Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director Name | Mrs Lynne Bruce |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2004(1 month after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Kevin George Carmichael |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr John Macleod |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Secretary Name | Mrs Susan Bolton |
---|---|
Status | Current |
Appointed | 01 March 2022(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
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 | 04 October 2004(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Robertson Road Cupar Fife KY15 5YR Scotland |
Director Name | Alan Craig Morrison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 July 2006) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 73 Elie Avenue Broughty Ferry Dundee Angus DD5 3SJ Scotland |
Director Name | William Taylor |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2007) |
Role | Company Director |
Correspondence Address | 1f South Inch Court South Inch Terrace Perth PH2 8BG Scotland |
Director Name | Mr Alan Kenneth Mackenzie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Secretary Name | Ian Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Coats Drive Luncarty Perth Perthshire PH1 3FD Scotland |
Director Name | Ian Patrick Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2006(1 year, 11 months after company formation) |
Appointment Duration | 1 year (resigned 08 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Coats Drive Luncarty Perth Perthshire PH1 3FD Scotland |
Director Name | Mr Alan Craig Morrison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Secretary Name | Mr Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2004(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | www.albatraffic.co.uk |
---|---|
Telephone | 0845 2507315 |
Telephone region | Unknown |
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 |
750 at £1 | Breedon Aggregates Scotland LTD 75.00% Ordinary B |
---|---|
250 at £1 | Lynne Bruce & Ian Bruce 25.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £3,426,000 |
Gross Profit | £1,070,000 |
Net Worth | £652,000 |
Cash | £325,000 |
Current Liabilities | £452,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
9 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
4 September 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
22 June 2023 | Director's details changed for Ian Gair Bruce on 21 June 2023 (2 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
7 September 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
7 March 2022 | Termination of appointment of Alan Craig Morrison as a director on 1 March 2022 (1 page) |
7 March 2022 | Termination of appointment of Alan Kenneth Mackenzie as a director on 1 March 2022 (1 page) |
7 March 2022 | Appointment of Mr Kevin George Carmichael as a director on 1 March 2022 (2 pages) |
7 March 2022 | Appointment of Mr John Macleod as a director on 1 March 2022 (2 pages) |
1 March 2022 | Appointment of Mrs Susan Bolton as a secretary on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Ross Edward Mcdonald as a secretary on 1 March 2022 (1 page) |
8 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (5 pages) |
29 April 2021 | Notification of Breedon Trading Limited as a person with significant control on 27 April 2021 (2 pages) |
29 April 2021 | Cessation of Breedon Northern Limited as a person with significant control on 27 April 2021 (1 page) |
9 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
2 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
1 June 2020 | Director's details changed for Mrs Lynne Bruce on 1 June 2020 (2 pages) |
1 June 2020 | Director's details changed for Ian Gair Bruce on 12 May 2020 (2 pages) |
1 June 2020 | Director's details changed for Lynne Bruce on 12 May 2020 (2 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
13 August 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (17 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) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 May 2016 | Director's details changed for Lynne Bruce on 3 May 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Mr Ross Edward Mcdonald on 3 May 2016 (1 page) |
3 May 2016 | Secretary's details changed for Mr Ross Edward Mcdonald on 3 May 2016 (1 page) |
3 May 2016 | Director's details changed for Lynne Bruce on 3 May 2016 (2 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
4 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
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) |
25 September 2014 | Director's details changed for Alan Craig Morrison on 1 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Alan Craig Morrison on 1 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Director's details changed for Alan Craig Morrison on 1 September 2014 (2 pages) |
17 June 2014 | Accounts made up to 31 December 2013 (18 pages) |
17 June 2014 | Accounts made up to 31 December 2013 (18 pages) |
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
22 May 2013 | Accounts made up to 31 December 2012 (18 pages) |
22 May 2013 | Accounts made up to 31 December 2012 (18 pages) |
2 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Director's details changed for Mr Alan Kenneth Mackenzie on 1 October 2011 (2 pages) |
2 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (8 pages) |
2 October 2012 | Director's details changed for Mr Alan Kenneth Mackenzie on 1 October 2011 (2 pages) |
2 October 2012 | Director's details changed for Mr Alan Kenneth Mackenzie on 1 October 2011 (2 pages) |
26 April 2012 | Accounts made up to 31 December 2011 (18 pages) |
26 April 2012 | Accounts made up to 31 December 2011 (18 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (8 pages) |
13 May 2011 | Auditors resignation (2 pages) |
13 May 2011 | Auditors resignation (2 pages) |
11 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
11 May 2011 | Accounts made up to 31 December 2010 (15 pages) |
26 April 2011 | Change of share class name or designation (2 pages) |
26 April 2011 | Change of share class name or designation (2 pages) |
26 April 2011 | Memorandum and Articles of Association (20 pages) |
26 April 2011 | Resolutions
|
26 April 2011 | Memorandum and Articles of Association (20 pages) |
26 April 2011 | Resolutions
|
6 October 2010 | Director's details changed for Lynne Bruce on 31 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Director's details changed for Lynne Bruce on 31 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Ian Gair Bruce on 31 August 2010 (2 pages) |
6 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
6 October 2010 | Director's details changed for Ian Gair Bruce on 31 August 2010 (2 pages) |
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 | Accounts made up to 31 December 2009 (16 pages) |
5 August 2010 | Accounts made up to 31 December 2009 (16 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) |
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
18 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
11 May 2009 | Accounts made up to 31 December 2008 (17 pages) |
11 May 2009 | Accounts made up to 31 December 2008 (17 pages) |
30 April 2009 | Accounts made up to 31 December 2007 (17 pages) |
30 April 2009 | Accounts made up to 31 December 2007 (17 pages) |
3 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/08/08; full list of members (4 pages) |
9 January 2008 | Accounts made up to 31 December 2006 (16 pages) |
9 January 2008 | Accounts made up to 31 December 2006 (16 pages) |
10 December 2007 | Return made up to 31/08/07; full list of members (3 pages) |
10 December 2007 | Return made up to 31/08/07; full list of members (3 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Memorandum and Articles of Association (21 pages) |
10 September 2007 | Memorandum and Articles of Association (21 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: bear house inveralmond road, inveralmond industrial estate perth PH1 3TW (1 page) |
10 September 2007 | New secretary appointed (2 pages) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Resolutions
|
10 September 2007 | Secretary resigned;director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: bear house inveralmond road, inveralmond industrial estate perth PH1 3TW (1 page) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
25 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
11 August 2006 | New director appointed (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 December 2004 (1 page) |
22 September 2005 | Return made up to 31/08/05; full list of members (9 pages) |
22 September 2005 | Return made up to 31/08/05; full list of members (9 pages) |
29 October 2004 | New secretary appointed (2 pages) |
29 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Ad 04/10/04--------- £ si 250@1=250 £ ic 250/500 (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Memorandum and Articles of Association (6 pages) |
7 October 2004 | Ad 04/10/04--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
7 October 2004 | Ad 04/10/04--------- £ si 250@1=250 £ ic 500/750 (2 pages) |
7 October 2004 | Ad 04/10/04--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
7 October 2004 | Ad 04/10/04--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Ad 04/10/04--------- £ si 250@1=250 £ ic 250/500 (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Resolutions
|
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Ad 04/10/04--------- £ si 250@1=250 £ ic 500/750 (2 pages) |
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: c/o biggart baillie 7 castle street edinburgh EH2 3AP (1 page) |
7 October 2004 | Resolutions
|
7 October 2004 | New director appointed (2 pages) |
7 October 2004 | Memorandum and Articles of Association (6 pages) |
7 October 2004 | Ad 04/10/04--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
31 August 2004 | Incorporation (19 pages) |
31 August 2004 | Incorporation (19 pages) |