Company NameMacadam Transport Limited
Company StatusDissolved
Company NumberSC507335
CategoryPrivate Limited Company
Incorporation Date2 June 2015(8 years, 10 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTulliallan Tulliallan
Kincardine-On-Forth
FK10 4DT
Scotland
Director NameMr Wallace James Menzies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(4 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 22 September 2020)
RoleQuarry Manager
Country of ResidenceScotland
Correspondence AddressTulliallan Tulliallan
Kincardine-On-Forth
FK10 4DT
Scotland
Director NameMr Stewart Robert Denny
Date of BirthMay 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressC/O Ids + Co 38 Beansburn
Kilmarnock
Ayrshire
KA3 1RL
Scotland
Director NameMr John Christopher Higgins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(4 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 04 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Brig House Brig House Village
Westfield
West Lothian
EH48 3DW
Scotland

Location

Registered AddressTulliallan
Kincardine-On-Forth
FK10 4DT
Scotland
ConstituencyDunfermline and West Fife
WardWest Fife and Coastal Villages

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
10 April 2017Registered office address changed from C/O Macadam Asphalt Co Ltd Cloburn Quarry Pettinain Lanark South Lanarkshire ML11 8SR Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 10 April 2017 (1 page)
28 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300
(3 pages)
2 June 2015Incorporation
Statement of capital on 2015-06-02
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)