This company is commonly known as Tarmac Caledonian Limited. The company was founded 26 years ago and was given the registration number SC176011. The firm's registered office is in STRATHCLYDE BUSINESS PARK. You can find them at Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill. This company's SIC code is 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate.
Name | : | TARMAC CALEDONIAN LIMITED |
---|---|---|
Company Number | : | SC176011 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Secretary | 16 April 2013 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Director | 21 November 2022 | Active |
Dunbar Plant, Dunbar, United Kingdom, EH42 1SL | Director | 03 October 2023 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 16 April 2013 | Active |
Arm Chair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB | Secretary | 30 November 2012 | Active |
28 Auchinloch Road, Lenzie, Glasgow, G66 5EU | Secretary | 13 June 1997 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Secretary | 16 May 2005 | Active |
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ | Corporate Nominee Secretary | 27 May 1997 | Active |
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY | Director | 01 August 1999 | Active |
Tarmac Limited, Millfields Road, Ettingshall, Wolverhampton, United States, WV4 6JP | Director | 03 September 2012 | Active |
7 Beechways, Whitesmocks, Durham City, DH1 4LG | Director | 17 March 2000 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
22 Woodlands Drive, Brightons, Falkirk, FK2 0TF | Director | 13 June 1997 | Active |
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ | Director | 13 June 1997 | Active |
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP | Director | 16 May 2005 | Active |
Migdale Farm, Kilmacolm, PA13 4RZ | Director | 01 June 1998 | Active |
The Cedars, The Causeway, Great Horkesley, Colchester, United Kingdom, CO6 4AD | Director | 01 August 2011 | Active |
Groton Farm, Groton, Boxford, England, CO10 5EH | Director | 16 May 2005 | Active |
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH | Director | 01 May 2001 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 15 July 2019 | Active |
2 Cairndhu Gardens, Helensburgh, G84 8PG | Director | 13 June 1997 | Active |
Grove House, Station Road, Much Hadham, SG10 6AX | Director | 13 June 1997 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 16 April 2013 | Active |
20, New House Farm Drive, Bournville Park, Birmingham, B31 2FN | Director | 01 August 2006 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 29 July 2022 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 01 February 2011 | Active |
Pacific House, 70 Wellington Street, Glasgow, G2 6SB | Corporate Nominee Director | 27 May 1997 | Active |
Tarmac Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ground Floor, T3 Trinity Park, Birmingham, United Kingdom, B37 7ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-19 | Officers | Change corporate secretary company with change date. | Download |
2022-08-18 | Officers | Change corporate director company with change date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.