TARMAC SAND & GRAVEL LIMITED
Overview
| Company Name | TARMAC SAND & GRAVEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC049264 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TARMAC SAND & GRAVEL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TARMAC SAND & GRAVEL LIMITED located?
| Registered Office Address | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TARMAC SAND & GRAVEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPRINGFIELD QUARRY PRODUCTS (BLANEFIELD) LIMITED | Mar 24, 1995 | Mar 24, 1995 |
| ALFRED MCALPINE QUARRY PRODUCTS (BLANEFIELD) LIMITED | Jun 24, 1993 | Jun 24, 1993 |
| A. TULLOCH & SONS (PLANT) LIMITED | Oct 01, 1971 | Oct 01, 1971 |
What are the latest accounts for TARMAC SAND & GRAVEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for TARMAC SAND & GRAVEL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||||||||||
Director's details changed for Mr Michael John Choules on Jun 01, 2016 | 2 pages | CH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||||||||||
Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Michael John Choules as a director on Aug 27, 2015 | 2 pages | AP01 | ||||||||||||||||||
Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on Aug 27, 2015 | 1 pages | CH04 | ||||||||||||||||||
Annual return made up to Jan 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Bolter as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Lafarge Tarmac Secretaries (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||||||||||
Termination of appointment of Tarmac Nominees Two Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director | 2 pages | AP02 | ||||||||||||||||||
Termination of appointment of Tarmac Nominees Two Limited as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Tarmac Nominees Limited as a director | 1 pages | TM01 | ||||||||||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Tarmac Nominees Two Limited on Dec 02, 2013 | 2 pages | CH04 | ||||||||||||||||||
Director's details changed for Tarmac Nominees Limited on Dec 02, 2013 | 2 pages | CH02 | ||||||||||||||||||
Director's details changed for Tarmac Nominees Two Limited on Dec 02, 2013 | 2 pages | CH02 | ||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||||||
Who are the officers of TARMAC SAND & GRAVEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 9859690020 | ||||||||||
| CHOULES, Michael John | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | United Kingdom | British | 178681090002 | |||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||||||
| CALLADINE, Paul George | Secretary | 9 Glanrafon Flats Southsea LL11 5NS Wrexham Clwyd | British | 38866320001 | ||||||||||
| LEVEN, Steven | Secretary | 69 Northolt Road HA2 0LP South Harrow Middlesex | British | 37605240001 | ||||||||||
| MATTHEWS, Karen Margaret | Secretary | Avalon 12 Noctorum Avenue L43 9SA Birkenhead Merseyside | British | 38721010001 | ||||||||||
| STEWART, Katherine M | Secretary | 22 Edgemoor Park Balloch IV1 2RB Inverness Inverness Shire | British | 565690001 | ||||||||||
| STIRK, James Richard | Secretary | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | British | 34328400001 | ||||||||||
| SUTHERLAND, David Fraser | Secretary | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | British | 1321720003 | ||||||||||
| SUTHERLAND, David Fraser | Secretary | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | British | 1321720003 | ||||||||||
| TARMAC NOMINEES TWO LIMITED | Secretary | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229150002 | ||||||||||
| ABBOTT, Ivan Michael | Director | Avondale Whitchurch Road Christleton CH3 6AE Chester Cheshire | British | 5779910001 | ||||||||||
| ANCELL, James Ross | Director | 21 Shaplands Stoke Bishop BS9 1AY Bristol Avon | British New Zealand | 5839620003 | ||||||||||
| BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | 146583270001 | |||||||||
| BORT, Stefan Edward | Director | 180a Underhill Road SE22 0QH London | British | 32824200001 | ||||||||||
| BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | 33052570012 | |||||||||
| CAMERON, Neil Stuart | Director | 30 Overton Avenue IV3 6RR Inverness | Scotland | British | 34848670001 | |||||||||
| CHATER, Andrew John Gordon | Director | Sunnyside North St Winkfield SL4 4SY Windsor Berkshire | Australian/British | 50346110001 | ||||||||||
| GRADY, David Anthony | Director | Sandhills Road Barnt Green B45 8NR Birmingham 20 | England | British | 139324790001 | |||||||||
| HENDERSON, Alan | Director | Bayhead IV8 8NP Munlochy | British | 35579330001 | ||||||||||
| JOB, Gerald Fraser | Director | Wester Milton Moyness IV12 5LB Nairn Highland | United Kingdom | British | 12017200001 | |||||||||
| MCALPINE, Euan James | Director | Lower Carden Hall SY14 7HW Malpas Cheshire | United Kingdom | British | 57585880001 | |||||||||
| MURTAGH, Joseph | Director | 4 Kirk Glebe Stewarton KA3 5BJ Kilmarnock Ayrshire | British | 679920001 | ||||||||||
| NOVOTNY, Charles | Director | Hawthorn Cottage Bradshaw Lane WN8 7NQ Parbold Lancashire | British | 32993550001 | ||||||||||
| RANTON, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford Staffordshire | British | 127658770001 | ||||||||||
| ROSS, Timothy Stuart | Director | Old Passage House Passage Road Aust BS35 4BG Bristol Avon | England | British | 33564830003 | |||||||||
| ROTHWELL, Peter Beresford | Director | 21 Wentworth Road Four Oaks B74 2SD Sutton Coldfield West Midlands | United Kingdom | British | 32506900001 | |||||||||
| STEWART, Katherine M | Director | 22 Edgemoor Park Balloch IV1 2RB Inverness Inverness Shire | British | 565690001 | ||||||||||
| STIRK, James Richard | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | England | British | 34328400002 | |||||||||
| STIRK, James Richard | Director | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | United Kingdom | British | 34328400001 | |||||||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||||||
| TULLOCH, Kenneth | Director | 1 The Fairways Alton Burn Road IV12 5NB Nairn Highland Uk | British | 27241440001 | ||||||||||
| LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
| TARMAC NOMINEES LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229260001 |
Does TARMAC SAND & GRAVEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Feb 10, 1989 Delivered On Feb 27, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Bond & floating charge | Created On Feb 10, 1989 Delivered On Feb 16, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of pledge | Created On Apr 14, 1975 Delivered On Apr 22, 1975 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All credit balances on any account held by the governor & company of the bank of scotland in name of a tulloch & sons (plant) LTD all and any sums due to a tulloch & sons (plant) LTD by any subsidiary company of the governor and company of the bank of scotland and in particular north west securities LTD. And the bank of scotland finance company LTD. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Instrument of charge | Created On Nov 01, 1971 Delivered On Nov 09, 1971 | Satisfied | Amount secured £19,500 | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TARMAC SAND & GRAVEL 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