Advanced company searchLink opens in new window

TILLICOULTRY QUARRIES LIMITED

Company number SC016360

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jan 2024 AD01 Registered office address changed from Tulliallan Kincardine on Forth Fife FK10 4DT to Rwm House Kilbagie Alloa FK10 4DY on 25 January 2024
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
22 Dec 2023 AA Full accounts made up to 31 March 2023
05 Oct 2023 MR04 Satisfaction of charge SC0163600003 in full
10 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
21 Dec 2022 AA Full accounts made up to 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
29 Dec 2021 AA Full accounts made up to 31 March 2021
22 Dec 2021 MR01 Registration of charge SC0163600004, created on 16 December 2021
18 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
07 Jan 2021 AA Full accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
30 Dec 2019 AA Full accounts made up to 31 March 2019
17 Apr 2019 PSC07 Cessation of Wallace James Menzies as a person with significant control on 29 January 2019
17 Apr 2019 PSC02 Notification of Tillicoultry Quarries 1931 Limited as a person with significant control on 29 January 2019
09 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
28 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
16 Jan 2018 TM02 Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017
12 Jan 2018 AP03 Appointment of Mr David Wallace Menzies as a secretary on 21 November 2017
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
11 Jan 2018 TM02 Termination of appointment of Fiona Jean Menzies as a secretary on 21 November 2017
22 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
19 Dec 2017 SH06 Cancellation of shares. Statement of capital on 21 November 2017
  • GBP 755.00
19 Dec 2017 SH03 Purchase of own shares.
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates