UKBizDB.co.uk

TARMAC CALEDONIAN LIMITED

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

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.

Company Information

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:
  • 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Secretary16 April 2013Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Director21 November 2022Active
Dunbar Plant, Dunbar, United Kingdom, EH42 1SL

Director03 October 2023Active
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES

Corporate Director16 April 2013Active
Arm Chair Cottage, Shaws Lane, Elford Heath, Eccleshall, United Kingdom, ST21 6JB

Secretary30 November 2012Active
28 Auchinloch Road, Lenzie, Glasgow, G66 5EU

Secretary13 June 1997Active
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ

Secretary16 May 2005Active
C/0 Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Nominee Secretary27 May 1997Active
Apartment 1, 38 Cleveden Drive, Glasgow, G12 0RY

Director01 August 1999Active
Tarmac Limited, Millfields Road, Ettingshall, Wolverhampton, United States, WV4 6JP

Director03 September 2012Active
7 Beechways, Whitesmocks, Durham City, DH1 4LG

Director17 March 2000Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
22 Woodlands Drive, Brightons, Falkirk, FK2 0TF

Director13 June 1997Active
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ

Director13 June 1997Active
Portland House, Bickenhill Lane, Solihuill, United Kingdom, B37 7BQ

Director16 April 2013Active
16 Sabrina Road, Wightwick, Wolverhampton, WV6 8BP

Director16 May 2005Active
Migdale Farm, Kilmacolm, PA13 4RZ

Director01 June 1998Active
The Cedars, The Causeway, Great Horkesley, Colchester, United Kingdom, CO6 4AD

Director01 August 2011Active
Groton Farm, Groton, Boxford, England, CO10 5EH

Director16 May 2005Active
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH

Director01 May 2001Active
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ

Director15 July 2019Active
2 Cairndhu Gardens, Helensburgh, G84 8PG

Director13 June 1997Active
Grove House, Station Road, Much Hadham, SG10 6AX

Director13 June 1997Active
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ

Director16 April 2013Active
20, New House Farm Drive, Bournville Park, Birmingham, B31 2FN

Director01 August 2006Active
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ

Director29 July 2022Active
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ

Director01 February 2011Active
Pacific House, 70 Wellington Street, Glasgow, G2 6SB

Corporate Nominee Director27 May 1997Active

People with Significant Control

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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Address

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

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Appoint person director company with name date.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-19Officers

Change corporate secretary company with change date.

Download
2022-08-18Officers

Change corporate director company with change date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.