UKBizDB.co.uk

SCOTTISH AGGREGATES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Secretary30 June 2018Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director01 March 2018Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director22 October 2016Active
1020, Eskdale Road, Winnersh, Wokingham, RG41 5TS

Director23 March 2015Active
15 Sumner Close, Fetcham, Leatherhead, KT22 9XF

Secretary30 June 2000Active
51 Harewood Road, Isleworth, TW7 5HN

Secretary-Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary01 April 2004Active
17 Fairmile House, Twickenham Road, Teddington, TW11 8BA

Secretary01 March 1999Active
Beech Leaves 57 Ledborough Lane, Beaconsfield, HP9 2DB

Director-Active
30 Alban Road, Letchworth, SG6 2AT

Director12 August 2002Active
Harcourt House, Eardington, Bridgnorth, WV16 5LS

Director20 July 1994Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director12 August 2002Active
Waterside The Green, Holyport, Maidenhead, SL6 2JT

Director-Active
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ

Director12 June 2007Active
14 Canon Drive, Bowdon, Altrincham, WA14 3FD

Director01 January 1996Active
9 Crosslands, Congleton, CW12 3UA

Director01 January 1997Active
38 Quakers Lane, Richmond, DL10 4BB

Director01 April 1998Active
The Grange, Aston On Carrant, Tewkesbury, GL20 8HL

Director01 January 1997Active
Soar Hill, Newport, SA42 0QL

Director-Active
Lawnswood Lodge Park, Claverley, Wolverhampton, WV5 7DP

Director-Active
14 Daws Lea, High Wycombe, HP11 1QF

Director30 June 2000Active
Cemex House, Coldharbour Lane Thorpe, Egham, TW20 8TD

Director30 September 2011Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director12 April 2006Active
Orchard House, Tibberton, Droitwich, WR9 7NJ

Director01 January 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-11Gazette

Gazette dissolved liquidation.

Download
2020-12-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-05Address

Change registered office address company with date old address new address.

Download
2019-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-04Resolution

Resolution.

Download
2019-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2018-07-05Officers

Appoint person secretary company with name date.

Download
2018-07-05Officers

Termination secretary company with name termination date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Address

Change registered office address company with date old address new address.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-07-04Accounts

Accounts with accounts type dormant.

Download
2016-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type dormant.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Officers

Appoint person director company with name date.

Download
2015-03-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.