Company NameIndependent Aggregates Limited
DirectorsIan Wallace Menzies and Wallace James Menzies
Company StatusActive
Company NumberSC227685
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleQuarry Master
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr Wallace James Menzies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(12 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleQuarry Manager
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameStanley Russell Nicolson
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Kenmure Road
Whitecraigs
Glasgow
G46 6TU
Scotland
Director NameGraeme Russell Nicolson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
Strathclyde
G46 6PZ
Scotland
Secretary NameGraeme Russell Nicolson
NationalityBritish
StatusResigned
Appointed04 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
Strathclyde
G46 6PZ
Scotland
Secretary NameGillian Cochrane Nicolson
NationalityBritish
StatusResigned
Appointed31 July 2002(5 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 14 March 2014)
RoleCompany Director
Correspondence Address6 Otterburn Drive
Giffnock
Glasgow
G46 6PZ
Scotland
Director NamePhilip Andrew Kerr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 March 2014)
RoleQuarry Master
Country of ResidenceScotland
Correspondence Address17 Cross Street
Callander
Perthshire
FK17 8EA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteindependentaggregates.co.uk

Location

Registered AddressRwm House
Kilbagie
Alloa
FK10 4DY
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches8 other UK companies use this postal address

Shareholders

236.1k at £1Tillicoultry Quarries Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1,465,851

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

2 June 2009Delivered on: 6 June 2009
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
23 October 2003Delivered on: 30 October 2003
Satisfied on: 10 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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

8 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
7 January 2021Accounts for a dormant company made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
29 January 2019Confirmation statement made on 29 January 2019 with updates (3 pages)
28 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
5 January 2017Satisfaction of charge 2 in full (4 pages)
5 January 2017Satisfaction of charge 2 in full (4 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (15 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (15 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 236,100
(3 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 236,100
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 236,100
(4 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 236,100
(4 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 236,100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2014Termination of appointment of Graeme Russell Nicolson as a director on 29 August 2014 (1 page)
12 September 2014Termination of appointment of Graeme Russell Nicolson as a director on 29 August 2014 (1 page)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 March 2014Appointment of Mr Wallace James Menzies as a director (2 pages)
24 March 2014Termination of appointment of Gillian Nicolson as a secretary (1 page)
24 March 2014Appointment of Mr Ian Wallace Menzies as a director (2 pages)
24 March 2014Appointment of Mr Wallace James Menzies as a director (2 pages)
24 March 2014Registered office address changed from Park Lane House 47 Broad Street Glasgow G40 2QW on 24 March 2014 (1 page)
24 March 2014Appointment of Mr Ian Wallace Menzies as a director (2 pages)
24 March 2014Registered office address changed from Park Lane House 47 Broad Street Glasgow G40 2QW on 24 March 2014 (1 page)
24 March 2014Termination of appointment of Philip Kerr as a director (1 page)
24 March 2014Termination of appointment of Philip Kerr as a director (1 page)
24 March 2014Termination of appointment of Gillian Nicolson as a secretary (1 page)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 236,100
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 236,100
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 236,100
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
18 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (6 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (6 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (6 pages)
6 December 2010Termination of appointment of Stanley Nicolson as a director (1 page)
6 December 2010Termination of appointment of Stanley Nicolson as a director (1 page)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Stanley Russell Nicolson on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Stanley Russell Nicolson on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Philip Andrew Kerr on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Philip Andrew Kerr on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Philip Andrew Kerr on 4 February 2010 (2 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
16 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Graeme Russell Nicolson on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Graeme Russell Nicolson on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Stanley Russell Nicolson on 4 February 2010 (2 pages)
16 February 2010Director's details changed for Graeme Russell Nicolson on 4 February 2010 (2 pages)
14 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
14 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 February 2009Return made up to 04/02/09; full list of members (5 pages)
11 February 2009Return made up to 04/02/09; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
6 February 2008Return made up to 04/02/08; full list of members (3 pages)
6 February 2008Return made up to 04/02/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
12 February 2007Return made up to 04/02/07; full list of members (3 pages)
12 February 2007Return made up to 04/02/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
8 February 2006Return made up to 04/02/06; full list of members (3 pages)
8 February 2006Return made up to 04/02/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
9 March 2005Return made up to 04/02/05; full list of members (8 pages)
9 March 2005Return made up to 04/02/05; full list of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
6 February 2004Return made up to 04/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 February 2004Return made up to 04/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
11 December 2003Registered office changed on 11/12/03 from: hardie caldwell savoy tower, 77 renfrew street glasgow G2 3BY (1 page)
11 December 2003Registered office changed on 11/12/03 from: hardie caldwell savoy tower, 77 renfrew street glasgow G2 3BY (1 page)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 October 2003Partic of mort/charge * (6 pages)
30 October 2003Partic of mort/charge * (6 pages)
17 October 2003Ad 14/10/03--------- £ si 81100@1=81100 £ ic 155000/236100 (2 pages)
17 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2003Ad 14/10/03--------- £ si 81100@1=81100 £ ic 155000/236100 (2 pages)
17 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2003Ad 24/09/03--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages)
17 October 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2003Ad 24/09/03--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
12 February 2003Return made up to 04/02/03; full list of members (7 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003Secretary resigned (1 page)
13 August 2002New secretary appointed (2 pages)
13 August 2002New secretary appointed (2 pages)
8 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2002Nc inc already adjusted 30/05/02 (1 page)
8 July 2002Nc inc already adjusted 30/05/02 (1 page)
8 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2002Registered office changed on 25/06/02 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
25 June 2002Registered office changed on 25/06/02 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page)
25 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
25 June 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Secretary resigned (1 page)
6 February 2002Director resigned (1 page)
4 February 2002Incorporation (16 pages)
4 February 2002Incorporation (16 pages)