Company NameBlinkbonny Quarry (Borders) Limited
DirectorsJames West Atherton-Ham and Susan Bolton
Company StatusActive
Company NumberSC203156
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMrs Susan Bolton
StatusCurrent
Appointed16 March 2021(21 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr James West Atherton-Ham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMrs Susan Bolton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMrs Diane Marie Shanks
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(2 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (resigned 31 May 2018)
RoleOffice Work
Country of ResidenceScotland
Correspondence AddressFarmhouse Blinkbonny Farm
Kelso
Roxburghshire
TD5 7SA
Scotland
Director NameMr James Shanks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(2 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (resigned 31 May 2018)
RoleQuarry Operrator
Country of ResidenceScotland
Correspondence AddressBlinkbonny Farm
Kelso
Roxburghshire
TD5 7SA
Scotland
Secretary NameMr James Shanks
NationalityBritish
StatusResigned
Appointed08 February 2000(2 weeks, 5 days after company formation)
Appointment Duration18 years, 3 months (resigned 31 May 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBlinkbonny Farm
Kelso
Roxburghshire
TD5 7SA
Scotland
Director NameMr Robert Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Ross Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2018(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Secretary NameMr Ross Edward McDonald
StatusResigned
Appointed31 May 2018(18 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2021)
RoleCompany Director
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr James Edward Brotherton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(21 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteconcreteborders.co.uk

Location

Registered AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw
Address Matches6 other UK companies use this postal address

Shareholders

12.8k at £1James Shanks
51.00%
Ordinary
12.3k at £1Diane Marie Shanks
49.00%
Ordinary

Financials

Year2014
Net Worth£1,145,464
Cash£296,516
Current Liabilities£429,866

Accounts

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

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

8 May 2000Delivered 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

Filing History

19 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
7 September 2022Director's details changed for Mr James West Atherton-Ham on 30 August 2022 (2 pages)
8 August 2022Termination of appointment of James Edward Brotherton as a director on 3 August 2022 (1 page)
8 August 2022Appointment of Mrs Susan Bolton as a director on 3 August 2022 (2 pages)
13 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
1 March 2022Appointment of Mr James West Atherton-Ham as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Ross Edward Mcdonald as a director on 1 March 2022 (1 page)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
17 March 2021Appointment of Mrs Susan Bolton as a secretary on 16 March 2021 (2 pages)
17 March 2021Termination of appointment of Robert Wood as a director on 16 March 2021 (1 page)
17 March 2021Appointment of Mr James Edward Brotherton as a director on 16 March 2021 (2 pages)
17 March 2021Termination of appointment of Ross Edward Mcdonald as a secretary on 16 March 2021 (1 page)
2 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
4 February 2020Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page)
20 December 2019Accounts for a small company made up to 31 May 2019 (9 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (5 pages)
24 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
4 June 2018Termination of appointment of James Shanks as a secretary on 31 May 2018 (1 page)
4 June 2018Appointment of Mr Ross Edward Mcdonald as a director on 31 May 2018 (2 pages)
4 June 2018Previous accounting period extended from 31 March 2018 to 31 May 2018 (1 page)
4 June 2018Registered 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 2018Termination of appointment of James Shanks as a director on 31 May 2018 (1 page)
4 June 2018Appointment of Mr Ross Edward Mcdonald as a secretary on 31 May 2018 (2 pages)
4 June 2018Notification of Breedon Northern Limited as a person with significant control on 31 May 2018 (2 pages)
4 June 2018Cessation of Diane Marie Shanks as a person with significant control on 31 May 2018 (1 page)
4 June 2018Cessation of James Shanks as a person with significant control on 31 May 2018 (1 page)
4 June 2018Appointment of Mr Robert Wood as a director on 31 May 2018 (2 pages)
4 June 2018Termination of appointment of Diane Marie Shanks as a director on 31 May 2018 (1 page)
29 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
26 March 2018Notification of James Shanks as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Notification of Diane Marie Shanks as a person with significant control on 6 April 2016 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 25,000
(5 pages)
25 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 25,000
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 25,000
(5 pages)
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 25,000
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 25,000
(5 pages)
27 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 25,000
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Director's change of particulars / diane shanks / 01/04/2008 (1 page)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Return made up to 25/03/09; full list of members (4 pages)
30 March 2009Director's change of particulars / diane shanks / 01/04/2008 (1 page)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
3 April 2008Return made up to 25/03/08; full list of members (4 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
2 April 2007Return made up to 25/03/07; full list of members (2 pages)
16 September 2006Dec mort/charge * (2 pages)
16 September 2006Dec mort/charge * (2 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 March 2006Return made up to 25/03/06; full list of members (2 pages)
31 March 2006Return made up to 25/03/06; full list of members (2 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 May 2005Return made up to 25/03/05; full list of members (7 pages)
20 May 2005Return made up to 25/03/05; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 April 2004Return made up to 25/03/04; full list of members (7 pages)
13 April 2004Return made up to 25/03/04; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 June 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Return made up to 25/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 25/03/02; full list of members (6 pages)
9 April 2002Return made up to 25/03/02; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 July 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2001Return made up to 20/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Ad 17/05/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
25 May 2000Ad 17/05/00--------- £ si 24998@1=24998 £ ic 2/25000 (2 pages)
16 May 2000Partic of mort/charge * (6 pages)
16 May 2000Partic of mort/charge * (6 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 February 2000Company name changed millbry 388 LTD.\certificate issued on 15/02/00 (2 pages)
14 February 2000Company name changed millbry 388 LTD.\certificate issued on 15/02/00 (2 pages)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 February 2000Nc inc already adjusted 08/02/00 (1 page)
10 February 2000Nc inc already adjusted 08/02/00 (1 page)
10 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000Registered office changed on 09/02/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
9 February 2000Registered office changed on 09/02/00 from: scotts formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
9 February 2000Director resigned (1 page)
20 January 2000Incorporation (15 pages)
20 January 2000Incorporation (15 pages)