Alloa
FK10 4DY
Scotland
Director Name | Mr Ian Wallace Menzies |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(1 year after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Quarrymaster |
Country of Residence | Scotland |
Correspondence Address | Rwm House Kilbagie Alloa FK10 4DY Scotland |
Director Name | Mrs Gillian Elizabeth King |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tulliallan Kincardine On Forth Alloa Fife FK10 4DT Scotland |
Director Name | Mr Graeme Euan King |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2018(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tulliallan Kincardine On Forth Alloa Fife FK10 4DT Scotland |
Secretary Name | Graeme Euan King |
---|---|
Status | Resigned |
Appointed | 23 May 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Hullerhill Sand Quarry Kilwinning KA13 7QN 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
20 June 2019 | Appointment of Mr Ian Wallace Menzies as a director on 20 June 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 21 May 2019 with updates (4 pages) |
17 April 2019 | Cessation of Tillicoultry Quarries Limited as a person with significant control on 29 January 2019 (1 page) |
17 April 2019 | Notification of Tillicoultry Quarries 1931 Limited as a person with significant control on 29 January 2019 (2 pages) |
4 December 2018 | Cessation of Graeme Euan King as a person with significant control on 26 November 2018 (1 page) |
4 December 2018 | Cessation of Gillian Elizabeth King as a person with significant control on 26 November 2018 (1 page) |
4 December 2018 | Notification of Tillicoultry Quarries Limited as a person with significant control on 26 November 2018 (2 pages) |
31 October 2018 | Termination of appointment of Graeme Euan King as a director on 26 October 2018 (1 page) |
31 October 2018 | Registered 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 2018 | Appointment of Mr Wallace James Menzies as a director on 26 October 2018 (2 pages) |
31 October 2018 | Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
31 October 2018 | Termination of appointment of Graeme Euan King as a secretary on 26 October 2018 (1 page) |
31 October 2018 | Registered 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 2018 | Termination of appointment of Gillian Elizabeth King as a director on 26 October 2018 (1 page) |
20 September 2018 | Registered 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 2018 | Notification of Gillian Elizabeth King as a person with significant control on 10 September 2018 (2 pages) |
12 September 2018 | Change of details for Mr Graeme Euan King as a person with significant control on 10 September 2018 (2 pages) |
5 September 2018 | Statement of capital on 5 September 2018
|
4 September 2018 | Re-registration of Memorandum and Articles (23 pages) |
4 September 2018 | Certificate of re-registration from Unlimited to Limited (1 page) |
4 September 2018 | Re-registration from a private unlimited company to a private limited company (3 pages) |
4 September 2018 | Resolutions
|
4 June 2018 | Registered 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 2018 | Resolutions
|
23 May 2018 | Incorporation Statement of capital on 2018-05-23
|