This company is commonly known as The Fife Sand & Gravel Company Limited. The company was founded 64 years ago and was given the registration number SC035141. The firm's registered office is in GLASGOW. You can find them at Level 8,, 110 Queen Street, Glasgow, . This company's SIC code is 99999 - Dormant Company.
Name | : | THE FIFE SAND & GRAVEL COMPANY LIMITED |
---|---|---|
Company Number | : | SC035141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 April 1960 |
End of financial year | : | 31 December 2014 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Level 8,, 110 Queen Street, Glasgow, G71 3BX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Secretary | 31 July 2001 | Active |
Level 8,, 110 Queen Street, Glasgow, G71 3BX | Director | 29 June 2016 | Active |
Level 8,, 110 Queen Street, Glasgow, G71 3BX | Director | 30 September 2011 | Active |
6 Leighton Avenue, Dunblane, FK15 0EB | Secretary | - | Active |
113 Finlay Rise Fairways, Milngavie, Glasgow, G62 6QL | Secretary | 07 October 1998 | Active |
11 Glendowart Court, 100 Buccleuch Street, Glasgow, Scotland, G3 6NS | Secretary | 29 August 1997 | Active |
30 Alban Road, Letchworth, SG6 2AT | Director | 01 April 2004 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 31 July 2001 | Active |
8 Pinehurst, Sunninghill, Ascot, SL5 0TN | Director | 17 February 1993 | Active |
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ | Director | 12 June 2007 | Active |
53 Westerlea Drive, Bridge Of Allan, Stirling, FK9 4DQ | Director | - | Active |
6 Otterburn Drive, Giffnock, Glasgow, G46 6PZ | Director | 17 February 1993 | Active |
5 Kenmure Road, Whitecraigs, Glasgow, G46 6TU | Director | - | Active |
14 Daws Lea, High Wycombe, HP11 1QF | Director | 31 July 2001 | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD | Director | 12 April 2006 | Active |
20 Stoneleigh Road, Frinely, Camberley, GU16 5XH | Director | - | Active |
4 Edenbank Road, Cupar, KY15 4HE | Director | - | Active |
Cemex House, Coldharbour Lane, Thorpe, Egham, England, TW20 8TD | Director | 20 December 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2020-03-02 | Restoration | Legacy. | Download |
2017-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2017-05-05 | Insolvency | Liquidation voluntary return of final meeting scotland. | Download |
2016-09-20 | Address | Change registered office address company with date old address new address. | Download |
2016-09-20 | Resolution | Resolution. | Download |
2016-06-29 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type full. | Download |
2015-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-24 | Officers | Termination director company with name termination date. | Download |
2014-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-20 | Capital | Capital statement capital company with date currency figure. | Download |
2014-05-20 | Capital | Legacy. | Download |
2014-05-20 | Insolvency | Legacy. | Download |
2014-05-20 | Resolution | Resolution. | Download |
2013-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2012-12-20 | Officers | Appoint person director company with name. | Download |
2012-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2011-10-06 | Officers | Appoint person director company with name. | Download |
2011-10-06 | Officers | Termination director company with name. | Download |
2011-07-29 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.