Company NameLinear Quarry Products Limited
Company StatusActive
Company NumberSC185200
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Lawless
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration25 years, 9 months
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address2 Ruthven Lane
Glenboig
ML5 2RS
Scotland
Director NamePeter Lawless
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(3 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address94 Main Street
Glenboig
Lanarkshire
ML5 2RD
Scotland
Director NameMiss Ruth Sarah Button
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
Secretary NameTarmac Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed12 September 2014(16 years, 4 months after company formation)
Appointment Duration9 years, 7 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameTarmac Directors (UK) Limited (Corporation)
StatusCurrent
Appointed31 August 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 7 months
Correspondence AddressGround Floor T3 Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameIan Matthews
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2000)
RoleCompany Director
Correspondence Address15 Cairngorm Crescent
Bearsden
Glasgow
G61 4EH
Scotland
Director NameMr James Robert Brown Jamieson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressMigdale Farm
Kilmacolm
Ayrshire
PA13 4RZ
Scotland
Director NameJohn Anderson Steel Hillhouse
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Burnside Road
Glasgow
South Lanarkshire
G73 4RS
Scotland
Secretary NameMr Charles Fraser Norris
NationalityBritish
StatusResigned
Appointed14 July 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 05 October 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address28 Auchinloch Road
Lenzie
Glasgow
Lanarkshire
G66 5EU
Scotland
Director NameJohn Christopher Barritt
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(2 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressBrookside House, 714 Chatsworth Road
Chesterfield
Derbyshire
S40 3PB
Director NameMr Roy Giovanni Battista Di Duca
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(2 years, 7 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 September 2014)
RoleContracting General Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Fillans Drive
Houston
Renfrewshire
PA6 7EA
Scotland
Director NameAlan George Sheppard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2004)
RoleCompany Director
Correspondence Address8 Meadowcroft Gardens
Wheaton Aston
Staffordshire
ST19 9NA
Secretary NameMr Christopher Gordon Reynolds
NationalityBritish
StatusResigned
Appointed05 October 2001(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Whites Meadow
Ranton
Stafford
ST18 9JB
Director NameSteve Anson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 10 months after company formation)
Appointment Duration7 months (resigned 30 September 2004)
RoleGeneral Manager
Correspondence Address18 North Street
Gargrave
North Yorkshire
BD23 3RN
Director NameMr Michael John Choules
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 09 April 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMrs Fiona Puleston Penhallurick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2015(17 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ
Director NameMr Richard John Wood
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2021(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCambusnethan House
Linnet Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameLafarge Tarmac Directors (UK) Limited (Corporation)
StatusResigned
Appointed12 September 2014(16 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 27 August 2015)
Correspondence AddressPortland House Bickenhill Lane
Solihull
Birmingham
B37 7BQ

Location

Registered AddressDunbar Plant
Dunbar
East Lothian
EH42 1SL
Scotland
ConstituencyEast Lothian
WardDunbar and East Linton
Address Matches9 other UK companies use this postal address

Shareholders

20k at £1Lafarge Tarmac Trading LTD
50.00%
Ordinary B
20k at £1Peter Lawless (Road Planing) LTD
50.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

7 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
4 August 2017Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
4 October 2016Appointment of Tarmac Directors (Uk) Limited as a director on 31 August 2016 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 June 2016Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages)
22 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 40,000
(6 pages)
13 April 2016Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page)
28 August 2015Appointment of Mrs Fiona Puleston Penhallurick as a director on 27 August 2015 (2 pages)
27 August 2015Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 40,000
(7 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 40,000
(7 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 September 2014Termination of appointment of Roy Giovanni Battista Di Duca as a director on 12 September 2014 (1 page)
22 September 2014Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary on 12 September 2014 (2 pages)
22 September 2014Termination of appointment of Charles Fraser Norris as a secretary on 12 September 2014 (1 page)
22 September 2014Appointment of Mr Michael John Choules as a director on 12 September 2014 (2 pages)
22 September 2014Appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 12 September 2014 (2 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 40,000
(7 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 40,000
(7 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
21 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (7 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
22 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (7 pages)
19 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
28 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 June 2010Director's details changed for Stephen Lawless on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Roy Giovanni Battista Di Duca on 1 October 2009 (2 pages)
3 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Roy Giovanni Battista Di Duca on 1 October 2009 (2 pages)
3 June 2010Director's details changed for Stephen Lawless on 1 October 2009 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (11 pages)
14 May 2009Return made up to 17/04/09; full list of members (4 pages)
9 September 2008Accounts made up to 31 December 2007 (13 pages)
8 May 2008Return made up to 17/04/08; full list of members (4 pages)
8 November 2007Accounts made up to 31 December 2006 (14 pages)
15 May 2007Return made up to 17/04/07; full list of members (3 pages)
3 November 2006Accounts made up to 31 December 2005 (13 pages)
17 May 2006Return made up to 17/04/06; full list of members (3 pages)
4 November 2005Accounts made up to 31 December 2004 (14 pages)
9 June 2005Return made up to 17/04/05; full list of members (7 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Secretary resigned (1 page)
29 March 2005New secretary appointed (2 pages)
8 November 2004Accounts made up to 31 December 2003 (14 pages)
28 April 2004Return made up to 17/04/04; full list of members (8 pages)
18 March 2004New director appointed (3 pages)
4 November 2003Accounts made up to 31 December 2002 (14 pages)
23 April 2003Return made up to 17/04/03; full list of members (7 pages)
5 November 2002Accounts made up to 31 December 2001 (13 pages)
10 May 2002Return made up to 17/04/02; full list of members (7 pages)
20 March 2002Accounts made up to 31 December 2000 (12 pages)
12 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
5 October 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
19 September 2001New director appointed (3 pages)
19 September 2001Director resigned (1 page)
30 May 2001Return made up to 21/04/01; full list of members (7 pages)
11 January 2001New director appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 250 alexandra parade glasgow G31 3AX (1 page)
8 January 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
1 November 2000Accounts made up to 31 December 1999 (11 pages)
19 May 2000Return made up to 21/04/00; full list of members (7 pages)
2 November 1999Accounts made up to 31 December 1998 (11 pages)
5 July 1999Director resigned (1 page)
14 May 1999Return made up to 21/04/99; full list of members (8 pages)
24 July 1998New director appointed (2 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
16 July 1998Nc inc already adjusted 14/07/98 (1 page)
16 July 1998Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
16 July 1998Conve 14/07/98 (1 page)
16 July 1998Memorandum and Articles of Association (16 pages)
21 April 1998Incorporation (28 pages)