COLLIER QUARRYING AND RECYCLING LIMITED
COWDENBEATH REDCRAIGS RECYCLING LIMITED COLLMIX LTD.

Hellopages » Fife » Fife » KY4 8ES

Company number SC212435
Status Active
Incorporation Date 31 October 2000
Company Type Private Limited Company
Address GOATHILL QUARRY, EASTER BUCKLYVIE, COWDENBEATH, FIFE, KY4 8ES
Home Country United Kingdom
Nature of Business 23630 - Manufacture of ready-mixed concrete
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Second filing of the annual return made up to 31 October 2015; 31/10/16 Statement of Capital gbp 1. The most likely internet sites of COLLIER QUARRYING AND RECYCLING LIMITED are www.collierquarryingandrecycling.co.uk, and www.collier-quarrying-and-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Collier Quarrying and Recycling Limited is a Private Limited Company. The company registration number is SC212435. Collier Quarrying and Recycling Limited has been working since 31 October 2000. The present status of the company is Active. The registered address of Collier Quarrying and Recycling Limited is Goathill Quarry Easter Bucklyvie Cowdenbeath Fife Ky4 8es. . THACKER, Philip is a Secretary of the company. COLLIER, Duncan is a Director of the company. Secretary COLLIER, Wilma has been resigned. Secretary SNEDDON, Maureen Joyce has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Manufacture of ready-mixed concrete".


Current Directors

Secretary
THACKER, Philip
Appointed Date: 01 June 2014

Director
COLLIER, Duncan
Appointed Date: 31 October 2000
47 years old

Resigned Directors

Secretary
COLLIER, Wilma
Resigned: 01 June 2014
Appointed Date: 01 June 2004

Secretary
SNEDDON, Maureen Joyce
Resigned: 01 June 2004
Appointed Date: 31 October 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 31 October 2000
Appointed Date: 31 October 2000

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 31 October 2000
Appointed Date: 31 October 2000

Persons With Significant Control

Mr Duncan Alexander Collier
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

COLLIER QUARRYING AND RECYCLING LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 May 2016
24 Feb 2017
Second filing of the annual return made up to 31 October 2015
15 Nov 2016
31/10/16 Statement of Capital gbp 1
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
24 Nov 2015
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

...
... and 47 more events
27 Feb 2001
Accounting reference date extended from 31/10/01 to 31/03/02
27 Feb 2001
New director appointed
01 Nov 2000
Secretary resigned
01 Nov 2000
Director resigned
31 Oct 2000
Incorporation

COLLIER QUARRYING AND RECYCLING LIMITED Charges

12 February 2014
Charge code SC21 2435 0004
Delivered: 19 February 2014
Status: Satisfied on 20 November 2014
Persons entitled: Cowdenbeath Wind Direct Limited
Description: Area of ground plan 2 (collier quarrying and recycling…
25 November 2010
Standard security
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Quarry at easter bucklyvie, crossgates, fife.
13 July 2010
Standard security
Delivered: 27 July 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at redcraigs quarry, roscobie, dunfermline title…
17 May 2010
Floating charge
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…