Company NameTillyfourie Quarries Limited
DirectorArchibald Grant
Company StatusActive
Company NumberSC153876
CategoryPrivate Limited Company
Incorporation Date26 October 1994(29 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir Archibald Grant
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonymusk House
Monymusk
Inverurie
Aberdeenshire
AB51 7HL
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 October 2015(21 years after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed26 October 1994(same day as company formation)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(14 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed25 January 2013(18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressBrodies House
Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15k at £1Archibald Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£89,614
Cash£67,604
Current Liabilities£36,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

10 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
24 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
11 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
11 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 November 2019Confirmation statement made on 28 October 2019 with updates (4 pages)
20 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (3 pages)
9 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
18 April 2018Withdrawal of a person with significant control statement on 18 April 2018 (2 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Notification of Archibald Grant as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Notification of Archibald Grant as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 15,001
(4 pages)
30 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 28 October 2015 (2 pages)
30 October 2015Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Brodies House Union Grove Aberdeen AB10 6SD on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Brodies House Union Grove Aberdeen AB10 6SD on 30 October 2015 (1 page)
30 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 15,001
(4 pages)
30 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 28 October 2015 (2 pages)
30 October 2015Termination of appointment of Burness Paull Llp as a secretary on 28 October 2015 (1 page)
30 October 2015Termination of appointment of Burness Paull Llp as a secretary on 28 October 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 15,001
(4 pages)
25 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 15,001
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 15,001
(4 pages)
30 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 15,001
(4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
28 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
28 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
28 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
28 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
9 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (14 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
2 December 2008Return made up to 26/10/08; full list of members (5 pages)
2 December 2008Return made up to 26/10/08; full list of members (5 pages)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
30 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
23 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
6 January 2008Return made up to 26/10/07; full list of members (5 pages)
6 January 2008Return made up to 26/10/07; full list of members (5 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
8 January 2007Return made up to 26/10/06; full list of members (5 pages)
8 January 2007Return made up to 26/10/06; full list of members (5 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 November 2005Return made up to 26/10/05; full list of members (5 pages)
28 November 2005Return made up to 26/10/05; full list of members (5 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 November 2004Return made up to 26/10/04; full list of members (5 pages)
3 November 2004Return made up to 26/10/04; full list of members (5 pages)
28 October 2003Return made up to 26/10/03; full list of members (5 pages)
28 October 2003Return made up to 26/10/03; full list of members (5 pages)
31 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
31 July 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
2 November 2002Return made up to 26/10/02; full list of members (5 pages)
2 November 2002Return made up to 26/10/02; full list of members (5 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
7 November 2001Return made up to 26/10/01; full list of members (5 pages)
7 November 2001Return made up to 26/10/01; full list of members (5 pages)
5 March 2001Registered office changed on 05/03/01 from: monymusk house monymusk inverurie aberdeenshire AB51 7HL (1 page)
5 March 2001Registered office changed on 05/03/01 from: monymusk house monymusk inverurie aberdeenshire AB51 7HL (1 page)
27 February 2001Return made up to 26/10/00; full list of members (5 pages)
27 February 2001Return made up to 26/10/00; full list of members (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
9 August 2000Particulars of contract relating to shares (4 pages)
9 August 2000Particulars of contract relating to shares (4 pages)
9 August 2000Ad 14/03/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
9 August 2000Ad 14/03/00--------- £ si 15000@1=15000 £ ic 1/15001 (2 pages)
26 May 2000£ nc 10000/100000 14/03/00 (1 page)
26 May 2000£ nc 10000/100000 14/03/00 (1 page)
14 December 1999Return made up to 26/10/99; full list of members (5 pages)
14 December 1999Return made up to 26/10/99; full list of members (5 pages)
7 October 1999Full accounts made up to 31 March 1999 (7 pages)
7 October 1999Full accounts made up to 31 March 1999 (7 pages)
13 November 1998Full accounts made up to 31 March 1998 (8 pages)
13 November 1998Full accounts made up to 31 March 1998 (8 pages)
10 November 1998Return made up to 26/10/98; full list of members (5 pages)
10 November 1998Return made up to 26/10/98; full list of members (5 pages)
22 October 1998Return made up to 26/10/97; full list of members (5 pages)
22 October 1998Return made up to 26/10/97; full list of members (5 pages)
1 September 1998Full accounts made up to 31 March 1997 (8 pages)
1 September 1998Full accounts made up to 31 March 1997 (8 pages)
2 December 1996Return made up to 26/10/96; full list of members (6 pages)
2 December 1996Return made up to 26/10/96; full list of members (6 pages)
30 September 1996Full accounts made up to 31 March 1996 (7 pages)
30 September 1996Full accounts made up to 31 March 1996 (7 pages)
30 April 1996Return made up to 26/10/95; full list of members (5 pages)
30 April 1996Return made up to 26/10/95; full list of members (5 pages)
13 June 1995Accounting reference date notified as 31/03 (1 page)
13 June 1995Accounting reference date notified as 31/03 (1 page)
26 October 1994Incorporation (21 pages)
26 October 1994Incorporation (21 pages)