UKBizDB.co.uk

THE FIFE SAND & GRAVEL COMPANY LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Level 8,, 110 Queen Street, Glasgow, G71 3BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Secretary31 July 2001Active
Level 8,, 110 Queen Street, Glasgow, G71 3BX

Director29 June 2016Active
Level 8,, 110 Queen Street, Glasgow, G71 3BX

Director30 September 2011Active
6 Leighton Avenue, Dunblane, FK15 0EB

Secretary-Active
113 Finlay Rise Fairways, Milngavie, Glasgow, G62 6QL

Secretary07 October 1998Active
11 Glendowart Court, 100 Buccleuch Street, Glasgow, Scotland, G3 6NS

Secretary29 August 1997Active
30 Alban Road, Letchworth, SG6 2AT

Director01 April 2004Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director31 July 2001Active
8 Pinehurst, Sunninghill, Ascot, SL5 0TN

Director17 February 1993Active
First Floor Flat, 165 Fentiman Road, Vauxhall, London, SW8 1JZ

Director12 June 2007Active
53 Westerlea Drive, Bridge Of Allan, Stirling, FK9 4DQ

Director-Active
6 Otterburn Drive, Giffnock, Glasgow, G46 6PZ

Director17 February 1993Active
5 Kenmure Road, Whitecraigs, Glasgow, G46 6TU

Director-Active
14 Daws Lea, High Wycombe, HP11 1QF

Director31 July 2001Active
Cemex House, Coldharbour Lane, Thorpe, Egham, TW20 8TD

Director12 April 2006Active
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

Director20 December 2012Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-03-02Restoration

Legacy.

Download
2017-08-05Gazette

Gazette dissolved liquidation.

Download
2017-05-05Insolvency

Liquidation voluntary return of final meeting scotland.

Download
2016-09-20Address

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

Download
2016-09-20Resolution

Resolution.

Download
2016-06-29Officers

Appoint person director company with name date.

Download
2016-06-29Officers

Termination director company with name termination date.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type full.

Download
2015-06-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-24Officers

Termination director company with name termination date.

Download
2014-09-16Accounts

Accounts with accounts type dormant.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-20Capital

Capital statement capital company with date currency figure.

Download
2014-05-20Capital

Legacy.

Download
2014-05-20Insolvency

Legacy.

Download
2014-05-20Resolution

Resolution.

Download
2013-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-18Accounts

Accounts with accounts type dormant.

Download
2012-12-20Officers

Appoint person director company with name.

Download
2012-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2012-05-02Accounts

Accounts with accounts type dormant.

Download
2011-10-06Officers

Appoint person director company with name.

Download
2011-10-06Officers

Termination director company with name.

Download
2011-07-29Mortgage

Legacy.

Download

Copyright © 2024. All rights reserved.