Company NameAsphalt Laboratories Ltd
Company StatusDissolved
Company NumberSC531621
CategoryPrivate Limited Company
Incorporation Date5 April 2016(8 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2019(3 years, 6 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(3 years, 6 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 Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Stewart Robert Denny
Date of BirthMay 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2016(7 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 19 September 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBroadlees Industrial Estate Carlisle Road
Chapelhall
Airdrie
North Lanarkshire
ML6 8RH
Scotland
Director NameMr John Christopher Higgins
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2019(3 years, 5 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 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2020First Gazette notice for voluntary strike-off (1 page)
6 April 2020Application to strike the company off the register (1 page)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
11 October 2019Notification of Tqlmac Holdings Limited as a person with significant control on 4 October 2019 (2 pages)
11 October 2019Cessation of John Christopher Higgins as a person with significant control on 4 October 2019 (1 page)
7 October 2019Registered office address changed from C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL to Tulliallan Tulliallan Kincardine-on-Forth FK10 4DT on 7 October 2019 (1 page)
7 October 2019Appointment of Mr Wallace James Menzies as a director on 4 October 2019 (2 pages)
7 October 2019Termination of appointment of John Christopher Higgins as a director on 4 October 2019 (1 page)
7 October 2019Appointment of Ian Wallace Menzies as a director on 4 October 2019 (2 pages)
7 October 2019Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
3 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
26 September 2019Cessation of Stewart Robert Denny as a person with significant control on 19 September 2019 (1 page)
26 September 2019Termination of appointment of Stewart Robert Denny as a director on 19 September 2019 (1 page)
26 September 2019Appointment of Mr John Christopher Higgins as a director on 19 September 2019 (2 pages)
26 September 2019Notification of John Christopher Higgins as a person with significant control on 19 September 2019 (2 pages)
11 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 April 2018Change of details for a person with significant control (2 pages)
24 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
24 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
20 April 2017Registered office address changed from G J Hunter Solicitors 26 - 28 Meadowbank Terrace Edinburgh EH87AS Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from G J Hunter Solicitors 26 - 28 Meadowbank Terrace Edinburgh EH87AS Scotland to C/O Ids + Co 38 Beansburn Kilmarnock Ayrshire KA3 1RL on 20 April 2017 (2 pages)
30 November 2016Appointment of Mr Stewart Robert Denny as a director on 24 November 2016 (3 pages)
30 November 2016Appointment of Mr Stewart Robert Denny as a director on 24 November 2016 (3 pages)
5 April 2016Termination of appointment of Peter Valaitis as a director on 5 April 2016 (1 page)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
(20 pages)
5 April 2016Incorporation
Statement of capital on 2016-04-05
  • GBP 1
(20 pages)
5 April 2016Termination of appointment of Peter Valaitis as a director on 5 April 2016 (1 page)