Company NameStaneyhill Quarry Limited
Company StatusActive
Company NumberSC438764
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Anthony Maurice Anderson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Brian Grant Anderson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr George Brian Anderson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence Address64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Deborah Tait Anderson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year after company formation)
Appointment Duration10 years, 3 months
RolePartner
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Diana Margaret Anderson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year after company formation)
Appointment Duration10 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMrs Valerie Anderson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(1 year after company formation)
Appointment Duration10 years, 3 months
RolePartner
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
Director NameMr Nathan Anthony Anderson
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(3 years, 3 months after company formation)
Appointment Duration8 years
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestby 64 West High Street
Forfar
Angus
DD8 1BJ
Scotland

Location

Registered AddressWestby
64 West High Street
Forfar
Angus
DD8 1BJ
Scotland
ConstituencyAngus
WardForfar and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1Deborah Tait Anderson
5.00%
Ordinary
5 at £1Diana Margaret Anderson
5.00%
Ordinary
5 at £1Valerie Anderson
5.00%
Ordinary
45 at £1Anthony Maurice Anderson
45.00%
Ordinary
20 at £1Brian Grant Anderson
20.00%
Ordinary
20 at £1George Brian Anderson
20.00%
Ordinary

Financials

Year2014
Net Worth£421,352
Cash£38,813
Current Liabilities£116,094

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

17 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
14 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 April 2017Appointment of Mr Nathan Anthony Anderson as a director on 6 April 2016 (2 pages)
3 April 2017Appointment of Mr Nathan Anthony Anderson as a director on 6 April 2016 (2 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (10 pages)
23 December 2016Confirmation statement made on 13 December 2016 with updates (10 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
15 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(7 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Appointment of Mrs Valerie Anderson as a director (2 pages)
21 January 2014Appointment of Mrs Valerie Anderson as a director (2 pages)
17 January 2014Appointment of Mrs Deborah Tait Anderson as a director (2 pages)
17 January 2014Appointment of Mrs Diana Margaret Anderson as a director (2 pages)
17 January 2014Appointment of Mrs Deborah Tait Anderson as a director (2 pages)
17 January 2014Appointment of Mrs Diana Margaret Anderson as a director (2 pages)
16 December 2013Director's details changed for Mr Brian Grant Anderson on 14 December 2012 (2 pages)
16 December 2013Director's details changed for Mr Brian Grant Anderson on 14 December 2012 (2 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
16 December 2013Director's details changed for Mr George Brian Anderson on 14 December 2012 (2 pages)
16 December 2013Director's details changed for Mr Anthony Maurice Anderson on 14 December 2012 (2 pages)
16 December 2013Director's details changed for Mr George Brian Anderson on 14 December 2012 (2 pages)
16 December 2013Director's details changed for Mr Anthony Maurice Anderson on 14 December 2012 (2 pages)
16 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(4 pages)
9 April 2013Registered office address changed from Seafield House Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Seafield House Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page)
9 April 2013Registered office address changed from Seafield House Lerwick Shetland ZE1 0RN on 9 April 2013 (1 page)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)