- Company Overview for TILLICOULTRY QUARRIES LIMITED (SC016360)
- Filing history for TILLICOULTRY QUARRIES LIMITED (SC016360)
- People for TILLICOULTRY QUARRIES LIMITED (SC016360)
- Charges for TILLICOULTRY QUARRIES LIMITED (SC016360)
- More for TILLICOULTRY QUARRIES LIMITED (SC016360)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
06 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
25 Jan 2024 | AD01 | Registered office address changed from Tulliallan Kincardine on Forth Fife FK10 4DT to Rwm House Kilbagie Alloa FK10 4DY on 25 January 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
22 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
05 Oct 2023 | MR04 | Satisfaction of charge SC0163600003 in full | |
10 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
21 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
29 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
22 Dec 2021 | MR01 | Registration of charge SC0163600004, created on 16 December 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
30 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
17 Apr 2019 | PSC07 | Cessation of Wallace James Menzies as a person with significant control on 29 January 2019 | |
17 Apr 2019 | PSC02 | Notification of Tillicoultry Quarries 1931 Limited as a person with significant control on 29 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
16 Jan 2018 | TM02 | Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017 | |
12 Jan 2018 | AP03 | Appointment of Mr David Wallace Menzies as a secretary on 21 November 2017 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
11 Jan 2018 | TM02 | Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017 | |
22 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
19 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2017
|