Company NameTillicoultry Quarries Mortars And Renders Ltd
DirectorsWallace James Menzies and Ian Wallace Menzies
Company StatusActive
Company NumberSC598056
CategoryPrivate Limited Company
Incorporation Date23 May 2018(5 years, 11 months ago)
Previous NameHUGH King & Co Holdings Limited

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin

Directors

Director NameMr Wallace James Menzies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(5 months after company formation)
Appointment Duration5 years, 6 months
RoleQuarry Manager
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(1 year after company formation)
Appointment Duration4 years, 10 months
RoleQuarrymaster
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMrs Gillian Elizabeth King
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTulliallan Kincardine On Forth
Alloa
Fife
FK10 4DT
Scotland
Director NameMr Graeme Euan King
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTulliallan Kincardine On Forth
Alloa
Fife
FK10 4DT
Scotland
Secretary NameGraeme Euan King
StatusResigned
Appointed23 May 2018(same day as company formation)
RoleCompany Director
Correspondence AddressHullerhill Sand Quarry
Kilwinning
KA13 7QN
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (12 pages)
18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
20 June 2019Appointment of Mr Ian Wallace Menzies as a director on 20 June 2019 (2 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
17 April 2019Cessation of Tillicoultry Quarries Limited as a person with significant control on 29 January 2019 (1 page)
17 April 2019Notification of Tillicoultry Quarries 1931 Limited as a person with significant control on 29 January 2019 (2 pages)
4 December 2018Cessation of Graeme Euan King as a person with significant control on 26 November 2018 (1 page)
4 December 2018Cessation of Gillian Elizabeth King as a person with significant control on 26 November 2018 (1 page)
4 December 2018Notification of Tillicoultry Quarries Limited as a person with significant control on 26 November 2018 (2 pages)
31 October 2018Termination of appointment of Graeme Euan King as a director on 26 October 2018 (1 page)
31 October 2018Registered office address changed from Tulliallan House Tulliallan Farm Alloa FK10 4DS Scotland to Tulliallan Kincardine on Forth Alloa Fife FK10 4DT on 31 October 2018 (1 page)
31 October 2018Appointment of Mr Wallace James Menzies as a director on 26 October 2018 (2 pages)
31 October 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
31 October 2018Termination of appointment of Graeme Euan King as a secretary on 26 October 2018 (1 page)
31 October 2018Registered office address changed from Hullerhill Sand Quarry Kilwinning KA13 7QN Scotland to Tulliallan House Tulliallan Farm Alloa FK10 4DS on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Gillian Elizabeth King as a director on 26 October 2018 (1 page)
20 September 2018Registered office address changed from 1 George Square Glasgow G2 1AL to Hullerhill Sand Quarry Kilwinning KA13 7QN on 20 September 2018 (1 page)
12 September 2018Notification of Gillian Elizabeth King as a person with significant control on 10 September 2018 (2 pages)
12 September 2018Change of details for Mr Graeme Euan King as a person with significant control on 10 September 2018 (2 pages)
5 September 2018Statement of capital on 5 September 2018
  • GBP 505.00
(3 pages)
4 September 2018Re-registration of Memorandum and Articles (23 pages)
4 September 2018Certificate of re-registration from Unlimited to Limited (1 page)
4 September 2018Re-registration from a private unlimited company to a private limited company (3 pages)
4 September 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
4 June 2018Registered office address changed from Hullerhill Sand Quarry Kilwinning KA13 7QN to 1 George Square Glasgow G2 1AL on 4 June 2018 (2 pages)
4 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2018Incorporation
Statement of capital on 2018-05-23
  • GBP 1
(56 pages)