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(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mrs Susan Bolton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mrs Diane Marie Shanks |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 May 2018) |
Role | Office Work |
Country of Residence | Scotland |
Correspondence Address | Farmhouse Blinkbonny Farm Kelso Roxburghshire TD5 7SA Scotland |
Director Name | Mr James Shanks |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 May 2018) |
Role | Quarry Operrator |
Country of Residence | Scotland |
Correspondence Address | Blinkbonny Farm Kelso Roxburghshire TD5 7SA Scotland |
Secretary Name | Mr James Shanks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 May 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Blinkbonny Farm Kelso Roxburghshire TD5 7SA Scotland |
Director Name | Mr Robert Wood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Secretary Name | Mr Ross Edward McDonald |
---|---|
Status | Resigned |
Appointed | 31 May 2018(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 March 2021) |
Role | Company Director |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr James Edward Brotherton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | concreteborders.co.uk |
---|
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 |
12.8k at £1 | James Shanks 51.00% Ordinary |
---|---|
12.3k at £1 | Diane Marie Shanks 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,145,464 |
Cash | £296,516 |
Current Liabilities | £429,866 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
8 May 2000 | Delivered on: 16 May 2000 Satisfied on: 16 September 2006 Persons entitled: The Royal Bank of Scotland 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 |
---|
19 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
7 September 2022 | Director's details changed for Mr James West Atherton-Ham on 30 August 2022 (2 pages) |
8 August 2022 | Termination of appointment of James Edward Brotherton as a director on 3 August 2022 (1 page) |
8 August 2022 | Appointment of Mrs Susan Bolton as a director on 3 August 2022 (2 pages) |
13 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
1 March 2022 | Appointment of Mr James West Atherton-Ham as a director on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Ross Edward Mcdonald as a director on 1 March 2022 (1 page) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
17 March 2021 | Appointment of Mrs Susan Bolton as a secretary on 16 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Robert Wood as a director on 16 March 2021 (1 page) |
17 March 2021 | Appointment of Mr James Edward Brotherton as a director on 16 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Ross Edward Mcdonald as a secretary on 16 March 2021 (1 page) |
2 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
4 February 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
20 December 2019 | Accounts for a small company made up to 31 May 2019 (9 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
24 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of James Shanks as a secretary on 31 May 2018 (1 page) |
4 June 2018 | Appointment of Mr Ross Edward Mcdonald as a director on 31 May 2018 (2 pages) |
4 June 2018 | Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page) |
4 June 2018 | Registered office address changed from Blinkbonny Farm Kelso Roxburghshire TD5 7SA to Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB on 4 June 2018 (1 page) |
4 June 2018 | Termination of appointment of James Shanks as a director on 31 May 2018 (1 page) |
4 June 2018 | Appointment of Mr Ross Edward Mcdonald as a secretary on 31 May 2018 (2 pages) |
4 June 2018 | Notification of Breedon Northern Limited as a person with significant control on 31 May 2018 (2 pages) |
4 June 2018 | Cessation of Diane Marie Shanks as a person with significant control on 31 May 2018 (1 page) |
4 June 2018 | Cessation of James Shanks as a person with significant control on 31 May 2018 (1 page) |
4 June 2018 | Appointment of Mr Robert Wood as a director on 31 May 2018 (2 pages) |
4 June 2018 | Termination of appointment of Diane Marie Shanks as a director on 31 May 2018 (1 page) |
29 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
26 March 2018 | Notification of James Shanks as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Notification of Diane Marie Shanks as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
25 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Director's change of particulars / diane shanks / 01/04/2008 (1 page) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / diane shanks / 01/04/2008 (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
16 September 2006 | Dec mort/charge * (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
31 March 2006 | Return made up to 25/03/06; full list of members (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
20 May 2005 | Return made up to 25/03/05; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 June 2003 | Return made up to 25/03/03; full list of members
|
12 June 2003 | Return made up to 25/03/03; full list of members
|
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
9 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 March 2001 | Return made up to 20/01/01; full list of members
|
8 March 2001 | Return made up to 20/01/01; full list of members
|
25 May 2000 | Ad 17/05/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
25 May 2000 | Ad 17/05/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages) |
16 May 2000 | Partic of mort/charge * (6 pages) |
16 May 2000 | Partic of mort/charge * (6 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
14 February 2000 | Company name changed millbry 388 LTD.\certificate issued on 15/02/00 (2 pages) |
14 February 2000 | Company name changed millbry 388 LTD.\certificate issued on 15/02/00 (2 pages) |
10 February 2000 | Resolutions
|
10 February 2000 | Nc inc already adjusted 08/02/00 (1 page) |
10 February 2000 | Nc inc already adjusted 08/02/00 (1 page) |
10 February 2000 | Resolutions
|
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
9 February 2000 | Director resigned (1 page) |
20 January 2000 | Incorporation (15 pages) |
20 January 2000 | Incorporation (15 pages) |