Advanced company searchLink opens in new window

TILLICOULTRY QUARRIES LIMITED

Company number SC016360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2017 SH03 Purchase of own shares.
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
11 Apr 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 813
11 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share exchange agreement 31/03/2016
  • RES10 ‐ Resolution of allotment of securities
29 Mar 2016 AP03 Appointment of Fiona Jean Menzies as a secretary on 24 March 2016
29 Mar 2016 TM02 Termination of appointment of David Wallace Menzies as a secretary on 24 March 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 812
08 Dec 2015 AA Full accounts made up to 31 March 2015
14 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 812
23 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
06 Jun 2014 MR01 Registration of charge 0163600003
20 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 812
07 Jan 2014 MR01 Registration of charge 0163600001
07 Jan 2014 MR01 Registration of charge 0163600002
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
18 Dec 2013 AA Full accounts made up to 31 March 2013
14 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 Oct 2012 AA Full accounts made up to 31 March 2012
26 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
17 Jan 2012 CH03 Secretary's details changed for David Wallace Menzies on 17 January 2012
13 Jan 2012 CH01 Director's details changed for Wallace James Menzies on 13 January 2012
13 Jan 2012 CH01 Director's details changed for Ian Wallace Menzies on 13 January 2012
13 Jan 2012 CH01 Director's details changed for David Wallace Menzies on 13 January 2012
18 Oct 2011 AA Full accounts made up to 31 March 2011
26 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders