Advanced company searchLink opens in new window

COLLIER QUARRYING AND RECYCLING LIMITED

Company number SC212435

Filter by category

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)
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
24 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 24/02/2017
24 Nov 2015 AD01 Registered office address changed from Groathill Quarry Easter Bucklyvie Cowdenbeath Fife KY4 8ES to Goathill Quarry Easter Bucklyvie Cowdenbeath Fife KY4 8ES on 24 November 2015
03 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
20 Nov 2014 MR04 Satisfaction of charge SC2124350004 in full
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
24 Jun 2014 AP03 Appointment of Mr Philip Thacker as a secretary
24 Jun 2014 TM02 Termination of appointment of Wilma Collier as a secretary
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Feb 2014 MR01 Registration of charge 2124350004
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Nov 2012 AD01 Registered office address changed from Block 1 Woodend Industrial Estate, Cowdenbeath KY4 8HW on 2 November 2012
31 Oct 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
04 Apr 2012 AA Total exemption small company accounts made up to 31 May 2011
08 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
14 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 3
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
27 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 2
21 May 2010 MG01s Particulars of a mortgage or charge / charge no: 1
25 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
11 Nov 2009 CH01 Director's details changed for Duncan Collier on 31 October 2009
11 Nov 2009 CH03 Secretary's details changed for Wilma Collier on 31 October 2009