TILLICOULTRY QUARRIES LIMITED
KINCARDINE ON FORTH

Hellopages » Fife » Fife » FK10 4DT

Company number SC016360
Status Active
Incorporation Date 18 March 1931
Company Type Private Limited Company
Address TULLIALLAN, KINCARDINE ON FORTH, FIFE, FK10 4DT
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 31 March 2016 GBP 813 . The most likely internet sites of TILLICOULTRY QUARRIES LIMITED are www.tillicoultryquarries.co.uk, and www.tillicoultry-quarries.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and seven months. The distance to to Larbert Rail Station is 6.6 miles; to Falkirk Grahamston Rail Station is 6.7 miles; to Camelon Rail Station is 7.1 miles; to Polmont Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tillicoultry Quarries Limited is a Private Limited Company. The company registration number is SC016360. Tillicoultry Quarries Limited has been working since 18 March 1931. The present status of the company is Active. The registered address of Tillicoultry Quarries Limited is Tulliallan Kincardine On Forth Fife Fk10 4dt. . MENZIES, Fiona Jean is a Secretary of the company. MENZIES, David Wallace is a Director of the company. MENZIES, Ian Wallace is a Director of the company. MENZIES, Wallace James is a Director of the company. Secretary MENZIES, David Wallace has been resigned. Director MENZIES, George Wallace has been resigned. Director MENZIES, Helen has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
MENZIES, Fiona Jean
Appointed Date: 24 March 2016

Director

Director
MENZIES, Ian Wallace

83 years old

Director
MENZIES, Wallace James
Appointed Date: 01 March 2000
51 years old

Resigned Directors

Secretary
MENZIES, David Wallace
Resigned: 24 March 2016

Director
MENZIES, George Wallace
Resigned: 14 March 2009
77 years old

Director
MENZIES, Helen
Resigned: 28 June 1991

Persons With Significant Control

Mr Wallace James Menzies
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

TILLICOULTRY QUARRIES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Dec 2016
Group of companies' accounts made up to 31 March 2016
11 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 813

11 Apr 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of share exchange agreement 31/03/2016
  • RES10 ‐ Resolution of allotment of securities

29 Mar 2016
Appointment of Fiona Jean Menzies as a secretary on 24 March 2016
...
... and 75 more events
10 Feb 1988
Accounts for a small company made up to 31 March 1987

07 Jul 1987
New director appointed

18 Feb 1987
Accounts for a medium company made up to 31 March 1986

18 Feb 1987
Return made up to 31/12/86; full list of members

18 Mar 1931
Incorporation

TILLICOULTRY QUARRIES LIMITED Charges

4 June 2014
Charge code SC01 6360 0003
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Lord Ralph William Francis Joseph Kerr
Description: Unit A7 lady victoria business centre newtongrange dalkeith…
31 December 2013
Charge code SC01 6360 0002
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Tarmac Caledonian Limited
Description: Area of land forming part of the farm of murrayshall and…
31 December 2013
Charge code SC01 6360 0001
Delivered: 7 January 2014
Status: Outstanding
Persons entitled: Lafarge Tarmac Trading Limited
Description: Subjects lying on the south side of hallquarter farm…