Company NameMacadam Asphalt Co. Ltd.
DirectorsIan Wallace Menzies and Wallace James Menzies
Company StatusActive
Company NumberSC278412
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
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
Appointed04 October 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleQuarry Manager
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr Patrick McDade
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6 Carrickstone View
Westerwood
Cumbernauld
G68 0BB
Scotland
Secretary NameMary McDade
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Carrickstowe View
Westerwood
Cumbernauld
G68 Obb
Scotland
Secretary NameMr Patrick McDade
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carrickstone View
Westerwood
Cumbernauld
G68 0BB
Scotland
Director NameMr Stewart Robert Denny
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2005(9 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Gainburn Gardens
Condorrat
Glasgow
Lanarkshire
G67 4QH
Scotland
Director NameMr Charles McLaughlan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(7 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address78 Carlton Place
Glasgow
G5 9TH
Scotland
Director NameMr John Christopher Higgins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2012(7 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Brig House Brig House Village
Westfield
West Lothian
EH48 3DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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

2k at £1John Higgins
50.00%
Ordinary
1000 at £1Mr Charles Mclaughlin
25.00%
Ordinary
1000 at £1Stewart Denny
25.00%
Ordinary

Financials

Year2014
Net Worth-£1,642,296
Cash£441
Current Liabilities£2,203,872

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

14 January 2011Delivered on: 18 January 2011
Persons entitled: West of Scotland Loan Fund

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
5 October 2010Delivered on: 9 October 2010
Persons entitled: Barclays 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
17 March 2010Delivered on: 30 March 2010
Persons entitled: Barclays 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

Filing History

13 October 2017Confirmation statement made on 27 September 2017 with updates (5 pages)
13 October 2017Notification of Stewart Robert Denny as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
27 June 2017Termination of appointment of Charles Mclaughlan as a director on 15 June 2017 (2 pages)
26 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 June 2017Memorandum and Articles of Association (18 pages)
20 April 2017Registered office address changed from . Cloburn Quarry Lanark South Lanarkshire ML11 8SR Scotland to Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 20 April 2017 (2 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
16 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 April 2016Registered office address changed from C/O Bdo Llp 4 Atlantic Quay 70 York Street Glasgow G2 8JX to . Cloburn Quarry Lanark South Lanarkshire ML11 8SR on 19 April 2016 (1 page)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 4,000
(5 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
11 February 2015Termination of appointment of Patrick Mcdade as a secretary on 1 May 2014 (1 page)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,000
(5 pages)
11 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,000
(5 pages)
11 February 2015Termination of appointment of Patrick Mcdade as a secretary on 1 May 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 August 2014Termination of appointment of Patrick Mcdade as a director on 16 May 2014 (2 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,000
(7 pages)
3 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4,000
(7 pages)
24 December 2013Section 519 (1 page)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
24 June 2013Annual return made up to 6 February 2013 with a full list of shareholders (7 pages)
31 May 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 31 May 2013 (2 pages)
31 May 2013Auditor's resignation (2 pages)
30 May 2013Auditor's resignation (2 pages)
13 March 2013Registered office address changed from 76 Hamilton Road Motherwell ML1 3BY on 13 March 2013 (2 pages)
26 February 2013Full accounts made up to 31 January 2012 (16 pages)
18 July 2012Alterations to floating charge 2 (5 pages)
12 July 2012Alterations to floating charge 1 (5 pages)
4 July 2012Alterations to floating charge 3 (7 pages)
3 May 2012Appointment of John Christopher Higgins as a director (2 pages)
28 March 2012Alterations to floating charge 3 (5 pages)
20 March 2012Appointment of Charles Mclaughlan as a director (3 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
18 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
19 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 May 2010Termination of appointment of Mary Mcdade as a secretary (2 pages)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Stewart Denny on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Stewart Denny on 1 October 2009 (2 pages)
16 April 2010Registered office address changed from Haines Watts 231/233 St Vincent Street Glasgow Lanarkshire G2 5QY on 16 April 2010 (2 pages)
30 March 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
28 August 2009Secretary's change of particulars / mary mcdade / 28/08/2009 (1 page)
16 July 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
8 May 2009Registered office changed on 08/05/2009 from 231-233 st vincent street glasgow G2 5QY scotland (1 page)
27 April 2009Registered office changed on 27/04/2009 from suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page)
9 February 2009Return made up to 06/02/09; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
7 February 2008Return made up to 06/02/08; full list of members (3 pages)
20 September 2007Accounts made up to 31 January 2007 (2 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
28 February 2006Accounts made up to 31 January 2006 (1 page)
18 January 2006Return made up to 13/01/06; full list of members (8 pages)
4 November 2005New director appointed (2 pages)
23 September 2005New secretary appointed;new director appointed (1 page)
10 February 2005Ad 13/01/05--------- £ si 3998@1=3998 £ ic 2/4000 (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New director appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Director resigned (1 page)
13 January 2005Incorporation (16 pages)