TULLOCH QUARRIES LIMITED
STRATHCLYDE BUSINESS PARK

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC060038
Status Active
Incorporation Date 19 May 1976
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 fifty-five events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of TULLOCH QUARRIES LIMITED are www.tullochquarries.co.uk, and www.tulloch-quarries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Tulloch Quarries Limited is a Private Limited Company. The company registration number is SC060038. Tulloch Quarries Limited has been working since 19 May 1976. The present status of the company is Active. The registered address of Tulloch Quarries 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 BORT, Stefan Edward has been resigned. Secretary CALLADINE, Paul George has been resigned. Secretary LEVEN, Steven has been resigned. Secretary MATTHEWS, Karen Margaret has been resigned. Secretary MCCORMACK, James Joseph has been resigned. Secretary PIKE, Andrew Stephen has been resigned. Secretary STIRK, James Richard has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director ABBOTT, Ivan Michael has been resigned. Director ANCELL, James Ross has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BORT, Stefan Edward has been resigned. Director BOWATER, John Ferguson has been resigned. Director CHATER, Andrew John Gordon has been resigned. Director EDWARDS, Christopher John has been resigned. Director GRADY, David Anthony has been resigned. Director MCALPINE, Euan James has been resigned. Director MCCORACK, James Joseph has been resigned. Director MURTAGH, Joseph has been resigned. Director NOVOTNY, Charles has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director ROSS, Timothy Stuart has been resigned. Director ROTHWELL, Peter Beresford has been resigned. Director STIRK, James Richard has been resigned. Director STIRK, James Richard 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
BORT, Stefan Edward
Resigned: 01 March 1996
Appointed Date: 21 February 1996

Secretary
CALLADINE, Paul George
Resigned: 01 March 1995
Appointed Date: 06 May 1994

Secretary
LEVEN, Steven
Resigned: 21 February 1996
Appointed Date: 01 March 1995

Secretary
MATTHEWS, Karen Margaret
Resigned: 06 May 1994
Appointed Date: 03 May 1993

Secretary
MCCORMACK, James Joseph
Resigned: 17 April 1990

Secretary
PIKE, Andrew Stephen
Resigned: 03 May 1993

Secretary
STIRK, James Richard
Resigned: 03 February 2004
Appointed Date: 01 March 1996

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 20 January 2014
Appointed Date: 03 February 2004

Director
ABBOTT, Ivan Michael
Resigned: 31 January 1994
91 years old

Director
ANCELL, James Ross
Resigned: 01 March 1996
Appointed Date: 01 March 1995
72 years old

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

Director
BORT, Stefan Edward
Resigned: 01 March 1996
Appointed Date: 01 March 1995
65 years old

Director
BOWATER, John Ferguson
Resigned: 03 February 2004
Appointed Date: 01 March 1996
76 years old

Director
CHATER, Andrew John Gordon
Resigned: 10 June 1996
Appointed Date: 01 March 1995
64 years old

Director
EDWARDS, Christopher John
Resigned: 11 April 1991
89 years old

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

Director
MCALPINE, Euan James
Resigned: 01 March 1995
67 years old

Director
MCCORACK, James Joseph
Resigned: 17 April 1990

Director
MURTAGH, Joseph
Resigned: 01 March 1995
74 years old

Director
NOVOTNY, Charles
Resigned: 30 June 1997
Appointed Date: 01 March 1996
87 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
ROSS, Timothy Stuart
Resigned: 01 March 1996
Appointed Date: 01 March 1995
76 years old

Director
ROTHWELL, Peter Beresford
Resigned: 29 June 2001
Appointed Date: 01 March 1996
85 years old

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

Director
STIRK, James Richard
Resigned: 03 February 2004
Appointed Date: 01 March 1996
65 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: 02 February 2004

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 20 January 2014
Appointed Date: 02 February 2004

Persons With Significant Control

Tarmac Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TULLOCH QUARRIES LIMITED Events

13 Jan 2017
Confirmation statement made on 1 January 2017 with updates
21 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
29 Apr 2016
Statement of capital on 29 April 2016
  • GBP 1

...
... and 145 more events
18 Nov 1987
Secretary resigned;new secretary appointed

30 Sep 1987
Full accounts made up to 31 October 1986

19 Jun 1987
Return made up to 31/03/86; full list of members

19 Jun 1987
Full accounts made up to 31 October 1985

24 Oct 1986
Director resigned

TULLOCH QUARRIES LIMITED Charges

3 September 1985
Bond & floating charge
Delivered: 23 September 1985
Status: Satisfied on 11 June 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…