SCOTTISH AGGREGATES LIMITED
Overview
Company Name | SCOTTISH AGGREGATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00225570 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SCOTTISH AGGREGATES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCOTTISH AGGREGATES LIMITED located?
Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTTISH AGGREGATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SCOTTISH AGGREGATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 18, 2020 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Oct 05, 2019 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||||||||||
Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to Cemex House Evreux Way Rugby Warwickshire CV21 2DT on Jun 04, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Clare Pickering as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Vishal Puri as a director on Oct 22, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Alexander Smalley as a director on Oct 22, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Apr 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Larry Jose Zea Betancourt as a director on Mar 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Leslie Collins as a director on Mar 23, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of SCOTTISH AGGREGATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WRIGHT, Rebecca Juliet | Secretary | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | 248136110001 | |||||||
PICKERING, Clare | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | United Kingdom | British | Director | 243695760001 | ||||
PURI, Vishal | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | British | Solicitor | 209516530001 | ||||
ZEA BETANCOURT, Larry Jose | Director | Eskdale Road Winnersh RG41 5TS Wokingham 1020 | England | Venezuelan | Business Service Organisation Director | 132043870002 | ||||
COLLINS, Michael Leslie | Secretary | 15 Sumner Close Fetcham KT22 9XF Leatherhead Surrey | British | 70461210001 | ||||||
KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 77390020001 | ||||||
STANDISH, Frank James | Secretary | 17 Fairmile House Twickenham Road TW11 8BA Teddington Middlesex | British | 62970090002 | ||||||
BARTLES-SMITH, Allan Rex | Director | Beech Leaves 57 Ledborough Lane HP9 2DB Beaconsfield Buckinghamshire | British | Director | 36662560003 | |||||
BOTTLE, Stephen | Director | 30 Alban Road SG6 2AT Letchworth Hertfordshire | British | Solicitor | 70897900001 | |||||
CARR, Michael David | Director | Harcourt House Eardington WV16 5LS Bridgnorth Salop | British | Director | 99941960001 | |||||
COLLINS, Michael Leslie | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | British | Solicitor | 70461210001 | ||||
COOPER, John Brian | Director | Waterside The Green Holyport SL6 2JT Maidenhead Berkshire | British | Director | 7687060001 | |||||
GILLARD, Peter Henry | Director | First Floor Flat 165 Fentiman Road, Vauxhall SW8 1JZ London | United Kingdom | British | Solicitor | 66091700004 | ||||
GOULD, Stephen John | Director | 14 Canon Drive Bowdon WA14 3FD Altrincham Cheshire | British | General Manager | 46081240002 | |||||
HUTCHINS, Philip John | Director | 9 Crosslands CW12 3UA Congleton Cheshire | England | British | Director | 31268220002 | ||||
KEIGHLEY, John Stuart | Director | 38 Quakers Lane DL10 4BB Richmond North Yorkshire | British | Dir/General Manager | 58514200002 | |||||
NEAVE, David Sidney | Director | The Grange Aston On Carrant GL20 8HL Tewkesbury Gloucestershire | British | Director | 49553660005 | |||||
OWEN, Precel James | Director | Soar Hill SA42 0QL Newport Dyfed | British | Company Director | 36774830001 | |||||
RICHARDS, Stephen | Director | Lawnswood Lodge Park Claverley WV5 7DP Wolverhampton | British | General Manager | 27553670002 | |||||
ROBINSON, John Anthony | Director | 14 Daws Lea HP11 1QF High Wycombe Buckinghamshire | British | Chartered Accountant | 52745500001 | |||||
SMALLEY, Jason Alexander | Director | Cemex House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | England | British | Solicitor | 163491340001 | ||||
SMITH, Andrew Michael | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | United Kingdom | British | Solicitor | 112697170001 | ||||
SWINSON, David Richard | Director | Orchard House Tibberton WR9 7NJ Droitwich Worcestershire | British | Director | 11081110001 |
Who are the persons with significant control of SCOTTISH AGGREGATES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cemex Investments Limited | Apr 06, 2016 | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCOTTISH AGGREGATES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0