BARRAS HILL QUARRY LIMITED
Overview
| Company Name | BARRAS HILL QUARRY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC081922 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BARRAS HILL QUARRY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BARRAS HILL QUARRY LIMITED located?
| Registered Office Address | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BARRAS HILL QUARRY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for BARRAS HILL QUARRY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for BARRAS HILL QUARRY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
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 | ||||||||||||||||||
Secretary's details changed for Lafarge Secretaries (Uk) Limited on Jan 20, 2014 | 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 | ||||||||||||||||||
Termination of appointment of Andrew Bolter as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mrs Fiona Puleston Penhallurick as a director | 2 pages | AP01 | ||||||||||||||||||
Annual return made up to Jan 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Tarmac Nominees Two Limited as a secretary | 1 pages | TM02 | ||||||||||||||||||
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 | ||||||||||||||||||
Appointment of Lafarge Tarmac Directors (Uk) Limited as a director | 2 pages | AP02 | ||||||||||||||||||
Appointment of Lafarge Secretaries (Uk) Limited as a secretary | 2 pages | AP04 | ||||||||||||||||||
Director's details changed for Mr Andrew Christopher Bolter on Dec 03, 2013 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Tarmac Nominees Two Limited on Dec 02, 2013 | 2 pages | CH02 | ||||||||||||||||||
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 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Jan 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Who are the officers of BARRAS HILL QUARRY 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 | 178681090001 | |||||||||
| 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 | ||||||||||
| MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||||||
| PIKE, Andrew Stephen | Secretary | 10 Bylands GU22 7LA Woking Surrey | British | 809560001 | ||||||||||
| STIRK, James Richard | Secretary | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | British | 34328400001 | ||||||||||
| STIRK, James Richard | Secretary | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | British | 34328400001 | ||||||||||
| 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 | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||||||
| BOWATER, John Ferguson | Director | 4 Parkers Court Coven WV9 5JZ Wolverhampton West Midlands | United Kingdom | British | 33052570012 | |||||||||
| 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 | |||||||||
| MCALPINE, Euan James | Director | Lower Carden Hall SY14 7HW Malpas Cheshire | United Kingdom | British | 57585880001 | |||||||||
| MCCORMACK, James Joseph | Director | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | 678610003 | ||||||||||
| 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 | ||||||||||
| REYNOLDS, Christopher Gordon | Director | 4 Whites Meadow Ranton ST18 9JB Stafford | England | British | 32416250001 | |||||||||
| 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 | |||||||||
| 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 | |||||||||
| STIRK, James Richard | Director | Drovers Cottage 53 Upper Cound Cound SY5 6AS Shrewsbury Shropshire | United Kingdom | British | 34328400001 | |||||||||
| 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 | ||||||||||
| TARMAC NOMINEES TWO LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 68229150002 |
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