This company is commonly known as Tcr Aggregates Limited. The company was founded 59 years ago and was given the registration number SC040537. 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 99999 - Dormant Company.
Name | : | TCR AGGREGATES LIMITED |
---|---|---|
Company Number | : | SC040537 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 1964 |
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 | 20 January 2014 | Active |
Dunbar Plant, Dunbar, United Kingdom, EH42 1SL | Director | 30 September 2022 | Active |
Ground Floor, T3 Trinity Park, Bickenhill Lane, Birmingham, United Kingdom, B37 7ES | Corporate Director | 15 August 2016 | Active |
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ | Secretary | - | Active |
28 Auchinloch Road, Lenzie, Glasgow, G66 5EU | Secretary | - | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Secretary | 05 December 2005 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 03 September 2012 | Active |
7 Beechways, Whitesmocks, Durham City, DH1 4LG | Director | 01 May 2001 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 27 August 2015 | Active |
20, Sandhills Road, Barnt Green, Birmingham, B45 8NR | Director | 18 May 2009 | Active |
10 Stewart Drive, Clarkston, Glasgow, G76 7EZ | Director | - | Active |
Groton Farm, Church Street, Groton, Sudbury, United Kingdom, CO10 5EH | Director | 01 May 2001 | Active |
Lee & Carnwath Estates, Carnwath, ML11 8JY | Director | - | Active |
Badgers Riverview Road, Pangbourne, Reading, RG8 7AU | Director | 02 January 1997 | Active |
28 Auchinloch Road, Lenzie, Glasgow, G66 5EU | Director | 24 June 1996 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Director | 04 April 2014 | Active |
4 Whites Meadow, Ranton, Stafford, ST18 9JB | Director | 17 January 2008 | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 11 June 2010 | Active |
Grassfield Court, Low Wath Road, Pateley Bridge, HG3 5HL | Director | - | Active |
Cambusnethan House, Linnet Way, Strathclyde Business Park, ML4 3NJ | Director | 09 April 2021 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 20 January 2014 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 05 August 2005 | Active |
Portland House, Bickenhill Lane, Solihull, Birmingham, United Kingdom, B37 7BQ | Corporate Director | 05 August 2005 | 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 |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Officers | Appoint person director company with name date. | 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 |
2022-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-22 | Officers | Appoint person director company with name date. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Change person director company with change date. | Download |
2019-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.