TILLICOULTRY QUARRIES MORTARS AND RENDERS LTD
Company number SC598056
- Company Overview for TILLICOULTRY QUARRIES MORTARS AND RENDERS LTD (SC598056)
- Filing history for TILLICOULTRY QUARRIES MORTARS AND RENDERS LTD (SC598056)
- People for TILLICOULTRY QUARRIES MORTARS AND RENDERS LTD (SC598056)
- More for TILLICOULTRY QUARRIES MORTARS AND RENDERS LTD (SC598056)
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
|
|
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
|
|
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
|