This company is commonly known as Scottish Aggregates Limited. The company was founded 96 years ago and was given the registration number 00225570. The firm's registered office is in WOKINGHAM. You can find them at 1020 Eskdale Road, Winnersh, Wokingham, . This company's SIC code is 99999 - Dormant Company.
Name | : | SCOTTISH AGGREGATES LIMITED |
---|---|---|
Company Number | : | 00225570 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 November 1927 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Secretary | 30 June 2018 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 01 March 2018 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 22 October 2016 | Active |
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS | Director | 23 March 2015 | Active |
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF | Secretary | 30 June 2000 | Active |
51 Harewood Road, Isleworth, TW7 5HN | Secretary | - | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 01 April 2004 | Active |
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA | Secretary | 01 March 1999 | Active |
Beech Leaves 57 Ledborough Lane, Beaconsfield, HP9 2DB | Director | - | Active |
30 Alban Road, Letchworth, SG6 2AT | Director | 12 August 2002 | Active |
Harcourt House, Eardington, Bridgnorth, WV16 5LS | Director | 20 July 1994 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 12 August 2002 | Active |
Waterside The Green, Holyport, Maidenhead, SL6 2JT | Director | - | Active |
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ | Director | 12 June 2007 | Active |
14 Canon Drive, Bowdon, Altrincham, WA14 3FD | Director | 01 January 1996 | Active |
9 Crosslands, Congleton, CW12 3UA | Director | 01 January 1997 | Active |
38 Quakers Lane, Richmond, DL10 4BB | Director | 01 April 1998 | Active |
The Grange, Aston On Carrant, Tewkesbury, GL20 8HL | Director | 01 January 1997 | Active |
Soar Hill, Newport, SA42 0QL | Director | - | Active |
Lawnswood Lodge Park, Claverley, Wolverhampton, WV5 7DP | Director | - | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 30 June 2000 | Active |
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD | Director | 30 September 2011 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 12 April 2006 | Active |
Orchard House, Tibberton, Droitwich, WR9 7NJ | Director | 01 January 1996 | Active |
Cemex Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cemex House, Evreux Way, Rugby, England, CV21 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-11 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-05 | Address | Change registered office address company with date old address new address. | Download |
2019-10-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-04 | Resolution | Resolution. | Download |
2019-10-04 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-28 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-05 | Officers | Appoint person secretary company with name date. | Download |
2018-07-05 | Officers | Termination secretary company with name termination date. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
2017-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Appoint person director company with name date. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
2016-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Officers | Appoint person director company with name date. | Download |
2015-03-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.