UKBizDB.co.uk

ST. MACHAR DEVELOPMENT COMPANY LIMITED

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

This company is commonly known as St. Machar Development Company Limited. The company was founded 51 years ago and was given the registration number SC051935. The firm's registered office is in SHOTTS. You can find them at Duntilland Quarry, Salsburgh, Shotts, Lanarkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ST. MACHAR DEVELOPMENT COMPANY LIMITED
Company Number:SC051935
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 1972
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Duntilland Quarry, Salsburgh, Shotts, Lanarkshire, ML7 4NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duntilland Quarry, Salsburgh, Shotts, ML7 4NZ

Director01 January 2023Active
Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director01 May 2019Active
97 Christchurch Lane, Lichfield, WS13 8AL

Secretary03 February 1998Active
Duntilland Quarry, Salsburgh, Shotts, ML7 4NZ

Secretary24 August 2006Active
7 Westwood Way, Westhill, Skene, AB32 6XG

Secretary01 January 1996Active
49 Beauchamp Road, Edinburgh, EH16 6LU

Secretary-Active
48 South Avenue, Cults, Aberdeen, AB1 9LQ

Secretary07 June 1996Active
52 Arduthie Road, Stonehaven, AB3 2EH

Secretary01 October 1993Active
Bardon Hall, Bardon Hall, Copt Oak Road, Markfield, England, LE67 9PJ

Director01 July 2011Active
27 Launceston Road, Walsall, WS5 3EE

Director-Active
43 Durleston Park Drive, Great Bookham, KT23 4AJ

Director19 June 1989Active
The Croft Butts Road, Ashover, Chesterfield, S45 0AZ

Director22 June 2001Active
Duntilland Quarry, Salsburgh, Shotts, ML7 4NZ

Director14 December 2006Active
11 Bloomfield Place, Aberdeen, AB10 6AG

Director-Active
27, Longley Road, Farnham, GU9 8LZ

Director-Active
30 Copse Avenue, Weybourne, Farnham, GU9 9ED

Director-Active
33 Bookstone Terrace, Edinburgh, EH10 6QB

Director19 September 1988Active
Beech House Moreton Paddox, Moreton Morrell, Warwick, CV35 9BU

Director01 October 1992Active
32 Offchurch Lane, Radford Semele, Leamington Spa,

Director-Active
4 Avon Grove, Barnton, Edinburgh, EH4 6RF

Director01 February 1994Active
34 Augustus Road, Edgbaston, Birmingham, B15 3PQ

Director-Active
Duntilland Quarry, Salsburgh, Shotts, ML7 4NZ

Director30 April 2008Active
10 Courthope Villas, Wimbledon, London, SW19 4EH

Director29 December 1988Active
10 Courthope Villas, Wimbledon, London, SW19 4EH

Director29 December 1988Active
18 St Francis Avenue, Olton, Solihull, B91 1EB

Director23 April 1990Active
5 Lochside Way, Bridge Of Don, Aberdeen, AB23 8QS

Director-Active

People with Significant Control

Aggregate Industries Uk Limited
Notified on:15 March 2022
Status:Active
Country of residence:England
Address:Bardon Hill, Bardon Road, Coalville, England, LE67 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
John Fyfe Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Duntilland Quarry, Salsburgh, Shotts, Scotland, ML7 4NZ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type dormant.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type dormant.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Accounts

Accounts with accounts type dormant.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-09-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type dormant.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.