Glenboig
ML5 2RS
Scotland
Director Name | Peter Lawless |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2001(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94 Main Street Glenboig Lanarkshire ML5 2RD Scotland |
Director Name | Miss Ruth Sarah Button |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
Secretary Name | Tarmac Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2016(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | Ian Matthews |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 December 2000) |
Role | Company Director |
Correspondence Address | 15 Cairngorm Crescent Bearsden Glasgow G61 4EH Scotland |
Director Name | Mr James Robert Brown Jamieson |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Migdale Farm Kilmacolm Ayrshire PA13 4RZ Scotland |
Director Name | John Anderson Steel Hillhouse |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 August 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Burnside Road Glasgow South Lanarkshire G73 4RS Scotland |
Secretary Name | Mr Charles Fraser Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 October 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 28 Auchinloch Road Lenzie Glasgow Lanarkshire G66 5EU Scotland |
Director Name | John Christopher Barritt |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | Brookside House, 714 Chatsworth Road Chesterfield Derbyshire S40 3PB |
Director Name | Mr Roy Giovanni Battista Di Duca |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2000(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 September 2014) |
Role | Contracting General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Fillans Drive Houston Renfrewshire PA6 7EA Scotland |
Director Name | Alan George Sheppard |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 8 Meadowcroft Gardens Wheaton Aston Staffordshire ST19 9NA |
Secretary Name | Mr Christopher Gordon Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Whites Meadow Ranton Stafford ST18 9JB |
Director Name | Steve Anson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 30 September 2004) |
Role | General Manager |
Correspondence Address | 18 North Street Gargrave North Yorkshire BD23 3RN |
Director Name | Mr Michael John Choules |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 09 April 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Director Name | Mrs Fiona Puleston Penhallurick |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2015(17 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Director Name | Mr Richard John Wood |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2021(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Director Name | Lafarge Tarmac Directors (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2014(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 27 August 2015) |
Correspondence Address | Portland House Bickenhill Lane Solihull Birmingham B37 7BQ |
Registered Address | Dunbar Plant Dunbar East Lothian EH42 1SL Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Address Matches | 9 other UK companies use this postal address |
20k at £1 | Lafarge Tarmac Trading LTD 50.00% Ordinary B |
---|---|
20k at £1 | Peter Lawless (Road Planing) LTD 50.00% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
7 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
---|---|
4 August 2017 | Director's details changed for Mr Michael John Choules on 12 June 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 1 April 2017 with updates (7 pages) |
4 October 2016 | Appointment of Tarmac Directors (Uk) Limited as a director on 31 August 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 June 2016 | Director's details changed for Mr Michael John Choules on 1 June 2016 (2 pages) |
22 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
13 April 2016 | Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 September 2015 | Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 27 August 2015 (1 page) |
28 August 2015 | Appointment of Mrs Fiona Puleston Penhallurick as a director on 27 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015 (1 page) |
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 September 2014 | Termination of appointment of Roy Giovanni Battista Di Duca as a director on 12 September 2014 (1 page) |
22 September 2014 | Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary on 12 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Charles Fraser Norris as a secretary on 12 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Michael John Choules as a director on 12 September 2014 (2 pages) |
22 September 2014 | Appointment of Lafarge Tarmac Directors (Uk) Limited as a director on 12 September 2014 (2 pages) |
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
21 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
22 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
19 August 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
3 June 2010 | Director's details changed for Stephen Lawless on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Roy Giovanni Battista Di Duca on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Roy Giovanni Battista Di Duca on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Stephen Lawless on 1 October 2009 (2 pages) |
5 November 2009 | Accounts made up to 31 December 2008 (11 pages) |
14 May 2009 | Return made up to 17/04/09; full list of members (4 pages) |
9 September 2008 | Accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 November 2007 | Accounts made up to 31 December 2006 (14 pages) |
15 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
3 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
17 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (14 pages) |
9 June 2005 | Return made up to 17/04/05; full list of members (7 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Secretary resigned (1 page) |
29 March 2005 | New secretary appointed (2 pages) |
8 November 2004 | Accounts made up to 31 December 2003 (14 pages) |
28 April 2004 | Return made up to 17/04/04; full list of members (8 pages) |
18 March 2004 | New director appointed (3 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (14 pages) |
23 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
5 November 2002 | Accounts made up to 31 December 2001 (13 pages) |
10 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
20 March 2002 | Accounts made up to 31 December 2000 (12 pages) |
12 October 2001 | New secretary appointed (2 pages) |
8 October 2001 | Secretary resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
28 September 2001 | Director resigned (1 page) |
19 September 2001 | New director appointed (3 pages) |
19 September 2001 | Director resigned (1 page) |
30 May 2001 | Return made up to 21/04/01; full list of members (7 pages) |
11 January 2001 | New director appointed (2 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 250 alexandra parade glasgow G31 3AX (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (11 pages) |
19 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
2 November 1999 | Accounts made up to 31 December 1998 (11 pages) |
5 July 1999 | Director resigned (1 page) |
14 May 1999 | Return made up to 21/04/99; full list of members (8 pages) |
24 July 1998 | New director appointed (2 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | Nc inc already adjusted 14/07/98 (1 page) |
16 July 1998 | Resolutions
|
16 July 1998 | Conve 14/07/98 (1 page) |
16 July 1998 | Memorandum and Articles of Association (16 pages) |
21 April 1998 | Incorporation (28 pages) |