Alloa
FK10 4DY
Scotland
Director Name | Mr Wallace James Menzies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2014(12 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Quarry Manager |
Country of Residence | Scotland |
Correspondence Address | Rwm House Kilbagie Alloa FK10 4DY Scotland |
Director Name | Stanley Russell Nicolson |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kenmure Road Whitecraigs Glasgow G46 6TU Scotland |
Director Name | Graeme Russell Nicolson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Otterburn Drive Giffnock Glasgow Strathclyde G46 6PZ Scotland |
Secretary Name | Graeme Russell Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Otterburn Drive Giffnock Glasgow Strathclyde G46 6PZ Scotland |
Secretary Name | Gillian Cochrane Nicolson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 March 2014) |
Role | Company Director |
Correspondence Address | 6 Otterburn Drive Giffnock Glasgow G46 6PZ Scotland |
Director Name | Philip Andrew Kerr |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 March 2014) |
Role | Quarry Master |
Country of Residence | Scotland |
Correspondence Address | 17 Cross Street Callander Perthshire FK17 8EA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | independentaggregates.co.uk |
---|
Registered Address | Rwm House Kilbagie Alloa FK10 4DY Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 8 other UK companies use this postal address |
236.1k at £1 | Tillicoultry Quarries Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,465,851 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 3 weeks from now) |
2 June 2009 | Delivered 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 2003 | Delivered 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 |
8 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
7 January 2021 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
29 January 2019 | Confirmation statement made on 29 January 2019 with updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (9 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
5 January 2017 | Satisfaction of charge 2 in full (4 pages) |
5 January 2017 | Satisfaction of charge 2 in full (4 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (15 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (15 pages) |
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 September 2014 | Termination of appointment of Graeme Russell Nicolson as a director on 29 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Graeme Russell Nicolson as a director on 29 August 2014 (1 page) |
6 May 2014 | Resolutions
|
6 May 2014 | Resolutions
|
24 March 2014 | Appointment of Mr Wallace James Menzies as a director (2 pages) |
24 March 2014 | Termination of appointment of Gillian Nicolson as a secretary (1 page) |
24 March 2014 | Appointment of Mr Ian Wallace Menzies as a director (2 pages) |
24 March 2014 | Appointment of Mr Wallace James Menzies as a director (2 pages) |
24 March 2014 | Registered office address changed from Park Lane House 47 Broad Street Glasgow G40 2QW on 24 March 2014 (1 page) |
24 March 2014 | Appointment of Mr Ian Wallace Menzies as a director (2 pages) |
24 March 2014 | Registered office address changed from Park Lane House 47 Broad Street Glasgow G40 2QW on 24 March 2014 (1 page) |
24 March 2014 | Termination of appointment of Philip Kerr as a director (1 page) |
24 March 2014 | Termination of appointment of Philip Kerr as a director (1 page) |
24 March 2014 | Termination of appointment of Gillian Nicolson as a secretary (1 page) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (6 pages) |
6 December 2010 | Termination of appointment of Stanley Nicolson as a director (1 page) |
6 December 2010 | Termination of appointment of Stanley Nicolson as a director (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Stanley Russell Nicolson on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stanley Russell Nicolson on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Philip Andrew Kerr on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Philip Andrew Kerr on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Philip Andrew Kerr on 4 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Graeme Russell Nicolson on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Graeme Russell Nicolson on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Stanley Russell Nicolson on 4 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Graeme Russell Nicolson on 4 February 2010 (2 pages) |
14 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 November 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
11 February 2009 | Return made up to 04/02/09; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
12 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 04/02/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
8 February 2006 | Return made up to 04/02/06; full list of members (3 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
9 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 04/02/05; full list of members (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
6 February 2004 | Return made up to 04/02/04; full list of members
|
6 February 2004 | Return made up to 04/02/04; full list of members
|
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: hardie caldwell savoy tower, 77 renfrew street glasgow G2 3BY (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: hardie caldwell savoy tower, 77 renfrew street glasgow G2 3BY (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 October 2003 | Partic of mort/charge * (6 pages) |
30 October 2003 | Partic of mort/charge * (6 pages) |
17 October 2003 | Ad 14/10/03--------- £ si 81100@1=81100 £ ic 155000/236100 (2 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
17 October 2003 | Ad 14/10/03--------- £ si 81100@1=81100 £ ic 155000/236100 (2 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Ad 24/09/03--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Ad 24/09/03--------- £ si 154998@1=154998 £ ic 2/155000 (2 pages) |
12 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
13 August 2002 | New secretary appointed (2 pages) |
13 August 2002 | New secretary appointed (2 pages) |
8 July 2002 | Resolutions
|
8 July 2002 | Nc inc already adjusted 30/05/02 (1 page) |
8 July 2002 | Nc inc already adjusted 30/05/02 (1 page) |
8 July 2002 | Resolutions
|
25 June 2002 | Registered office changed on 25/06/02 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: savoy tower 77 renfrew street glasgow G2 3BY (1 page) |
25 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
25 June 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
14 May 2002 | New secretary appointed;new director appointed (2 pages) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
4 February 2002 | Incorporation (16 pages) |
4 February 2002 | Incorporation (16 pages) |