UKBizDB.co.uk

BLINKBONNY QUARRY (BORDERS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blinkbonny Quarry (borders) Limited. The company was founded 24 years ago and was given the registration number SC203156. The firm's registered office is in MONIFIETH. You can find them at Ethiebeaton Quarry, Kingennie, Monifieth, Angus. This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:BLINKBONNY QUARRY (BORDERS) LIMITED
Company Number:SC203156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:Ethiebeaton Quarry, Kingennie, Monifieth, Angus, Scotland, DD5 3RB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ethiebeaton Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Secretary16 March 2021Active
Ethiebeaton Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director01 March 2022Active
Ethiebeaton Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director03 August 2022Active
Ethiebeaton Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Secretary31 May 2018Active
Blinkbonny Farm, Kelso, TD5 7SA

Secretary08 February 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary20 January 2000Active
Ethiebeaton Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director16 March 2021Active
Ethiebeaton Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director31 May 2018Active
Farmhouse, Blinkbonny Farm, Kelso, TD5 7SA

Director08 February 2000Active
Blinkbonny Farm, Kelso, TD5 7SA

Director08 February 2000Active
Ethiebeaton Quarry, Kingennie, Monifieth, Scotland, DD5 3RB

Director31 May 2018Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director20 January 2000Active

People with Significant Control

Breedon Northern Limited
Notified on:31 May 2018
Status:Active
Country of residence:Scotland
Address:Ethiebeaton Quarry, Kingennie, Monifieth, Scotland, DD5 3RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Shanks
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:Scotland
Address:Blinkbonny, Nenthorn, Kelso, Scotland, TD5 7SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Diane Marie Shanks
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:Scotland
Address:Blinkbonny, Kelso, Scotland, TD5 7SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-08-08Officers

Appoint person director company with name date.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Appoint person secretary company with name date.

Download
2021-03-17Officers

Termination secretary company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-09-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Accounts with accounts type small.

Download
2019-03-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Accounts

Change account reference date company previous extended.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.