LIME-SAND MORTAR (SOUTHERN) LIMITED
STRATHCLYDE BUSINESS PARK WB & SONS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC013691
Status Active
Incorporation Date 4 June 1925
Company Type Private Limited Company
Address CAMBUSNETHAN HOUSE, LINNET WAY, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Michael John Choules on 1 June 2016. The most likely internet sites of LIME-SAND MORTAR (SOUTHERN) LIMITED are www.limesandmortarsouthern.co.uk, and www.lime-sand-mortar-southern.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and four months. Lime Sand Mortar Southern Limited is a Private Limited Company. The company registration number is SC013691. Lime Sand Mortar Southern Limited has been working since 04 June 1925. The present status of the company is Active. The registered address of Lime Sand Mortar Southern Limited is Cambusnethan House Linnet Way Strathclyde Business Park Bellshill Ml4 3nj. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary GOSS, Harry William has been resigned. Secretary NASH, William has been resigned. Secretary SMITH, Andrew Charles has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director DUNCAN, Brownlow Gregor has been resigned. Director GRADY, David Anthony has been resigned. Director KEMP, Christopher Malcolm Henry has been resigned. Director MCPHERSON, Ian Gordon Sutherland has been resigned. Director MYATT, Christopher John has been resigned. Director NASH, William has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director SMITH, Andrew Charles has been resigned. Director STANSFIELD, Eric has been resigned. Director STIRK, James Richard has been resigned. Director TWELLS WATSON, David has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 20 January 2014

Director
CHOULES, Michael John
Appointed Date: 27 August 2015
64 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016

Resigned Directors

Secretary
GOSS, Harry William
Resigned: 29 October 1999
Appointed Date: 31 August 1989

Secretary
NASH, William
Resigned: 31 August 1989

Secretary
SMITH, Andrew Charles
Resigned: 28 November 2000
Appointed Date: 29 October 1999

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 20 January 2014
Appointed Date: 28 November 2000

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 03 September 2012
54 years old

Director
DUNCAN, Brownlow Gregor
Resigned: 03 September 1992
86 years old

Director
GRADY, David Anthony
Resigned: 11 June 2010
Appointed Date: 18 May 2009
56 years old

Director
KEMP, Christopher Malcolm Henry
Resigned: 17 December 1999
Appointed Date: 13 December 1993
74 years old

Director
MCPHERSON, Ian Gordon Sutherland
Resigned: 12 April 1993
85 years old

Director
MYATT, Christopher John
Resigned: 13 December 1993
Appointed Date: 03 September 1992
81 years old

Director
NASH, William
Resigned: 31 August 1989
99 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
REYNOLDS, Christopher Gordon
Resigned: 18 May 2009
Appointed Date: 17 January 2008
72 years old

Director
SMITH, Andrew Charles
Resigned: 17 December 1999
Appointed Date: 09 December 1993
78 years old

Director
STANSFIELD, Eric
Resigned: 07 April 1989
86 years old

Director
STIRK, James Richard
Resigned: 14 December 2012
Appointed Date: 11 June 2010
65 years old

Director
TWELLS WATSON, David
Resigned: 09 December 1993
85 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 20 January 2014

Director
TARMAC NOMINEES LIMITED
Resigned: 20 January 2014
Appointed Date: 17 December 1999

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 20 January 2014
Appointed Date: 17 December 1999

LIME-SAND MORTAR (SOUTHERN) LIMITED Events

13 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
14 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 84,200

13 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 110 more events
20 Apr 1987
Director resigned;new director appointed

14 Apr 1987
New director appointed

13 Oct 1986
Full accounts made up to 31 December 1985

15 May 1986
Return made up to 02/05/86; full list of members

04 Jun 1925
Certificate of incorporation

LIME-SAND MORTAR (SOUTHERN) LIMITED Charges

26 June 1972
Instrument of charge
Delivered: 13 July 1972
Status: Satisfied on 4 November 1992
Persons entitled: Law Debenture Corporation LTD
Description: First floating charge.
2 August 1966
Investment of charge
Delivered: 18 August 1966
Status: Outstanding
Persons entitled: The Commercial Union Assurance Co
Description: The whole of the property.