- 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) |
---|---|---|---|
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
|
|
11 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
07 Jan 2014 | MR01 | Registration of charge 0163600001 | |
07 Jan 2014 | MR01 |
Registration of charge 0163600002
|
|
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 |