LINEAR QUARRY PRODUCTS LIMITED
Overview
| Company Name | LINEAR QUARRY PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC185200 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LINEAR QUARRY PRODUCTS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LINEAR QUARRY PRODUCTS LIMITED located?
| Registered Office Address | Dunbar Plant EH42 1SL Dunbar East Lothian United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LINEAR QUARRY PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LINEAR QUARRY PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for LINEAR QUARRY PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ruth Sarah Button as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Jennifer Raia as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ruth Sarah Button as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard John Wood as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Change of details for Tarmac Trading Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Michael John Choules as a director on Apr 09, 2021 | 1 pages | TM01 | ||
Appointment of Richard John Wood as a director on Apr 09, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael John Choules on Nov 21, 2019 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Who are the officers of LINEAR QUARRY PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
| LAWLESS, Peter | Director | 94 Main Street ML5 2RD Glenboig Lanarkshire | Scotland | British | 78249830001 | |||||||||
| LAWLESS, Stephen | Director | 2 Ruthven Lane ML5 2RS Glenboig | Scotland | British | 59357810001 | |||||||||
| RAIA, Jennifer | Director | EH42 1SL Dunbar Dunbar Plant East Lothian United Kingdom | United Kingdom | British | 341298720001 | |||||||||
| TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660003 | ||||||||||
| NORRIS, Charles Fraser | Secretary | 28 Auchinloch Road Lenzie G66 5EU Glasgow Lanarkshire | British | 1178460001 | ||||||||||
| NORRIS, Charles Fraser | Secretary | 28 Auchinloch Road Lenzie G66 5EU Glasgow Lanarkshire | British | 1178460001 | ||||||||||
| REYNOLDS, Christopher Gordon | Secretary | 4 Whites Meadow Ranton ST18 9JB Stafford | British | 32416250001 | ||||||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
| ANSON, Steve | Director | 18 North Street BD23 3RN Gargrave North Yorkshire | British | 94618130001 | ||||||||||
| BARRITT, John Christopher | Director | Brookside House, 714 Chatsworth Road S40 3PB Chesterfield Derbyshire | British | 37496160005 | ||||||||||
| BUTTON, Ruth Sarah | Director | EH42 1SL Dunbar Dunbar Plant East Lothian United Kingdom | United Kingdom | British | 300780840001 | |||||||||
| CHOULES, Michael John | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | United Kingdom | British | 178681090004 | |||||||||
| DI DUCA, Roy Giovanni Battista | Director | 6 Saint Fillans Drive PA6 7EA Houston Renfrewshire | United Kingdom | British | 73709520001 | |||||||||
| HILLHOUSE, John Anderson Steel | Director | 16 Burnside Road G73 4RS Glasgow South Lanarkshire | Scotland | British | 9810001 | |||||||||
| JAMIESON, James Robert Brown | Director | Migdale Farm PA13 4RZ Kilmacolm Ayrshire | British | 49432830001 | ||||||||||
| MATTHEWS, Ian | Director | 15 Cairngorm Crescent Bearsden G61 4EH Glasgow | British | 59494370001 | ||||||||||
| PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | 147397910001 | |||||||||
| SHEPPARD, Alan George | Director | 8 Meadowcroft Gardens ST19 9NA Wheaton Aston Staffordshire | British | 77791080001 | ||||||||||
| WOOD, Richard John | Director | Cambusnethan House Linnet Way ML4 3NJ Strathclyde Business Park Bellshill | United Kingdom | British | 260336000001 | |||||||||
| LAFARGE TARMAC DIRECTORS (UK) LIMITED | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom |
| 148616660002 | ||||||||||
| MD SECRETARIES LIMITED | Nominee Director | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 |
Who are the persons with significant control of LINEAR QUARRY PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peter Lawless Road Planing Limited | Apr 06, 2016 | Royal Exchange Square G1 3AH Glasgow 5 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarmac Trading Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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