LINEAR QUARRY PRODUCTS LIMITED

LINEAR QUARRY PRODUCTS LIMITED

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

    Company NameLINEAR QUARRY PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC185200
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for LINEAR QUARRY PRODUCTS 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 LINEAR QUARRY PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToNov 01, 2026
    Next Confirmation Statement DueNov 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2025
    OverdueNo

    What are the latest filings for LINEAR QUARRY PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ruth Sarah Button as a director on Oct 01, 2025

    1 pagesTM01

    Appointment of Jennifer Raia as a director on Oct 01, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 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

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Ruth Sarah Button as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Richard John Wood as a director on Sep 30, 2022

    1 pagesTM01

    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

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Michael John Choules as a director on Apr 09, 2021

    1 pagesTM01

    Appointment of Richard John Wood as a director on Apr 09, 2021

    2 pagesAP01

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Michael John Choules on Nov 21, 2019

    2 pagesCH01

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

    2 pagesAA

    Who are the officers of LINEAR QUARRY PRODUCTS 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
    LAWLESS, Peter
    94 Main Street
    ML5 2RD Glenboig
    Lanarkshire
    Director
    94 Main Street
    ML5 2RD Glenboig
    Lanarkshire
    ScotlandBritish78249830001
    LAWLESS, Stephen
    2 Ruthven Lane
    ML5 2RS Glenboig
    Director
    2 Ruthven Lane
    ML5 2RS Glenboig
    ScotlandBritish59357810001
    RAIA, Jennifer
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    Director
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    United KingdomBritish341298720001
    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
    148616660003
    NORRIS, Charles Fraser
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    Secretary
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    British1178460001
    NORRIS, Charles Fraser
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    Secretary
    28 Auchinloch Road
    Lenzie
    G66 5EU Glasgow
    Lanarkshire
    British1178460001
    REYNOLDS, Christopher Gordon
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    Secretary
    4 Whites Meadow
    Ranton
    ST18 9JB Stafford
    British32416250001
    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
    ANSON, Steve
    18 North Street
    BD23 3RN Gargrave
    North Yorkshire
    Director
    18 North Street
    BD23 3RN Gargrave
    North Yorkshire
    British94618130001
    BARRITT, John Christopher
    Brookside House, 714 Chatsworth Road
    S40 3PB Chesterfield
    Derbyshire
    Director
    Brookside House, 714 Chatsworth Road
    S40 3PB Chesterfield
    Derbyshire
    British37496160005
    BUTTON, Ruth Sarah
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    Director
    EH42 1SL Dunbar
    Dunbar Plant
    East Lothian
    United Kingdom
    United KingdomBritish300780840001
    CHOULES, Michael John
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritish178681090004
    DI DUCA, Roy Giovanni Battista
    6 Saint Fillans Drive
    PA6 7EA Houston
    Renfrewshire
    Director
    6 Saint Fillans Drive
    PA6 7EA Houston
    Renfrewshire
    United KingdomBritish73709520001
    HILLHOUSE, John Anderson Steel
    16 Burnside Road
    G73 4RS Glasgow
    South Lanarkshire
    Director
    16 Burnside Road
    G73 4RS Glasgow
    South Lanarkshire
    ScotlandBritish9810001
    JAMIESON, James Robert Brown
    Migdale Farm
    PA13 4RZ Kilmacolm
    Ayrshire
    Director
    Migdale Farm
    PA13 4RZ Kilmacolm
    Ayrshire
    British49432830001
    MATTHEWS, Ian
    15 Cairngorm Crescent
    Bearsden
    G61 4EH Glasgow
    Director
    15 Cairngorm Crescent
    Bearsden
    G61 4EH Glasgow
    British59494370001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritish147397910001
    SHEPPARD, Alan George
    8 Meadowcroft Gardens
    ST19 9NA Wheaton Aston
    Staffordshire
    Director
    8 Meadowcroft Gardens
    ST19 9NA Wheaton Aston
    Staffordshire
    British77791080001
    WOOD, Richard John
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    Director
    Cambusnethan House
    Linnet Way
    ML4 3NJ Strathclyde Business Park
    Bellshill
    United KingdomBritish260336000001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    MD SECRETARIES LIMITED
    C/0 Mcgrigors Llp
    141 Bothwell Street
    G2 7EQ Glasgow
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Royal Exchange Square
    G1 3AH Glasgow
    5
    Scotland
    Apr 06, 2016
    Royal Exchange Square
    G1 3AH Glasgow
    5
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc074629
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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 AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00453791
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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