5 February 2014 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director (2 pages) |
5 February 2014 | Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages) |
5 February 2014 | Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary (2 pages) |
5 February 2014 | Termination of appointment of Tarmac Nominees Two Limited as a director (1 page) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 December 2013 | Secretary's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Andrew Christopher Bolter on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Tarmac Nominees Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
2 December 2013 | Director's details changed for Tarmac Nominees Two Limited on 2 December 2013 (2 pages) |
23 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
31 December 2012 | Termination of appointment of James Stirk as a director (2 pages) |
31 December 2012 | Termination of appointment of James Stirk as a director (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (3 pages) |
1 October 2012 | Appointment of Mr Andrew Christopher Bolter as a director (3 pages) |
30 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
16 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
8 October 2010 | Director's details changed for James Richard Stirk on 17 September 2010 (3 pages) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 August 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 July 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
7 July 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
6 July 2010 | Secretary's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Tarmac Nominees Two Limited on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Tarmac Nominees Limited on 1 October 2009 (2 pages) |
5 July 2010 | Appointment of James Richard Stirk as a director (3 pages) |
5 July 2010 | Appointment of James Richard Stirk as a director (3 pages) |
2 July 2010 | Termination of appointment of David Grady as a director (2 pages) |
2 July 2010 | Termination of appointment of David Grady as a director (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
2 July 2009 | Director appointed david anthony grady (3 pages) |
2 July 2009 | Director appointed david anthony grady (3 pages) |
24 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
24 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
15 June 2009 | Appointment terminated director christopher reynolds (1 page) |
15 June 2009 | Appointment terminated director christopher reynolds (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
8 February 2008 | New director appointed (3 pages) |
8 February 2008 | New director appointed (3 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
19 June 2007 | Return made up to 14/05/07; full list of members (3 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
3 November 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
1 July 2005 | Return made up to 14/05/05; full list of members (7 pages) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
8 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New secretary appointed;new director appointed (5 pages) |
18 March 2004 | New secretary appointed;new director appointed (5 pages) |
18 March 2004 | Director resigned (1 page) |
31 January 2004 | New director appointed (4 pages) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | Director resigned (1 page) |
31 January 2004 | New director appointed (4 pages) |
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
29 October 2003 | Director's particulars changed (1 page) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
15 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
19 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: dalmore house 310 st vincent streett glasgow strathclyde G2 5QR (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: dalmore house 310 st vincent streett glasgow strathclyde G2 5QR (1 page) |
26 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
26 June 2001 | Return made up to 14/05/01; full list of members (5 pages) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 November 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
1 June 2000 | Return made up to 14/05/00; full list of members (20 pages) |
1 June 2000 | Return made up to 14/05/00; full list of members (20 pages) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
23 August 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 June 1999 | Return made up to 14/05/99; full list of members (19 pages) |
4 June 1999 | Return made up to 14/05/99; full list of members (19 pages) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 June 1998 | Return made up to 14/05/98; full list of members (7 pages) |
3 June 1998 | Return made up to 14/05/98; full list of members (7 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
17 September 1997 | Director's particulars changed (1 page) |
17 September 1997 | Director's particulars changed (1 page) |
9 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
24 January 1997 | New director appointed (3 pages) |
24 January 1997 | New director appointed (3 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
29 October 1996 | Resolutions
|
29 October 1996 | Resolutions
|
11 June 1996 | Return made up to 14/05/96; no change of members (5 pages) |
11 June 1996 | Return made up to 14/05/96; no change of members (5 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (6 pages) |
12 June 1995 | Return made up to 14/05/95; no change of members (10 pages) |
12 June 1995 | Return made up to 14/05/95; no change of members (10 pages) |
16 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |
16 November 1993 | Full accounts made up to 31 December 1992 (15 pages) |
21 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
21 October 1992 | Full accounts made up to 31 December 1991 (14 pages) |
19 September 1991 | Full accounts made up to 31 December 1990 (17 pages) |
19 September 1991 | Full accounts made up to 31 December 1990 (17 pages) |
16 April 1990 | Memorandum and Articles of Association (46 pages) |