Advanced company searchLink opens in new window

TILLICOULTRY QUARRIES MORTARS AND RENDERS LTD

Company number SC598056

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)
30 Dec 2019 AA Accounts for a small company made up to 31 March 2019
20 Jun 2019 AP01 Appointment of Mr Ian Wallace Menzies as a director on 20 June 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
17 Apr 2019 PSC07 Cessation of Tillicoultry Quarries Limited 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
04 Dec 2018 PSC02 Notification of Tillicoultry Quarries Limited as a person with significant control on 26 November 2018
04 Dec 2018 PSC07 Cessation of Graeme Euan King as a person with significant control on 26 November 2018
04 Dec 2018 PSC07 Cessation of Gillian Elizabeth King as a person with significant control on 26 November 2018
31 Oct 2018 TM01 Termination of appointment of Graeme Euan King as a director on 26 October 2018
31 Oct 2018 TM01 Termination of appointment of Gillian Elizabeth King as a director on 26 October 2018
31 Oct 2018 TM02 Termination of appointment of Graeme Euan King as a secretary on 26 October 2018
31 Oct 2018 AP01 Appointment of Mr Wallace James Menzies as a director on 26 October 2018
31 Oct 2018 AD01 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
31 Oct 2018 AD01 Registered office address changed from Hullerhill Sand Quarry Kilwinning KA13 7QN Scotland to Tulliallan House Tulliallan Farm Alloa FK10 4DS on 31 October 2018
31 Oct 2018 AA01 Current accounting period shortened from 31 May 2019 to 31 March 2019
20 Sep 2018 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL to Hullerhill Sand Quarry Kilwinning KA13 7QN on 20 September 2018
12 Sep 2018 PSC01 Notification of Gillian Elizabeth King as a person with significant control on 10 September 2018
12 Sep 2018 PSC04 Change of details for Mr Graeme Euan King as a person with significant control on 10 September 2018
05 Sep 2018 SH19 Statement of capital on 5 September 2018
  • GBP 505.00
04 Sep 2018 MAR Re-registration of Memorandum and Articles
04 Sep 2018 CERT1 Certificate of re-registration from Unlimited to Limited
04 Sep 2018 RR06 Re-registration from a private unlimited company to a private limited company
04 Sep 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
04 Jun 2018 AD01 Registered office address changed from Hullerhill Sand Quarry Kilwinning KA13 7QN to 1 George Square Glasgow G2 1AL on 4 June 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities