NORTHERN QUARRY PRODUCTS LIMITED: Filings
Overview
| Company Name | NORTHERN QUARRY PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC674828 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for NORTHERN QUARRY PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Lorna Allan Coxon as a secretary on Oct 31, 2025 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Susan Bolton as a secretary on Oct 31, 2025 | 1 pages | TM02 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Sep 20, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Sep 20, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Alan Craig Morrison as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Philip Angus Leith as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Sep 20, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Colin Ronald Parke as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Alan Kenneth Mackenzie as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Sep 20, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Appointment of Mr Kevin George Carmichael as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Ross Edward Mcdonald as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Sep 20, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||||||||||
Previous accounting period shortened from Sep 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||||||||||
Notification of Breedon Trading Limited as a person with significant control on Apr 27, 2021 | 2 pages | PSC02 | ||||||||||||||||||||||
Cessation of Breedon Northern Limited as a person with significant control on Apr 27, 2021 | 1 pages | PSC07 | ||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 14, 2020
| 4 pages | SH01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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