Company NameBreedon Northern Limited
Company StatusActive
Company NumberSC144788
CategoryPrivate Limited Company
Incorporation Date4 June 1993(30 years, 10 months ago)
Previous NamesEnnstone Thistle Limited and Breedon Aggregates Scotland Limited

Business Activity

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

Directors

Director NameMr Robert Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(20 years, 9 months after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr James Edward Brotherton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2021(27 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr James West Atherton-Ham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(28 years, 9 months after company formation)
Appointment Duration2 years
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Secretary NameMrs Susan Bolton
StatusCurrent
Appointed01 March 2022(28 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Michael Wallis
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrockington Grange
Bredenbury
Herefordshire
HR7 4TF
Wales
Director NameNigel Keef Moreton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1997)
RoleChartered Accountant
Correspondence AddressSunnybank 44 Lincoln Croft
Shenstone
Staffordshire
WS14 0ND
Secretary NameNigel Keef Moreton
NationalityBritish
StatusResigned
Appointed18 June 1993(2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 1997)
RoleChartered Accountant
Correspondence AddressSunnybank 44 Lincoln Croft
Shenstone
Staffordshire
WS14 0ND
Director NameJohn Baxter
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 February 2001)
RoleCompany Director
Correspondence AddressKelliback House
Brathinch
Brechin
Angus
DD9 7QZ
Scotland
Director NameGraham Forbes Bruce
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(7 months after company formation)
Appointment Duration5 years (resigned 31 December 1998)
RoleSales Director
Correspondence Address5 Airyhall View
Newburgh
Ellon
Aberdeenshire
AB41 0AW
Scotland
Director NameWilliam Albert Oswald
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed01 January 1995(1 year, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2003)
RoleContractor
Correspondence Address26 Coats Drive
Luncarty
Perth
PH1 3FD
Scotland
Director NameWilliam Norman Enston
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 1997)
RoleCompany Director
Correspondence Address34 Angusfield Avenue
Aberdeen
AB2 6AQ
Scotland
Director NameMr Ciaran Anthony Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed12 December 1995(2 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 Robertson Road
Cupar
Fife
KY15 5YR
Scotland
Director NameJohn Barlow
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NamePhilip Bowden
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 1998)
RoleCompany Director
Correspondence Address3 Tealby Close
Gilmorton
Lutterworth
Leicestershire
LE17 5PT
Director NameMr Colin Vaughan McLeod
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(4 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead
Ratcliffe Road
Thrussington
Leicester
LE7 4UF
Secretary NameJohn Barlow
NationalityBritish
StatusResigned
Appointed29 September 1997(4 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameMr Iain James MacDonald Haldane
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(7 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManortoun Manor
Peebles
Borders
EH45 9JN
Scotland
Director NameAlan Kenneth Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 February 2004)
RoleContractor
Correspondence Address7 Green Glen
Chesterfield
Derbyshire
S40 3SH
Director NameMr Robert Gordon
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(7 years, 12 months after company formation)
Appointment Duration13 years, 9 months (resigned 05 March 2015)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Seafield Drive East
Aberdeen
Grampian
AB15 7UX
Scotland
Secretary NameMr Ciaran Anthony Kennedy
NationalityNorthern Irish
StatusResigned
Appointed03 July 2001(8 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Robertson Road
Cupar
Fife
KY15 5YR
Scotland
Director NameIan Patrick Smith
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Coats Drive
Luncarty
Perth
Perthshire
PH1 3FD
Scotland
Secretary NameIan Patrick Smith
NationalityBritish
StatusResigned
Appointed01 April 2002(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Coats Drive
Luncarty
Perth
Perthshire
PH1 3FD
Scotland
Secretary NameAlan Craig Morrison
NationalityBritish
StatusResigned
Appointed31 October 2003(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address73 Elie Avenue
Broughty Ferry
Dundee
Angus
DD5 3SJ
Scotland
Director NameMr Kevin George Carmichael
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 October 2016)
RoleContractor
Country of ResidenceScotland
Correspondence Address20 James Miller Road
Dunfermline
Fife
KY11 2HQ
Scotland
Director NameMr Alan Craig Morrison
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 March 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Charles John Scott Anderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(11 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 December 2011)
RoleContractor
Country of ResidenceScotland
Correspondence Address2 Chestnut Road
Dingwall
Ross Shire
IV15 9UQ
Scotland
Director NameMr John David Mackenzie
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2008)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address9 Craigmarloch Avenue
Torrance
East Dunbartonshire
G64 4AY
Scotland
Secretary NameMr Malcolm Gibbins
NationalityBritish
StatusResigned
Appointed12 September 2005(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Merion Grove
Derby
Derbyshire
DE23 4YR
Director NameMr Alan Kenneth Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Secretary NameMr Ross Edward McDonald
NationalityBritish
StatusResigned
Appointed30 November 2006(13 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Michael Thomas Macaulay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(14 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2016)
RoleContractor
Country of ResidenceScotland
Correspondence AddressClinterty Grange Kinellar
Aberdeen
AB21 0TT
Scotland
Director NameMr John Henry Roger Foldes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(16 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Ian Alan Duncan Peters
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(18 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Patrick Robert Ward
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(23 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Ross Edward McDonald
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(23 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland

Contact

Websitebreedonaggregates.com
Telephone01337 841950
Telephone regionLadybank

Location

Registered AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw
Address Matches6 other UK companies use this postal address

Shareholders

4m at £1Marwyn Materials Investments Limited
100.00%
Ordinary

Financials

Year2014
Turnover£121,575,000
Gross Profit£27,451,000
Net Worth£54,779,000
Cash£2,886,000
Current Liabilities£32,908,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Charges

15 January 1998Delivered on: 28 January 1998
Satisfied on: 30 July 2010
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4 kingston place,muirfield,forfar,angus.
Fully Satisfied
15 January 1998Delivered on: 23 January 1998
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whinstone quarry known as clatchard craig, newburgh, fife (929.5) acres.
Fully Satisfied
15 January 1998Delivered on: 23 January 1998
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mines, metals, minerals, and ores at the farm of ullapool, ross and cromarty.
Fully Satisfied
15 January 1998Delivered on: 22 January 1998
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.66 hectares at craigenlow quarry, dunecht, aberdeenshire.
Fully Satisfied
6 November 1997Delivered on: 18 November 1997
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: 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 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Subjects known as powmyre quarry glamis (office premises known as blindwells cottage roundyhill glamis angus ANG46598. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All and whole the tenants interest in the lease between the perth and kinross council and donald macculloch limited registered in the land registry PTH20923. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Mill of dyce aberdeen abn 114565. notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Marybank quarry stornoway ROS15022. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Area of ground on the west side of longtown street milton of craigie dundee ANG61515. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Loch airigh na lice isle of lewis ROS15037. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Subjects lying on the northwest side of greenbank crescent east tullos aberdeen KNC9377. Notification of addition to or amendment of charge.
Fully Satisfied
10 June 1994Delivered on: 30 June 1994
Satisfied on: 8 June 1999
Persons entitled: Midland Bank 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 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Fledmyre quarry forfar ANG61527. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Faichfield quarry longside peterhead abn 99903. notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Ceann an ora quarry ardhasaig isle of harris INV11249. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Carrs corner industrial estate fort william INV31217. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All stone ironstone shale and all metals minerals substances and things in or under the land at borrowstone quarry thrumster wick CTH5318. Notification of addition to or amendment of charge.
Fully Satisfied
25 March 2014Delivered on: 29 March 2014
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Balblair quarry beauly 8HV31197. Notification of addition to or amendment of charge.
Fully Satisfied
10 September 2012Delivered on: 14 September 2012
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 6.07 hectares or thereby in the parish and earldom of rothes and county of moray, title number MOR12110.
Fully Satisfied
9 March 2009Delivered on: 17 March 2009
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Supplemental security deed
Secured details: All sums due or to become due.
Particulars: All the property undertaking and assets of the company.
Fully Satisfied
9 March 2009Delivered on: 16 March 2009
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 November 1993Delivered on: 9 December 1993
Satisfied on: 22 September 1994
Persons entitled: Tarmac Quarry Products Limited

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The assignor's whole right, title, interest and benefit in and to the account together with: A. all balances at any time during the subsistence of the assignation standing to the credit of the account; B. any agreements or instruments entered into in the constitution of the rights and obligations of the assignor and the account bank in relation to the account;and 3. any agreements or instruments entered into in substitution therefor or for such substituted agreement or instrument.
Fully Satisfied
10 December 2008Delivered on: 13 December 2008
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in a lease of the whinstone at ethiebeaton, monifieth, angus.
Fully Satisfied
6 June 2008Delivered on: 11 June 2008
Satisfied on: 13 August 2010
Persons entitled: Thomas Mitchell Homes Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at cupar, fife FFE28957.
Fully Satisfied
17 May 2007Delivered on: 4 June 2007
Satisfied on: 17 March 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Debenture including legal mortgage and fixed charge over all land, the securities, intellectual property - see form 410 schedule for more details, including floating charge over all assets.
Fully Satisfied
18 September 2001Delivered on: 28 September 2001
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stirlinghill quarry, boddam, peterhead, aberdeenshire.
Fully Satisfied
21 May 2001Delivered on: 30 May 2001
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 12 hectares and 67 one hundredth parts of a hectare (12.67 hectares) or thereby at balmullo, fife.
Fully Satisfied
8 October 1999Delivered on: 21 October 1999
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of whinstone at ethiebeaton, monifeith, angus.
Fully Satisfied
15 January 1998Delivered on: 28 January 1998
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at ethiebeaton,monifieth,angus.
Fully Satisfied
15 January 1998Delivered on: 28 January 1998
Satisfied on: 6 October 2000
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Depot at roberts street/prior road,forfar,angus.
Fully Satisfied
21 October 1993Delivered on: 27 October 1993
Satisfied on: 25 July 1994
Persons entitled: Tarmac Quarry Products Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Forfar depot, roberts street, forfar.
Fully Satisfied
17 April 2018Delivered on: 26 April 2018
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 19 July 2016
Persons entitled: Tarmac Trading Limited

Classification: A registered charge
Particulars: 1. the quarries situated at furnace in the parish of inveraray and county of argyll.. 2. the area of seabed lying ex adverso furnace, loch fyne.. 3. the minerals in and under the lands of south craleckan situated at furnace in the parish of inveraray and county of argyll. 4. furnace quarry, kenmore estate, furnace, inveraray. ARG5359.
Outstanding
17 November 2015Delivered on: 19 November 2015
Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties

Classification: A registered charge
Outstanding
11 March 2015Delivered on: 21 March 2015
Persons entitled: Castleglen Investments Limited

Classification: A registered charge
Particulars: Area of ground extending to 8.7 hectares at clovenstone, kintore, aberdeenshire. Title number abn 121318.
Outstanding
11 July 2014Delivered on: 21 July 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
25 February 2014Delivered on: 8 March 2014
Persons entitled: Lovat Highland Estates Limited

Classification: A registered charge
Particulars: Balblair quarry beauly. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 September 2020Full accounts made up to 31 December 2019 (28 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
13 August 2019Full accounts made up to 31 December 2018 (27 pages)
5 June 2019Satisfaction of charge SC1447880037 in full (1 page)
4 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
5 July 2018Satisfaction of charge SC1447880039 in full (1 page)
26 June 2018Full accounts made up to 31 December 2017 (25 pages)
25 June 2018Director's details changed for Mr Patrick Robert Ward on 25 June 2018 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
26 April 2018Registration of charge SC1447880041, created on 17 April 2018 (14 pages)
11 October 2017Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages)
17 August 2017Change of details for Breedon Group Plc as a person with significant control on 26 June 2017 (2 pages)
17 August 2017Change of details for Breedon Group Plc as a person with significant control on 26 June 2017 (2 pages)
2 August 2017Change of details for Breedon Group Plc as a person with significant control on 26 June 2017 (2 pages)
2 August 2017Change of details for Breedon Group Plc as a person with significant control on 26 June 2017 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (29 pages)
19 July 2017Full accounts made up to 31 December 2016 (29 pages)
30 June 2017Change of details for Breedon Aggregates Limited as a person with significant control on 1 August 2016 (2 pages)
30 June 2017Change of details for Breedon Aggregates Limited as a person with significant control on 1 August 2016 (2 pages)
6 June 2017Secretary's details changed for Mr Ross Edward Mcdonald on 4 June 2017 (1 page)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
6 June 2017Secretary's details changed for Mr Ross Edward Mcdonald on 4 June 2017 (1 page)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
29 November 2016Termination of appointment of Michael Thomas Macaulay as a director on 31 October 2016 (1 page)
29 November 2016Termination of appointment of Kevin George Carmichael as a director on 31 October 2016 (1 page)
29 November 2016Appointment of Mr Ross Edward Mcdonald as a director on 31 October 2016 (2 pages)
29 November 2016Appointment of Mr Patrick Robert Ward as a director on 31 October 2016 (2 pages)
29 November 2016Appointment of Mr Ross Edward Mcdonald as a director on 31 October 2016 (2 pages)
29 November 2016Termination of appointment of Kevin George Carmichael as a director on 31 October 2016 (1 page)
29 November 2016Appointment of Mr Patrick Robert Ward as a director on 31 October 2016 (2 pages)
29 November 2016Termination of appointment of Michael Thomas Macaulay as a director on 31 October 2016 (1 page)
1 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
(1 page)
1 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
(1 page)
1 August 2016Company name changed breedon aggregates scotland LIMITED\certificate issued on 01/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 August 2016Company name changed breedon aggregates scotland LIMITED\certificate issued on 01/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
19 July 2016Registration of charge SC1447880040, created on 6 July 2016 (10 pages)
19 July 2016Registration of charge SC1447880040, created on 6 July 2016 (10 pages)
6 July 2016Full accounts made up to 31 December 2015 (29 pages)
6 July 2016Full accounts made up to 31 December 2015 (29 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,000,003
(8 pages)
16 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4,000,003
(8 pages)
3 May 2016Director's details changed for Mr Michael Thomas Macaulay on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Michael Thomas Macaulay on 3 May 2016 (2 pages)
19 November 2015Registration of charge SC1447880039, created on 17 November 2015 (14 pages)
19 November 2015Registration of charge SC1447880039, created on 17 November 2015 (14 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,000,003
(7 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,000,003
(7 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,000,003
(7 pages)
4 June 2015Full accounts made up to 31 December 2014 (27 pages)
4 June 2015Full accounts made up to 31 December 2014 (27 pages)
21 March 2015Registration of charge SC1447880038, created on 11 March 2015 (18 pages)
21 March 2015Registration of charge SC1447880038, created on 11 March 2015 (18 pages)
11 March 2015Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page)
11 March 2015Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page)
11 March 2015Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page)
15 October 2014Section 519 (2 pages)
15 October 2014Section 519 (2 pages)
9 October 2014Auditor's resignation (3 pages)
9 October 2014Auditor's resignation (3 pages)
22 July 2014Satisfaction of charge SC1447880026 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880030 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880025 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880036 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880027 in full (4 pages)
22 July 2014Satisfaction of charge 14 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880030 in full (4 pages)
22 July 2014Satisfaction of charge 19 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880033 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880033 in full (4 pages)
22 July 2014Satisfaction of charge 5 in full (4 pages)
22 July 2014Satisfaction of charge 13 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880032 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880028 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880036 in full (4 pages)
22 July 2014Satisfaction of charge 21 in full (4 pages)
22 July 2014Satisfaction of charge 8 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880026 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880032 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880035 in full (4 pages)
22 July 2014Satisfaction of charge 22 in full (4 pages)
22 July 2014Satisfaction of charge 22 in full (4 pages)
22 July 2014Satisfaction of charge 8 in full (4 pages)
22 July 2014Satisfaction of charge 7 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880027 in full (4 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880034 in full (5 pages)
22 July 2014Satisfaction of charge 13 in full (4 pages)
22 July 2014Satisfaction of charge 14 in full (4 pages)
22 July 2014Satisfaction of charge 21 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880028 in full (4 pages)
22 July 2014Satisfaction of charge 19 in full (4 pages)
22 July 2014Satisfaction of charge 4 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880024 in full (4 pages)
22 July 2014Satisfaction of charge 20 in full (4 pages)
22 July 2014Satisfaction of charge 4 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880034 in full (5 pages)
22 July 2014Satisfaction of charge SC1447880035 in full (4 pages)
22 July 2014Satisfaction of charge 11 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880029 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880025 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880031 in full (4 pages)
22 July 2014Satisfaction of charge 7 in full (4 pages)
22 July 2014Satisfaction of charge 15 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880031 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880029 in full (4 pages)
22 July 2014Satisfaction of charge 20 in full (4 pages)
22 July 2014Satisfaction of charge SC1447880024 in full (4 pages)
22 July 2014Satisfaction of charge 15 in full (4 pages)
22 July 2014Satisfaction of charge 5 in full (4 pages)
21 July 2014Director's details changed for Alan Craig Morrison on 1 July 2014 (2 pages)
21 July 2014Registration of charge SC1447880037, created on 11 July 2014 (14 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,000,003
(8 pages)
21 July 2014Registration of charge SC1447880037, created on 11 July 2014 (14 pages)
21 July 2014Director's details changed for Alan Craig Morrison on 1 July 2014 (2 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,000,003
(8 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,000,003
(8 pages)
21 July 2014Director's details changed for Alan Craig Morrison on 1 July 2014 (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (24 pages)
17 June 2014Full accounts made up to 31 December 2013 (24 pages)
29 March 2014Registration of charge 1447880033 (13 pages)
29 March 2014Registration of charge 1447880028 (13 pages)
29 March 2014Registration of charge 1447880034 (13 pages)
29 March 2014Registration of charge 1447880026 (13 pages)
29 March 2014Registration of charge 1447880035 (13 pages)
29 March 2014Registration of charge 1447880024 (13 pages)
29 March 2014Registration of charge 1447880026 (13 pages)
29 March 2014Registration of charge 1447880034 (13 pages)
29 March 2014Registration of charge 1447880035 (13 pages)
29 March 2014Registration of charge 1447880032 (13 pages)
29 March 2014Registration of charge 1447880030 (13 pages)
29 March 2014Registration of charge 1447880025 (13 pages)
29 March 2014Registration of charge 1447880027 (13 pages)
29 March 2014Registration of charge 1447880036 (13 pages)
29 March 2014Registration of charge 1447880028 (13 pages)
29 March 2014Registration of charge 1447880033 (13 pages)
29 March 2014Registration of charge 1447880029 (13 pages)
29 March 2014Registration of charge 1447880032 (13 pages)
29 March 2014Registration of charge 1447880030 (13 pages)
29 March 2014Registration of charge 1447880036 (13 pages)
29 March 2014Registration of charge 1447880025 (13 pages)
29 March 2014Registration of charge 1447880031 (13 pages)
29 March 2014Registration of charge 1447880029 (13 pages)
29 March 2014Registration of charge 1447880024 (13 pages)
29 March 2014Registration of charge 1447880027 (13 pages)
29 March 2014Registration of charge 1447880031 (13 pages)
17 March 2014Appointment of Mr Robert Wood as a director (2 pages)
17 March 2014Appointment of Mr Robert Wood as a director (2 pages)
17 March 2014Termination of appointment of Ian Peters as a director (1 page)
17 March 2014Termination of appointment of Ian Peters as a director (1 page)
8 March 2014Registration of charge 1447880023 (8 pages)
8 March 2014Registration of charge 1447880023 (8 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
22 May 2013Full accounts made up to 31 December 2012 (25 pages)
22 May 2013Full accounts made up to 31 December 2012 (25 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 22 (6 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
19 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (9 pages)
19 June 2012Director's details changed for Mr Alan Kenneth Mackenzie on 13 September 2011 (2 pages)
19 June 2012Director's details changed for Mr Alan Kenneth Mackenzie on 13 September 2011 (2 pages)
26 April 2012Full accounts made up to 31 December 2011 (24 pages)
26 April 2012Full accounts made up to 31 December 2011 (24 pages)
10 January 2012Appointment of Mr Ian Alan Duncan Peters as a director (2 pages)
10 January 2012Appointment of Mr Ian Alan Duncan Peters as a director (2 pages)
10 January 2012Termination of appointment of Charles Anderson as a director (1 page)
10 January 2012Termination of appointment of Charles Anderson as a director (1 page)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (9 pages)
13 May 2011Auditors resignation (2 pages)
13 May 2011Auditors resignation (2 pages)
11 May 2011Full accounts made up to 31 December 2010 (22 pages)
11 May 2011Full accounts made up to 31 December 2010 (22 pages)
5 October 2010Termination of appointment of John Foldes as a director (1 page)
5 October 2010Termination of appointment of John Foldes as a director (1 page)
16 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 (4 pages)
16 September 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 20 (4 pages)
9 September 2010Registered office address changed from , Ennstone House, Ethiebeaton Quarry, Kingennie,Monifieth, Angus, DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from , Ennstone House, Ethiebeaton Quarry, Kingennie,Monifieth, Angus, DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie,Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from , Ennstone House, Ethiebeaton Quarry, Kingennie,Monifieth, Angus, DD5 3RB on 9 September 2010 (1 page)
6 September 2010Company name changed ennstone thistle LIMITED\certificate issued on 06/09/10
  • CONNOT ‐
(3 pages)
6 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
(1 page)
6 September 2010Company name changed ennstone thistle LIMITED\certificate issued on 06/09/10
  • CONNOT ‐
(3 pages)
6 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
(1 page)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
13 August 2010Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages)
5 August 2010Full accounts made up to 31 December 2009 (24 pages)
5 August 2010Full accounts made up to 31 December 2009 (24 pages)
30 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
30 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
3 July 2010Director's details changed for Michael Thomas Macaulay on 4 June 2010 (2 pages)
3 July 2010Director's details changed for Kevin George Carmichael on 4 June 2010 (2 pages)
3 July 2010Director's details changed for Michael Thomas Macaulay on 4 June 2010 (2 pages)
3 July 2010Director's details changed for Kevin George Carmichael on 4 June 2010 (2 pages)
3 July 2010Director's details changed for Charles John Scott Anderson on 4 June 2010 (2 pages)
3 July 2010Director's details changed for Kevin George Carmichael on 4 June 2010 (2 pages)
3 July 2010Director's details changed for Charles John Scott Anderson on 4 June 2010 (2 pages)
3 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
3 July 2010Director's details changed for Michael Thomas Macaulay on 4 June 2010 (2 pages)
3 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
3 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
3 July 2010Director's details changed for Charles John Scott Anderson on 4 June 2010 (2 pages)
18 June 2010Auditor's resignation (1 page)
18 June 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
8 February 2010Director's details changed for Mr John Henry Roger Foldes on 25 January 2010 (2 pages)
8 February 2010Director's details changed for Mr John Henry Roger Foldes on 25 January 2010 (2 pages)
30 October 2009Termination of appointment of Ciaran Kennedy as a director (1 page)
30 October 2009Termination of appointment of Ciaran Kennedy as a director (1 page)
30 October 2009Appointment of Mr John Henry Roger Foldes as a director (2 pages)
30 October 2009Appointment of Mr John Henry Roger Foldes as a director (2 pages)
20 October 2009Termination of appointment of Colin Mcleod as a director (1 page)
20 October 2009Termination of appointment of Colin Mcleod as a director (1 page)
21 July 2009Return made up to 04/06/09; full list of members (6 pages)
21 July 2009Return made up to 04/06/09; full list of members (6 pages)
21 April 2009Statement of affairs (4 pages)
21 April 2009Ad 09/03/09\gbp si 1@1=1\gbp ic 4000002/4000003\ (2 pages)
21 April 2009Statement of affairs (4 pages)
21 April 2009Ad 09/03/09\gbp si 1@1=1\gbp ic 4000002/4000003\ (2 pages)
4 April 2009Full accounts made up to 31 December 2007 (22 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
4 April 2009Full accounts made up to 31 December 2007 (22 pages)
4 April 2009Group of companies' accounts made up to 31 December 2008 (33 pages)
23 March 2009Resolutions
  • RES13 ‐ Facilities agreement 09/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 March 2009Resolutions
  • RES13 ‐ Facilities agreement 09/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 21 (6 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 20 (15 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 20 (15 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
9 June 2008Return made up to 04/06/08; full list of members (5 pages)
9 June 2008Return made up to 04/06/08; full list of members (5 pages)
19 May 2008Appointment terminated director john mackenzie (1 page)
19 May 2008Appointment terminated director john mackenzie (1 page)
5 November 2007Full accounts made up to 31 December 2006 (21 pages)
5 November 2007Full accounts made up to 31 December 2006 (21 pages)
3 July 2007New director appointed (1 page)
3 July 2007New director appointed (1 page)
2 July 2007Return made up to 04/06/07; full list of members (3 pages)
2 July 2007Return made up to 04/06/07; full list of members (3 pages)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 June 2007£ nc 4000002/5500000 12/06/07 (2 pages)
25 June 2007£ nc 4000002/5500000 12/06/07 (2 pages)
4 June 2007Partic of mort/charge * (12 pages)
4 June 2007Partic of mort/charge * (12 pages)
12 February 2007New secretary appointed (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 February 2007Secretary resigned (1 page)
2 November 2006Full accounts made up to 31 December 2005 (22 pages)
2 November 2006Full accounts made up to 31 December 2005 (22 pages)
21 June 2006Return made up to 04/06/06; full list of members (10 pages)
21 June 2006Return made up to 04/06/06; full list of members (10 pages)
3 June 2006Director resigned (1 page)
3 June 2006Director resigned (1 page)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (21 pages)
3 November 2005Full accounts made up to 31 December 2004 (21 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005New secretary appointed (2 pages)
24 June 2005Return made up to 04/06/05; full list of members (9 pages)
24 June 2005Return made up to 04/06/05; full list of members (9 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
6 April 2005New director appointed (2 pages)
13 July 2004Full accounts made up to 31 December 2003 (21 pages)
13 July 2004Full accounts made up to 31 December 2003 (21 pages)
12 June 2004Return made up to 04/06/04; full list of members (8 pages)
12 June 2004Return made up to 04/06/04; full list of members (8 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003New secretary appointed (2 pages)
28 August 2003Full accounts made up to 31 December 2002 (20 pages)
28 August 2003Full accounts made up to 31 December 2002 (20 pages)
8 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 January 2003Registered office changed on 14/01/03 from: clatchard quarry, newburgh, cupar, fife KY14 6JJ (1 page)
14 January 2003Registered office changed on 14/01/03 from: clatchard quarry newburgh cupar fife KY14 6JJ (1 page)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
1 November 2002Full accounts made up to 31 December 2001 (19 pages)
7 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
7 June 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(10 pages)
11 April 2002Director resigned (1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New secretary appointed;new director appointed (2 pages)
5 November 2001Full accounts made up to 31 December 2000 (21 pages)
5 November 2001Full accounts made up to 31 December 2000 (21 pages)
28 September 2001Partic of mort/charge * (5 pages)
28 September 2001Partic of mort/charge * (5 pages)
1 August 2001Registered office changed on 01/08/01 from: ennstone house, kingston place, kingsmuir, forfar, angus DD8 2RG (1 page)
1 August 2001Registered office changed on 01/08/01 from: ennstone house kingston place, kingsmuir forfar angus DD8 2RG (1 page)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
17 July 2001New secretary appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
28 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Partic of mort/charge * (5 pages)
30 May 2001Partic of mort/charge * (5 pages)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
21 February 2001New director appointed (1 page)
21 February 2001New director appointed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (21 pages)
1 November 2000Full accounts made up to 31 December 1999 (21 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
6 October 2000Dec mort/charge * (4 pages)
6 October 2000Dec mort/charge * (4 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
14 July 2000Ad 30/06/00--------- £ si 3500000@1=3500000 £ ic 500002/4000002 (2 pages)
14 July 2000Nc inc already adjusted 30/06/00 (1 page)
14 July 2000Ad 30/06/00--------- £ si 3500000@1=3500000 £ ic 500002/4000002 (2 pages)
14 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
14 July 2000Nc inc already adjusted 30/06/00 (1 page)
7 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(8 pages)
7 June 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
(8 pages)
21 October 1999Partic of mort/charge * (10 pages)
21 October 1999Partic of mort/charge * (10 pages)
30 September 1999Company name changed thistle aggregates LIMITED\certificate issued on 01/10/99 (2 pages)
30 September 1999Company name changed thistle aggregates LIMITED\certificate issued on 01/10/99 (2 pages)
31 August 1999Full accounts made up to 31 December 1998 (36 pages)
31 August 1999Full accounts made up to 31 December 1998 (36 pages)
1 July 1999Reduction of iss capital and minute (oc) (1 page)
1 July 1999Certificate of reduction of share premium (1 page)
1 July 1999Certificate of reduction of share premium (1 page)
1 July 1999Reduction of iss capital and minute (oc) (1 page)
17 June 1999Return made up to 04/06/99; no change of members (6 pages)
17 June 1999Return made up to 04/06/99; no change of members (6 pages)
8 June 1999Dec mort/charge * (4 pages)
8 June 1999Dec mort/charge * (4 pages)
21 May 1999Registered office changed on 21/05/99 from: roberts street, forfar, angus, DD8 3HB (1 page)
21 May 1999Registered office changed on 21/05/99 from: roberts street forfar angus DD8 3HB (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
4 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
4 January 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 October 1998Full accounts made up to 31 December 1997 (33 pages)
23 October 1998Full accounts made up to 31 December 1997 (33 pages)
10 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 May 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
15 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
28 January 1998Partic of mort/charge * (3 pages)
28 January 1998Partic of mort/charge * (9 pages)
28 January 1998Partic of mort/charge * (3 pages)
28 January 1998Partic of mort/charge * (3 pages)
28 January 1998Partic of mort/charge * (3 pages)
28 January 1998Partic of mort/charge * (9 pages)
23 January 1998Partic of mort/charge * (5 pages)
23 January 1998Partic of mort/charge * (5 pages)
23 January 1998Partic of mort/charge * (5 pages)
23 January 1998Partic of mort/charge * (5 pages)
22 January 1998Partic of mort/charge * (7 pages)
22 January 1998Partic of mort/charge * (7 pages)
18 November 1997Partic of mort/charge * (7 pages)
18 November 1997Partic of mort/charge * (7 pages)
8 October 1997New director appointed (3 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (3 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed;new director appointed (3 pages)
8 October 1997New director appointed (3 pages)
8 October 1997New secretary appointed;new director appointed (3 pages)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (3 pages)
10 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1997Return made up to 04/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1997Full accounts made up to 31 December 1996 (15 pages)
10 June 1997Full accounts made up to 31 December 1996 (15 pages)
6 June 1996Return made up to 04/06/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (15 pages)
6 June 1996Return made up to 04/06/96; full list of members (6 pages)
6 June 1996Full accounts made up to 31 December 1995 (15 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (14 pages)
10 July 1995Return made up to 04/06/95; no change of members (8 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Full accounts made up to 31 December 1994 (14 pages)
10 July 1995New director appointed (2 pages)
10 July 1995Return made up to 04/06/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
5 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 April 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 December 1993Partic of mort/charge * (5 pages)
9 December 1993Partic of mort/charge * (5 pages)
29 November 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 November 1993Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 October 1993Partic of mort/charge * (3 pages)
27 October 1993Partic of mort/charge * (3 pages)
8 July 1993Memorandum and Articles of Association (13 pages)
8 July 1993Memorandum and Articles of Association (13 pages)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
28 June 1993Company name changed travelactual LIMITED\certificate issued on 29/06/93 (2 pages)
28 June 1993Company name changed travelactual LIMITED\certificate issued on 29/06/93 (2 pages)
4 June 1993Incorporation (9 pages)
4 June 1993Incorporation (9 pages)