TARMAC CALEDONIAN LIMITED

TARMAC CALEDONIAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTARMAC CALEDONIAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC176011
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TARMAC CALEDONIAN LIMITED?

    • Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying
    • Operation of gravel and sand pits; mining of clays and kaolin (08120) / Mining and Quarrying

    Where is TARMAC CALEDONIAN LIMITED located?

    Registered Office Address
    Dunbar Plant
    EH42 1SL Dunbar
    East Lothian
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TARMAC CALEDONIAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALEDONIAN QUARRY PRODUCTS LIMITEDMay 27, 1997May 27, 1997

    What are the latest accounts for TARMAC CALEDONIAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TARMAC CALEDONIAN LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for TARMAC CALEDONIAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Registered office address changed from Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ to Dunbar Plant Dunbar East Lothian EH42 1SL on Mar 22, 2024

    1 pagesAD01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Nicholas Mason as a director on Oct 03, 2023

    2 pagesAP01

    Termination of appointment of David Smith as a director on Oct 03, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Smith as a director on Jul 29, 2022

    2 pagesAP01

    Termination of appointment of John Kerr Lindsay as a director on Jul 29, 2022

    1 pagesTM01

    Appointment of Mr Shaun Davidson as a director on Nov 21, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Termination of appointment of Martin Kenneth Riley as a director on May 04, 2021

    1 pagesTM01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    31 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    28 pagesAA

    Appointment of Mr John Kerr Lindsay as a director on Jul 15, 2019

    2 pagesAP01

    Termination of appointment of Paul Francis William Cottrell as a director on Jul 15, 2019

    1 pagesTM01

    Who are the officers of TARMAC CALEDONIAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    DAVIDSON, Shaun
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritish294926140001
    MASON, Nicholas
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    Director
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    United KingdomBritish314620410001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660021
    BRADSHAW, John Richard
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Arm Chair Cottage
    Staffordshire
    United Kingdom
    Secretary
    Shaws Lane
    Elford Heath
    ST21 6JB Eccleshall
    Arm Chair Cottage
    Staffordshire
    United Kingdom
    British174652230001
    NORRIS, Charles Fraser
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    Secretary
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    British1178460001
    STIRK, James Richard
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Secretary
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    British34328400001
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    Nominee Secretary
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    900005110001
    BAXTER, David
    Apartment 1
    38 Cleveden Drive
    G12 0RY Glasgow
    Director
    Apartment 1
    38 Cleveden Drive
    G12 0RY Glasgow
    British65152700006
    BOLTER, Andrew Christopher
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    Tarmac Limited
    West Midlands
    United States
    Director
    Millfields Road
    Ettingshall
    WV4 6JP Wolverhampton
    Tarmac Limited
    West Midlands
    United States
    United KingdomBritish146583270001
    BOYD, Robert Ian Walter
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    Director
    7 Beechways
    Whitesmocks
    DH1 4LG Durham City
    British578930002
    COTTRELL, Paul Francis William
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177529800001
    GOULD, Graham Stanley
    22 Woodlands Drive
    Brightons
    FK2 0TF Falkirk
    Stirlingshire
    Director
    22 Woodlands Drive
    Brightons
    FK2 0TF Falkirk
    Stirlingshire
    British4370001
    GREENHALGH, Graham Samuel
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    Director
    10 Stewart Drive
    Clarkston
    G76 7EZ Glasgow
    British142959250001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritish120668330001
    JACKSON, Timothy Charles
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    Director
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    EnglandBritish1046290002
    JAMIESON, James Robert Brown
    Migdale Farm
    PA13 4RZ Kilmacolm
    Renfrewshire
    Director
    Migdale Farm
    PA13 4RZ Kilmacolm
    Renfrewshire
    British58831320001
    JOEL, Mark Wilson
    The Causeway
    Great Horkesley
    CO6 4AD Colchester
    The Cedars
    Essex
    United Kingdom
    Director
    The Causeway
    Great Horkesley
    CO6 4AD Colchester
    The Cedars
    Essex
    United Kingdom
    EnglandBritish70331630002
    LAST, Terence Robert
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    England
    Director
    Groton
    CO10 5EH Boxford
    Groton Farm
    Suffolk
    England
    EnglandBritish140570450001
    LAST, Terence Robert
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    Director
    Church Street
    Groton
    CO10 5EH Sudbury
    Groton Farm
    Suffolk
    United Kingdom
    EnglandBritish140570450001
    LINDSAY, John Kerr
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    IrelandBritish58863510001
    MARTIN, Alistair
    2 Cairndhu Gardens
    G84 8PG Helensburgh
    Dunbartonshire
    Director
    2 Cairndhu Gardens
    G84 8PG Helensburgh
    Dunbartonshire
    United KingdomBritish45354790001
    MORRISON, Gordon
    Grove House
    Station Road
    SG10 6AX Much Hadham
    Hertfordshire
    Director
    Grove House
    Station Road
    SG10 6AX Much Hadham
    Hertfordshire
    British1087030002
    RILEY, Martin Kenneth
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritish177528430001
    SERFONTEIN, Johannes Frederick Van Blerk
    New House Farm Drive
    Bournville Park
    B31 2FN Birmingham
    20
    Director
    New House Farm Drive
    Bournville Park
    B31 2FN Birmingham
    20
    EnglandSouth African115071950003
    SMITH, David Antony
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    EnglandBritish303073430001
    YOUNG, Guy Franklin
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomSouth African157956450001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Nominee Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    900005100001

    Who are the persons with significant control of TARMAC CALEDONIAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number453791
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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