Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director Name | Mr James Edward Brotherton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2021(27 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr James West Atherton-Ham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(28 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Secretary Name | Mrs Susan Bolton |
---|---|
Status | Current |
Appointed | 01 March 2022(28 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Michael Wallis |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brockington Grange Bredenbury Herefordshire HR7 4TF Wales |
Director Name | Nigel Keef Moreton |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Sunnybank 44 Lincoln Croft Shenstone Staffordshire WS14 0ND |
Secretary Name | Nigel Keef Moreton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 1997) |
Role | Chartered Accountant |
Correspondence Address | Sunnybank 44 Lincoln Croft Shenstone Staffordshire WS14 0ND |
Director Name | John Baxter |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | Kelliback House Brathinch Brechin Angus DD9 7QZ Scotland |
Director Name | Graham Forbes Bruce |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 1998) |
Role | Sales Director |
Correspondence Address | 5 Airyhall View Newburgh Ellon Aberdeenshire AB41 0AW Scotland |
Director Name | William Albert Oswald |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 1995(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 July 2003) |
Role | Contractor |
Correspondence Address | 26 Coats Drive Luncarty Perth PH1 3FD Scotland |
Director Name | William Norman Enston |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 1997) |
Role | Company Director |
Correspondence Address | 34 Angusfield Avenue Aberdeen AB2 6AQ Scotland |
Director Name | Mr Ciaran Anthony Kennedy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 12 December 1995(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Robertson Road Cupar Fife KY15 5YR Scotland |
Director Name | John Barlow |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 18 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Philip Bowden |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 3 Tealby Close Gilmorton Lutterworth Leicestershire LE17 5PT |
Director Name | Mr Colin Vaughan McLeod |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Ratcliffe Road Thrussington Leicester LE7 4UF |
Secretary Name | John Barlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 July 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Mr Iain James MacDonald Haldane |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manortoun Manor Peebles Borders EH45 9JN Scotland |
Director Name | Alan Kenneth Mackenzie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 February 2004) |
Role | Contractor |
Correspondence Address | 7 Green Glen Chesterfield Derbyshire S40 3SH |
Director Name | Mr Robert Gordon |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 March 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 14 Seafield Drive East Aberdeen Grampian AB15 7UX Scotland |
Secretary Name | Mr Ciaran Anthony Kennedy |
---|---|
Nationality | Northern Irish |
Status | Resigned |
Appointed | 03 July 2001(8 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Robertson Road Cupar Fife KY15 5YR Scotland |
Director Name | Ian Patrick Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Coats Drive Luncarty Perth Perthshire PH1 3FD Scotland |
Secretary Name | Ian Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Coats Drive Luncarty Perth Perthshire PH1 3FD Scotland |
Secretary Name | Alan Craig Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 73 Elie Avenue Broughty Ferry Dundee Angus DD5 3SJ Scotland |
Director Name | Mr Kevin George Carmichael |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 October 2016) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 20 James Miller Road Dunfermline Fife KY11 2HQ Scotland |
Director Name | Mr Alan Craig Morrison |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 March 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Charles John Scott Anderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 December 2011) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 2 Chestnut Road Dingwall Ross Shire IV15 9UQ Scotland |
Director Name | Mr John David Mackenzie |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2008) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Craigmarloch Avenue Torrance East Dunbartonshire G64 4AY Scotland |
Secretary Name | Mr Malcolm Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merion Grove Derby Derbyshire DE23 4YR |
Director Name | Mr Alan Kenneth Mackenzie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Secretary Name | Mr Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Michael Thomas Macaulay |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(14 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 October 2016) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Clinterty Grange Kinellar Aberdeen AB21 0TT Scotland |
Director Name | Mr John Henry Roger Foldes |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Ian Alan Duncan Peters |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 March 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Patrick Robert Ward |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2016(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Website | breedonaggregates.com |
---|---|
Telephone | 01337 841950 |
Telephone region | Ladybank |
Registered Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
Address Matches | 6 other UK companies use this postal address |
4m at £1 | Marwyn Materials Investments Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £121,575,000 |
Gross Profit | £27,451,000 |
Net Worth | £54,779,000 |
Cash | £2,886,000 |
Current Liabilities | £32,908,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
15 January 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 1994 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1993 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 2018 | Delivered on: 26 April 2018 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
6 July 2016 | Delivered 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 2015 | Delivered on: 19 November 2015 Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties Classification: A registered charge Outstanding |
11 March 2015 | Delivered 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 2014 | Delivered on: 21 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
25 February 2014 | Delivered 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 |
9 September 2020 | Full accounts made up to 31 December 2019 (28 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
5 June 2019 | Satisfaction of charge SC1447880037 in full (1 page) |
4 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
5 July 2018 | Satisfaction of charge SC1447880039 in full (1 page) |
26 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
25 June 2018 | Director's details changed for Mr Patrick Robert Ward on 25 June 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with updates (4 pages) |
26 April 2018 | Registration of charge SC1447880041, created on 17 April 2018 (14 pages) |
11 October 2017 | Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages) |
17 August 2017 | Change of details for Breedon Group Plc as a person with significant control on 26 June 2017 (2 pages) |
17 August 2017 | Change of details for Breedon Group Plc as a person with significant control on 26 June 2017 (2 pages) |
2 August 2017 | Change of details for Breedon Group Plc as a person with significant control on 26 June 2017 (2 pages) |
2 August 2017 | Change of details for Breedon Group Plc as a person with significant control on 26 June 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (29 pages) |
30 June 2017 | Change of details for Breedon Aggregates Limited as a person with significant control on 1 August 2016 (2 pages) |
30 June 2017 | Change of details for Breedon Aggregates Limited as a person with significant control on 1 August 2016 (2 pages) |
6 June 2017 | Secretary's details changed for Mr Ross Edward Mcdonald on 4 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
6 June 2017 | Secretary's details changed for Mr Ross Edward Mcdonald on 4 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
29 November 2016 | Termination of appointment of Michael Thomas Macaulay as a director on 31 October 2016 (1 page) |
29 November 2016 | Termination of appointment of Kevin George Carmichael as a director on 31 October 2016 (1 page) |
29 November 2016 | Appointment of Mr Ross Edward Mcdonald as a director on 31 October 2016 (2 pages) |
29 November 2016 | Appointment of Mr Patrick Robert Ward as a director on 31 October 2016 (2 pages) |
29 November 2016 | Appointment of Mr Ross Edward Mcdonald as a director on 31 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Kevin George Carmichael as a director on 31 October 2016 (1 page) |
29 November 2016 | Appointment of Mr Patrick Robert Ward as a director on 31 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Michael Thomas Macaulay as a director on 31 October 2016 (1 page) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
1 August 2016 | Company name changed breedon aggregates scotland LIMITED\certificate issued on 01/08/16
|
1 August 2016 | Company name changed breedon aggregates scotland LIMITED\certificate issued on 01/08/16
|
19 July 2016 | Registration of charge SC1447880040, created on 6 July 2016 (10 pages) |
19 July 2016 | Registration of charge SC1447880040, created on 6 July 2016 (10 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (29 pages) |
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
3 May 2016 | Director's details changed for Mr Michael Thomas Macaulay on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Michael Thomas Macaulay on 3 May 2016 (2 pages) |
19 November 2015 | Registration of charge SC1447880039, created on 17 November 2015 (14 pages) |
19 November 2015 | Registration of charge SC1447880039, created on 17 November 2015 (14 pages) |
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (27 pages) |
21 March 2015 | Registration of charge SC1447880038, created on 11 March 2015 (18 pages) |
21 March 2015 | Registration of charge SC1447880038, created on 11 March 2015 (18 pages) |
11 March 2015 | Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page) |
15 October 2014 | Section 519 (2 pages) |
15 October 2014 | Section 519 (2 pages) |
9 October 2014 | Auditor's resignation (3 pages) |
9 October 2014 | Auditor's resignation (3 pages) |
22 July 2014 | Satisfaction of charge SC1447880026 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880030 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880025 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880036 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880027 in full (4 pages) |
22 July 2014 | Satisfaction of charge 14 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880030 in full (4 pages) |
22 July 2014 | Satisfaction of charge 19 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880033 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880033 in full (4 pages) |
22 July 2014 | Satisfaction of charge 5 in full (4 pages) |
22 July 2014 | Satisfaction of charge 13 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880032 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880028 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880036 in full (4 pages) |
22 July 2014 | Satisfaction of charge 21 in full (4 pages) |
22 July 2014 | Satisfaction of charge 8 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880026 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880032 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880035 in full (4 pages) |
22 July 2014 | Satisfaction of charge 22 in full (4 pages) |
22 July 2014 | Satisfaction of charge 22 in full (4 pages) |
22 July 2014 | Satisfaction of charge 8 in full (4 pages) |
22 July 2014 | Satisfaction of charge 7 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880027 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880034 in full (5 pages) |
22 July 2014 | Satisfaction of charge 13 in full (4 pages) |
22 July 2014 | Satisfaction of charge 14 in full (4 pages) |
22 July 2014 | Satisfaction of charge 21 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880028 in full (4 pages) |
22 July 2014 | Satisfaction of charge 19 in full (4 pages) |
22 July 2014 | Satisfaction of charge 4 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880024 in full (4 pages) |
22 July 2014 | Satisfaction of charge 20 in full (4 pages) |
22 July 2014 | Satisfaction of charge 4 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880034 in full (5 pages) |
22 July 2014 | Satisfaction of charge SC1447880035 in full (4 pages) |
22 July 2014 | Satisfaction of charge 11 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880029 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880025 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880031 in full (4 pages) |
22 July 2014 | Satisfaction of charge 7 in full (4 pages) |
22 July 2014 | Satisfaction of charge 15 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880031 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880029 in full (4 pages) |
22 July 2014 | Satisfaction of charge 20 in full (4 pages) |
22 July 2014 | Satisfaction of charge SC1447880024 in full (4 pages) |
22 July 2014 | Satisfaction of charge 15 in full (4 pages) |
22 July 2014 | Satisfaction of charge 5 in full (4 pages) |
21 July 2014 | Director's details changed for Alan Craig Morrison on 1 July 2014 (2 pages) |
21 July 2014 | Registration of charge SC1447880037, created on 11 July 2014 (14 pages) |
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Registration of charge SC1447880037, created on 11 July 2014 (14 pages) |
21 July 2014 | Director's details changed for Alan Craig Morrison on 1 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Alan Craig Morrison on 1 July 2014 (2 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 March 2014 | Registration of charge 1447880033 (13 pages) |
29 March 2014 | Registration of charge 1447880028 (13 pages) |
29 March 2014 | Registration of charge 1447880034 (13 pages) |
29 March 2014 | Registration of charge 1447880026 (13 pages) |
29 March 2014 | Registration of charge 1447880035 (13 pages) |
29 March 2014 | Registration of charge 1447880024 (13 pages) |
29 March 2014 | Registration of charge 1447880026 (13 pages) |
29 March 2014 | Registration of charge 1447880034 (13 pages) |
29 March 2014 | Registration of charge 1447880035 (13 pages) |
29 March 2014 | Registration of charge 1447880032 (13 pages) |
29 March 2014 | Registration of charge 1447880030 (13 pages) |
29 March 2014 | Registration of charge 1447880025 (13 pages) |
29 March 2014 | Registration of charge 1447880027 (13 pages) |
29 March 2014 | Registration of charge 1447880036 (13 pages) |
29 March 2014 | Registration of charge 1447880028 (13 pages) |
29 March 2014 | Registration of charge 1447880033 (13 pages) |
29 March 2014 | Registration of charge 1447880029 (13 pages) |
29 March 2014 | Registration of charge 1447880032 (13 pages) |
29 March 2014 | Registration of charge 1447880030 (13 pages) |
29 March 2014 | Registration of charge 1447880036 (13 pages) |
29 March 2014 | Registration of charge 1447880025 (13 pages) |
29 March 2014 | Registration of charge 1447880031 (13 pages) |
29 March 2014 | Registration of charge 1447880029 (13 pages) |
29 March 2014 | Registration of charge 1447880024 (13 pages) |
29 March 2014 | Registration of charge 1447880027 (13 pages) |
29 March 2014 | Registration of charge 1447880031 (13 pages) |
17 March 2014 | Appointment of Mr Robert Wood as a director (2 pages) |
17 March 2014 | Appointment of Mr Robert Wood as a director (2 pages) |
17 March 2014 | Termination of appointment of Ian Peters as a director (1 page) |
17 March 2014 | Termination of appointment of Ian Peters as a director (1 page) |
8 March 2014 | Registration of charge 1447880023 (8 pages) |
8 March 2014 | Registration of charge 1447880023 (8 pages) |
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
22 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (25 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 22 (6 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (9 pages) |
19 June 2012 | Director's details changed for Mr Alan Kenneth Mackenzie on 13 September 2011 (2 pages) |
19 June 2012 | Director's details changed for Mr Alan Kenneth Mackenzie on 13 September 2011 (2 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
10 January 2012 | Appointment of Mr Ian Alan Duncan Peters as a director (2 pages) |
10 January 2012 | Appointment of Mr Ian Alan Duncan Peters as a director (2 pages) |
10 January 2012 | Termination of appointment of Charles Anderson as a director (1 page) |
10 January 2012 | Termination of appointment of Charles Anderson as a director (1 page) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (9 pages) |
13 May 2011 | Auditors resignation (2 pages) |
13 May 2011 | Auditors resignation (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2010 | Termination of appointment of John Foldes as a director (1 page) |
5 October 2010 | Termination of appointment of John Foldes as a director (1 page) |
16 September 2010 | Application 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 2010 | Application 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 2010 | Registered office address changed from , Ennstone House, Ethiebeaton Quarry, Kingennie,Monifieth, Angus, DD5 3RB on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from , Ennstone House, Ethiebeaton Quarry, Kingennie,Monifieth, Angus, DD5 3RB on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie,Monifieth Angus DD5 3RB on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from , Ennstone House, Ethiebeaton Quarry, Kingennie,Monifieth, Angus, DD5 3RB on 9 September 2010 (1 page) |
6 September 2010 | Company name changed ennstone thistle LIMITED\certificate issued on 06/09/10
|
6 September 2010 | Resolutions
|
6 September 2010 | Company name changed ennstone thistle LIMITED\certificate issued on 06/09/10
|
6 September 2010 | Resolutions
|
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
13 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
30 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
30 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
3 July 2010 | Director's details changed for Michael Thomas Macaulay on 4 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Kevin George Carmichael on 4 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Michael Thomas Macaulay on 4 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Kevin George Carmichael on 4 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Charles John Scott Anderson on 4 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Kevin George Carmichael on 4 June 2010 (2 pages) |
3 July 2010 | Director's details changed for Charles John Scott Anderson on 4 June 2010 (2 pages) |
3 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
3 July 2010 | Director's details changed for Michael Thomas Macaulay on 4 June 2010 (2 pages) |
3 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
3 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (7 pages) |
3 July 2010 | Director's details changed for Charles John Scott Anderson on 4 June 2010 (2 pages) |
18 June 2010 | Auditor's resignation (1 page) |
18 June 2010 | Auditor's resignation (1 page) |
7 May 2010 | Auditor's resignation (1 page) |
7 May 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
8 February 2010 | Director's details changed for Mr John Henry Roger Foldes on 25 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr John Henry Roger Foldes on 25 January 2010 (2 pages) |
30 October 2009 | Termination of appointment of Ciaran Kennedy as a director (1 page) |
30 October 2009 | Termination of appointment of Ciaran Kennedy as a director (1 page) |
30 October 2009 | Appointment of Mr John Henry Roger Foldes as a director (2 pages) |
30 October 2009 | Appointment of Mr John Henry Roger Foldes as a director (2 pages) |
20 October 2009 | Termination of appointment of Colin Mcleod as a director (1 page) |
20 October 2009 | Termination of appointment of Colin Mcleod as a director (1 page) |
21 July 2009 | Return made up to 04/06/09; full list of members (6 pages) |
21 July 2009 | Return made up to 04/06/09; full list of members (6 pages) |
21 April 2009 | Statement of affairs (4 pages) |
21 April 2009 | Ad 09/03/09\gbp si 1@1=1\gbp ic 4000002/4000003\ (2 pages) |
21 April 2009 | Statement of affairs (4 pages) |
21 April 2009 | Ad 09/03/09\gbp si 1@1=1\gbp ic 4000002/4000003\ (2 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (22 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (22 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
19 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
17 March 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
9 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
19 May 2008 | Appointment terminated director john mackenzie (1 page) |
19 May 2008 | Appointment terminated director john mackenzie (1 page) |
5 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (21 pages) |
3 July 2007 | New director appointed (1 page) |
3 July 2007 | New director appointed (1 page) |
2 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 04/06/07; full list of members (3 pages) |
25 June 2007 | Resolutions
|
25 June 2007 | Resolutions
|
25 June 2007 | £ nc 4000002/5500000 12/06/07 (2 pages) |
25 June 2007 | £ nc 4000002/5500000 12/06/07 (2 pages) |
4 June 2007 | Partic of mort/charge * (12 pages) |
4 June 2007 | Partic of mort/charge * (12 pages) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Secretary resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
21 June 2006 | Return made up to 04/06/06; full list of members (10 pages) |
21 June 2006 | Return made up to 04/06/06; full list of members (10 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | New secretary appointed (2 pages) |
24 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
24 June 2005 | Return made up to 04/06/05; full list of members (9 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
6 April 2005 | New director appointed (2 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (21 pages) |
12 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
12 June 2004 | Return made up to 04/06/04; full list of members (8 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Secretary resigned;director resigned (1 page) |
13 November 2003 | Secretary resigned;director resigned (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
8 June 2003 | Return made up to 04/06/03; full list of members
|
8 June 2003 | Return made up to 04/06/03; full list of members
|
14 January 2003 | Registered office changed on 14/01/03 from: clatchard quarry, newburgh, cupar, fife KY14 6JJ (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: clatchard quarry newburgh cupar fife KY14 6JJ (1 page) |
28 November 2002 | Resolutions
|
28 November 2002 | Resolutions
|
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
7 June 2002 | Return made up to 04/06/02; full list of members
|
7 June 2002 | Return made up to 04/06/02; full list of members
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New secretary appointed;new director appointed (2 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
5 November 2001 | Full accounts made up to 31 December 2000 (21 pages) |
28 September 2001 | Partic of mort/charge * (5 pages) |
28 September 2001 | Partic of mort/charge * (5 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: ennstone house, kingston place, kingsmuir, forfar, angus DD8 2RG (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: ennstone house kingston place, kingsmuir forfar angus DD8 2RG (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
28 June 2001 | Return made up to 04/06/01; full list of members
|
28 June 2001 | Return made up to 04/06/01; full list of members
|
30 May 2001 | Partic of mort/charge * (5 pages) |
30 May 2001 | Partic of mort/charge * (5 pages) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (1 page) |
21 February 2001 | New director appointed (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
6 October 2000 | Dec mort/charge * (4 pages) |
6 October 2000 | Dec mort/charge * (4 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Ad 30/06/00--------- £ si 3500000@1=3500000 £ ic 500002/4000002 (2 pages) |
14 July 2000 | Nc inc already adjusted 30/06/00 (1 page) |
14 July 2000 | Ad 30/06/00--------- £ si 3500000@1=3500000 £ ic 500002/4000002 (2 pages) |
14 July 2000 | Resolutions
|
14 July 2000 | Nc inc already adjusted 30/06/00 (1 page) |
7 June 2000 | Return made up to 04/06/00; full list of members
|
7 June 2000 | Return made up to 04/06/00; full list of members
|
21 October 1999 | Partic of mort/charge * (10 pages) |
21 October 1999 | Partic of mort/charge * (10 pages) |
30 September 1999 | Company name changed thistle aggregates LIMITED\certificate issued on 01/10/99 (2 pages) |
30 September 1999 | Company name changed thistle aggregates LIMITED\certificate issued on 01/10/99 (2 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (36 pages) |
31 August 1999 | Full accounts made up to 31 December 1998 (36 pages) |
1 July 1999 | Reduction of iss capital and minute (oc) (1 page) |
1 July 1999 | Certificate of reduction of share premium (1 page) |
1 July 1999 | Certificate of reduction of share premium (1 page) |
1 July 1999 | Reduction of iss capital and minute (oc) (1 page) |
17 June 1999 | Return made up to 04/06/99; no change of members (6 pages) |
17 June 1999 | Return made up to 04/06/99; no change of members (6 pages) |
8 June 1999 | Dec mort/charge * (4 pages) |
8 June 1999 | Dec mort/charge * (4 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: roberts street, forfar, angus, DD8 3HB (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: roberts street forfar angus DD8 3HB (1 page) |
19 January 1999 | Director resigned (1 page) |
19 January 1999 | Director resigned (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
23 October 1998 | Full accounts made up to 31 December 1997 (33 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (33 pages) |
10 June 1998 | Return made up to 04/06/98; full list of members
|
10 June 1998 | Return made up to 04/06/98; full list of members
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
28 January 1998 | Partic of mort/charge * (3 pages) |
28 January 1998 | Partic of mort/charge * (9 pages) |
28 January 1998 | Partic of mort/charge * (3 pages) |
28 January 1998 | Partic of mort/charge * (3 pages) |
28 January 1998 | Partic of mort/charge * (3 pages) |
28 January 1998 | Partic of mort/charge * (9 pages) |
23 January 1998 | Partic of mort/charge * (5 pages) |
23 January 1998 | Partic of mort/charge * (5 pages) |
23 January 1998 | Partic of mort/charge * (5 pages) |
23 January 1998 | Partic of mort/charge * (5 pages) |
22 January 1998 | Partic of mort/charge * (7 pages) |
22 January 1998 | Partic of mort/charge * (7 pages) |
18 November 1997 | Partic of mort/charge * (7 pages) |
18 November 1997 | Partic of mort/charge * (7 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed;new director appointed (3 pages) |
8 October 1997 | New director appointed (3 pages) |
8 October 1997 | New secretary appointed;new director appointed (3 pages) |
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (3 pages) |
10 June 1997 | Return made up to 04/06/97; no change of members
|
10 June 1997 | Return made up to 04/06/97; no change of members
|
10 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
6 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
6 June 1996 | Return made up to 04/06/96; full list of members (6 pages) |
6 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 July 1995 | Return made up to 04/06/95; no change of members (8 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
10 July 1995 | New director appointed (2 pages) |
10 July 1995 | Return made up to 04/06/95; no change of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
5 April 1994 | Resolutions
|
5 April 1994 | Resolutions
|
9 December 1993 | Partic of mort/charge * (5 pages) |
9 December 1993 | Partic of mort/charge * (5 pages) |
29 November 1993 | Resolutions
|
29 November 1993 | Resolutions
|
27 October 1993 | Partic of mort/charge * (3 pages) |
27 October 1993 | Partic of mort/charge * (3 pages) |
8 July 1993 | Memorandum and Articles of Association (13 pages) |
8 July 1993 | Memorandum and Articles of Association (13 pages) |
5 July 1993 | Resolutions
|
5 July 1993 | Resolutions
|
28 June 1993 | Company name changed travelactual LIMITED\certificate issued on 29/06/93 (2 pages) |
28 June 1993 | Company name changed travelactual LIMITED\certificate issued on 29/06/93 (2 pages) |
4 June 1993 | Incorporation (9 pages) |
4 June 1993 | Incorporation (9 pages) |