Kingennie
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(21 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Secretary Name | Mrs Susan Bolton |
---|---|
Status | Current |
Appointed | 01 March 2022(21 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | John Barlow |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43 Durleston Park Drive Great Bookham Surrey KT23 4AJ |
Director Name | Mr Colin Vaughan McLeod |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Ratcliffe Road Thrussington Leicester LE7 4UF |
Director Name | Mr Timothy Stuart Ross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 June 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Old Passage House Passage Road Aust Bristol Avon BS35 4BG |
Secretary Name | Mr Ciaran Anthony Kennedy |
---|---|
Nationality | Northern Irish |
Status | Resigned |
Appointed | 20 June 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Robertson Road Cupar Fife KY15 5YR Scotland |
Director Name | Mr Stuart James McGregor Watt |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 May 2003) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westfield Road Great Shelford Cambridge Cambridgeshire CB22 5JW |
Director Name | Mr Alan Kenneth Mackenzie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 June 2023) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Ciaran Anthony Kennedy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 13 January 2003(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Robertson Road Cupar Fife KY15 5YR Scotland |
Director Name | William Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 February 2009) |
Role | Civil Servant |
Correspondence Address | Glenearnan Main Road Guildtown Perthshire PH2 6BS Scotland |
Secretary Name | Mr Malcolm Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Merion Grove Derby Derbyshire DE23 4YR |
Secretary Name | Mr Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 March 2022) |
Role | Comapny Secretary |
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 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | breedonaggregates.com |
---|---|
Telephone | 01332 694444 |
Telephone region | Derby |
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 |
192 at £0.1 | Breedon Aggregates Scotland LTD 90.57% Ordinary B |
---|---|
200 at £0.01 | Breedon Aggregates Scotland LTD 9.43% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £74,928 |
Cash | £1 |
Current Liabilities | £73 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
17 April 2018 | Delivered on: 26 April 2018 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
17 November 2015 | Delivered on: 19 November 2015 Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties Classification: A registered charge Outstanding |
11 July 2014 | Delivered on: 21 July 2014 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
9 March 2009 | Delivered on: 16 March 2009 Satisfied on: 22 July 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
9 March 2009 | Delivered on: 16 March 2009 Satisfied on: 12 August 2014 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 September 2020 | Full accounts made up to 31 December 2019 (12 pages) |
---|---|
6 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (12 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
5 July 2018 | Satisfaction of charge SC2057440004 in full (1 page) |
25 June 2018 | Full accounts made up to 31 December 2017 (12 pages) |
26 April 2018 | Registration of charge SC2057440005, created on 17 April 2018 (14 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
25 January 2018 | Satisfaction of charge SC2057440003 in full (4 pages) |
11 October 2017 | Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (12 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (13 pages) |
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 April 2016 | Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016 (1 page) |
1 April 2016 | Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016 (1 page) |
19 November 2015 | Registration of charge SC2057440004, created on 17 November 2015 (14 pages) |
19 November 2015 | Registration of charge SC2057440004, created on 17 November 2015 (14 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
15 October 2014 | Section 519 (2 pages) |
15 October 2014 | Section 519 (2 pages) |
9 October 2014 | Auditor's resignation (3 pages) |
9 October 2014 | Auditor's resignation (3 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
12 August 2014 | Satisfaction of charge 1 in full (4 pages) |
22 July 2014 | Satisfaction of charge 2 in full (4 pages) |
22 July 2014 | Satisfaction of charge 2 in full (4 pages) |
21 July 2014 | Registration of charge SC2057440003, created on 11 July 2014 (14 pages) |
21 July 2014 | Registration of charge SC2057440003, created on 11 July 2014 (14 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 April 2014 | Director's details changed for Mr Alan Kenneth Mackenzie on 1 March 2014 (2 pages) |
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Alan Kenneth Mackenzie on 1 March 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Alan Kenneth Mackenzie on 1 March 2014 (2 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 April 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (6 pages) |
20 June 2011 | Section 519 (2 pages) |
20 June 2011 | Section 519 (2 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
15 September 2010 | Company name changed ennstone facilities management LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed ennstone facilities management LIMITED\certificate issued on 15/09/10
|
9 September 2010 | Registered office address changed from Ennstone House Ethiebeaton Quarry,Kingennie, Monifieth Angus DD5 3RB on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Ennstone House Ethiebeaton Quarry,Kingennie, Monifieth Angus DD5 3RB on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Ennstone House Ethiebeaton Quarry,Kingennie, Monifieth Angus DD5 3RB on 9 September 2010 (1 page) |
5 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
18 June 2010 | Auditor's resignation (1 page) |
18 June 2010 | Auditor's resignation (1 page) |
7 May 2010 | Auditor's resignation (1 page) |
7 May 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Appointment of Mr Ross Edward Mcdonald as a director (2 pages) |
30 October 2009 | Appointment of Mr Ross Edward Mcdonald as a director (2 pages) |
30 October 2009 | Termination of appointment of Colin Mcleod as a director (1 page) |
30 October 2009 | Termination of appointment of Colin Mcleod as a director (1 page) |
8 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
30 April 2009 | Full accounts made up to 31 December 2007 (12 pages) |
30 April 2009 | Full accounts made up to 31 December 2007 (12 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 April 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
16 March 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2009 | Appointment terminated director william taylor (1 page) |
2 March 2009 | Appointment terminated director william taylor (1 page) |
22 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
22 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
2 May 2007 | Return made up to 03/04/07; full list of members (3 pages) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | New secretary appointed (1 page) |
12 February 2007 | Secretary resigned (1 page) |
12 February 2007 | Director resigned (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | New director appointed (1 page) |
12 February 2007 | Director resigned (1 page) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
28 April 2006 | Return made up to 03/04/06; full list of members (7 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | Secretary resigned;director resigned (1 page) |
6 February 2006 | Secretary resigned;director resigned (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
8 April 2005 | Return made up to 03/04/05; full list of members (8 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
30 April 2004 | Return made up to 03/04/04; full list of members (8 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 August 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Resolutions
|
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Resolutions
|
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
5 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
5 April 2003 | Return made up to 03/04/03; full list of members (8 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: clatchard quarry newburgh cupar fife KY14 6JJ (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: clatchard quarry newburgh cupar fife KY14 6JJ (1 page) |
8 January 2003 | S-div 19/12/02 (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | S-div 19/12/02 (1 page) |
8 January 2003 | Ad 20/12/02--------- £ si [email protected]=19 £ ic 2/21 (2 pages) |
8 January 2003 | Resolutions
|
8 January 2003 | Resolutions
|
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | Ad 20/12/02--------- £ si [email protected]=19 £ ic 2/21 (2 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
8 July 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
6 July 2002 | Return made up to 03/04/02; full list of members (6 pages) |
6 July 2002 | Return made up to 03/04/02; full list of members (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
30 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: ennstone house kingston place kingsmuir forfar DD8 2RG (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: ennstone house kingston place kingsmuir forfar DD8 2RG (1 page) |
17 July 2001 | Director resigned (1 page) |
17 July 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 03/04/01; full list of members
|
8 May 2001 | Return made up to 03/04/01; full list of members
|
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New secretary appointed (2 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New secretary appointed (2 pages) |
28 June 2000 | Company name changed tm 1152 LIMITED\certificate issued on 29/06/00 (2 pages) |
28 June 2000 | Company name changed tm 1152 LIMITED\certificate issued on 29/06/00 (2 pages) |
26 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | Secretary resigned;director resigned (1 page) |
26 June 2000 | New director appointed (3 pages) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Director resigned (1 page) |
26 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
3 April 2000 | Incorporation (21 pages) |
3 April 2000 | Incorporation (21 pages) |