Company NameTillicoultry Quarries 1931 Limited
Company StatusActive
Company NumberSC618003
CategoryPrivate Limited Company
Incorporation Date14 January 2019(5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr Wallace James Menzies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr Stewart John Benson Caine
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameJoseph Hadnum
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameMr Craig Douglas Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(4 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
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, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

25 January 2024Registered office address changed from Tulliallan Kincardine-on-Forth FK10 4DT United Kingdom to Rwm House Kilbagie Alloa FK10 4DY on 25 January 2024 (1 page)
24 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
22 December 2023Group of companies' accounts made up to 31 March 2023 (28 pages)
4 April 2023Appointment of Stewart John Benson Caine as a director on 31 March 2023 (2 pages)
4 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 April 2023Appointment of Mr Craig Douglas Tedford as a director on 31 March 2023 (2 pages)
4 April 2023Appointment of Joseph Hadnum as a director on 31 March 2023 (2 pages)
4 April 2023Memorandum and Articles of Association (19 pages)
13 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
21 December 2022Group of companies' accounts made up to 31 March 2022 (28 pages)
13 January 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
29 December 2021Group of companies' accounts made up to 31 March 2021 (28 pages)
18 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 31 March 2020 (26 pages)
29 February 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
30 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
15 August 2019Previous accounting period shortened from 31 January 2020 to 31 March 2019 (1 page)
1 May 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 1
(3 pages)
5 February 2019Resolutions
  • RES13 ‐ Share exchange agreement approved 29/01/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2019Incorporation
Statement of capital on 2019-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)