LOCHARBRIGGS SANDSTONE LIMITED

LOCHARBRIGGS SANDSTONE LIMITED

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

    Company NameLOCHARBRIGGS SANDSTONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC191844
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of LOCHARBRIGGS SANDSTONE LIMITED?

    • Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate (08110) / Mining and Quarrying

    Where is LOCHARBRIGGS SANDSTONE LIMITED located?

    Registered Office Address
    Falkirk Works
    Dollar Industrial Estate
    FK2 7YS Falkirk
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCHARBRIGGS SANDSTONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLP 9821 LIMITEDDec 10, 1998Dec 10, 1998

    What are the latest accounts for LOCHARBRIGGS SANDSTONE 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 LOCHARBRIGGS SANDSTONE LIMITED?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for LOCHARBRIGGS SANDSTONE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    3 pagesAA

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

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

    3 pagesAA

    Director's details changed for Mr Matthew Grant Pullen on May 30, 2024

    2 pagesCH01

    Director's details changed for Mr Justin Ashley Lockwood on May 30, 2024

    2 pagesCH01

    Registered office address changed from Locharbriggs Dumfries Dumfriesshire DG1 1QS to Falkirk Works Dollar Industrial Estate Falkirk FK2 7YS on May 30, 2024

    1 pagesAD01

    Appointment of Mr Matthew Grant Pullen as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Martyn Coffey as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

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

    3 pagesAA

    Appointment of Mr Justin Ashley Lockwood as a director on Jul 26, 2021

    2 pagesAP01

    Termination of appointment of Jack James Clarke as a director on Apr 01, 2021

    1 pagesTM01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Shiv Sibal as a secretary on Oct 13, 2020

    2 pagesAP03

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

    3 pagesAA

    Termination of appointment of Catherine Elizabeth Baxandall as a secretary on May 26, 2020

    1 pagesTM02

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Dec 10, 2017 with no updates

    3 pagesCS01

    Who are the officers of LOCHARBRIGGS SANDSTONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIBAL, Shiv
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    275373270001
    LOCKWOOD, Justin Ashley
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    EnglandBritishChief Financial Officer285606120001
    PULLEN, Matthew Grant
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    EnglandBritishChief Executive317795040001
    BAXANDALL, Catherine Elizabeth
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Secretary
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    BritishCompany Secretary27825440003
    BLEASE, Elizabeth Ann
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    Secretary
    Dicklow Cob Farm
    Dicklow Cob
    SK11 9EA Lower Withington
    Cheshire
    BritishCompany Secretary68258550002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    BritishChartered Accountant47706090002
    BURRELL, Ian David
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    Secretary
    Rundale House
    Old Scriven
    HG5 9DY Knaresborough
    BritishChartered Accountant47706090002
    MONRO, Richard Charles
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    Secretary
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    BritishChartered Secretary59480370001
    PREECE, Alana Jane
    Woodside Cottage
    Gibbons Bank Creamery Lane Parwich
    DE6 1QB Ashbourne
    Derbyshire
    Secretary
    Woodside Cottage
    Gibbons Bank Creamery Lane Parwich
    DE6 1QB Ashbourne
    Derbyshire
    British62212730001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    ANDERSON, John Dougall
    66 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    Director
    66 Thorpe Lane
    Almondbury
    HD5 8UF Huddersfield
    West Yorkshire
    BritishCompany Director4216080001
    BURRELL, Ian David
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    United Kingdom
    Director
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    United Kingdom
    EnglandBritishChartered Accountant47706090006
    CLARKE, Jack James
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    EnglandBritishCompany Director191431070001
    COFFEY, Martyn
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    Director
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    West Yorkshire
    England
    United KingdomBritishCompany Director181221470001
    DONNELLY, Kathryn
    388 Ecclesall Road
    S11 8PJ Sheffield
    South Yorkshire
    Director
    388 Ecclesall Road
    S11 8PJ Sheffield
    South Yorkshire
    BritishManaging Director62212680001
    HARRIS, David John
    Willow Croft
    Crosby Ravensworth
    CA10 3HY Penrith
    Cumbria
    Director
    Willow Croft
    Crosby Ravensworth
    CA10 3HY Penrith
    Cumbria
    BritishDirector33666590001
    HOLDEN, David Graham
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    Director
    Birkby Hall Road
    HD2 2XB Huddersfield
    Birkby Grange
    West Yorkshire
    United Kingdom
    United KingdomBritishCompany Director32474600003
    HOYLE, Richard John
    Millstones Milner Lane
    Greetland
    HX4 8HP Halifax
    West Yorkshire
    Director
    Millstones Milner Lane
    Greetland
    HX4 8HP Halifax
    West Yorkshire
    EnglandBritishAccountant43591930001
    ILLINGWORTH, Richard Blair
    Salterlee House
    Salterlee
    HX3 6XN Halifax
    West Yorkshire
    Director
    Salterlee House
    Salterlee
    HX3 6XN Halifax
    West Yorkshire
    EnglandBritishCompany Director66366240001
    MONRO, Richard Charles
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    Director
    35 Brodley Close
    Hipperholme
    HX3 8LS Halifax
    West Yorkshire
    United KingdomBritishChartered Secretary59480370001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of LOCHARBRIGGS SANDSTONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stancliffe Stone Company Limited
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    Apr 06, 2016
    Premier Way
    Lowfields Business Park
    HX5 9HT Elland
    Landscape House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityUk Company Law
    Place RegisteredEngland And Wales
    Registration Number2419276
    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.

    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