Alloa
FK10 4DY
Scotland
Director Name | Mr Wallace James Menzies |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Quarry Manager |
Country of Residence | Scotland |
Correspondence Address | Rwm House Kilbagie Alloa FK10 4DY Scotland |
Director Name | Mr Charles McLaughlan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland |
Director Name | Mr Stewart Robert Denny |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland |
Director Name | Mr John Christopher Higgins |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tulliallan Tulliallan Alloa FK10 4DT Scotland |
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 |
34 at £1 | Charles Mclaughlan 33.33% Ordinary |
---|---|
34 at £1 | John Higgins 33.33% Ordinary |
34 at £1 | Stewart Denny 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,436 |
Cash | £3,443 |
Current Liabilities | £213,453 |
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 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
26 January 2024 | Registered office address changed from Tulliallan Tulliallan Alloa FK10 4DT Scotland to Rwm House Kilbagie Alloa FK10 4DY on 26 January 2024 (1 page) |
---|---|
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
5 December 2023 | Confirmation statement made on 29 October 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
10 November 2022 | Confirmation statement made on 29 October 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 December 2021 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
18 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
29 November 2019 | Change of details for Tqlmac Holdings Limited as a person with significant control on 4 October 2019 (2 pages) |
29 October 2019 | Cessation of John Christopher Higgins as a person with significant control on 4 October 2019 (1 page) |
29 October 2019 | Notification of Tqlmac Holdings Limited as a person with significant control on 4 October 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 29 October 2019 with updates (4 pages) |
7 October 2019 | Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL Scotland to Tulliallan Tulliallan Alloa FK10 4DT on 7 October 2019 (1 page) |
7 October 2019 | Appointment of Ian Wallace Menzies as a director on 4 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of John Christopher Higgins as a director on 4 October 2019 (1 page) |
7 October 2019 | Current accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
7 October 2019 | Appointment of Mr Wallace James Menzies as a director on 4 October 2019 (2 pages) |
3 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
26 September 2019 | Termination of appointment of Stewart Robert Denny as a director on 19 September 2019 (1 page) |
26 September 2019 | Cessation of Stewart Robert Denny as a person with significant control on 19 September 2019 (1 page) |
26 September 2019 | Change of details for Mr John Christopher Higgins as a person with significant control on 19 September 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
22 January 2018 | Notification of John Christopher Higgins as a person with significant control on 15 June 2017 (2 pages) |
22 January 2018 | Change of details for Mr Stewart Robert Denny as a person with significant control on 15 June 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
27 June 2017 | Termination of appointment of Charles Mclaughlan as a director on 15 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Charles Mclaughlan as a director on 15 June 2017 (2 pages) |
10 April 2017 | Registered office address changed from . Cloburn Quarry Lanark South Lanarkshire ML11 8SR Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from . Cloburn Quarry Lanark South Lanarkshire ML11 8SR Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 10 April 2017 (1 page) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Registered 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) |
19 April 2016 | Registered 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 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
19 November 2014 | Total exemption full accounts made up to 31 January 2014 (10 pages) |
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 April 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 78 Carlton Place Glasgow G5 9TH Scotland on 30 April 2013 (1 page) |
18 January 2013 | Incorporation
|
18 January 2013 | Incorporation
|