AGGREGATE INDUSTRIES (SCOTLAND) LIMITED

Company Documents

DateDescription
21/03/1421 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/11/1329 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/11/1318 November 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/03/134 March 2013 DISS REQUEST WITHDRAWN

View Document

28/12/1228 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/12/1212 December 2012 APPLICATION FOR STRIKING-OFF

View Document

20/11/1220 November 2012 20/11/12 STATEMENT OF CAPITAL GBP 0.25

View Document

20/11/1220 November 2012 STATEMENT BY DIRECTORS

View Document

20/11/1220 November 2012 SOLVENCY STATEMENT DATED 13/11/12

View Document

20/11/1220 November 2012 REDUCE ISSUED CAPITAL 13/11/2012

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/07/1213 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/07/098 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/07/0618 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM:
FORTH HOUSE
NORTH ROAD
INVERKEITHING
KY11 1HG

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/07/997 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 RETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

12/05/9812 May 1998 NEW SECRETARY APPOINTED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM:
FYFE HOUSE
WESTHILL INDUSTRIAL ESTATE
SKENE
ABERDEEN AB32 6TQ

View Document

10/11/9710 November 1997 Resolutions

View Document

10/11/9710 November 1997 EXEMPTION FROM APPOINTING AUDITORS 06/05/97

View Document

22/10/9722 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

18/08/9718 August 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997

View Document

25/06/9725 June 1997 COMPANY NAME CHANGED
ABERDEEN SAND & GRAVEL COMPANY L
IMITED
CERTIFICATE ISSUED ON 26/06/97

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/07/9610 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

28/05/9628 May 1996

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

29/01/9629 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9629 January 1996

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9530 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/08/9415 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9426 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

26/07/9426 July 1994

View Document

16/10/9316 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9316 October 1993 REGISTERED OFFICE CHANGED ON 16/10/93 FROM:
P.O. BOX 9, FORTH HOUSE
NORTH ROAD
INVERKEITHING
FIFE KY11

View Document

16/10/9316 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

08/09/938 September 1993

View Document

02/11/922 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992

View Document

27/10/9227 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9227 October 1992

View Document

27/07/9227 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 RETURN MADE UP TO 22/06/92; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992

View Document

28/04/9228 April 1992

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992 DIRECTOR RESIGNED

View Document

30/01/9230 January 1992

View Document

30/01/9230 January 1992

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991

View Document

11/07/9111 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9115 February 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/9124 January 1991 ALTER MEM AND ARTS 20/12/90

View Document

03/01/913 January 1991 REGISTERED OFFICE CHANGED ON 03/01/91 FROM:
FYFE HOUSE
WESTHILL INDUSTRIAL ESTATE
WESTHILL
ABERDEEN AB3 6TQ

View Document

05/12/905 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/09/903 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9031 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 DIRECTOR RESIGNED

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9022 January 1990 NEW DIRECTOR APPOINTED

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/12/896 December 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM:
WHITEMYRES AVENUE
MASTRICK
ABERDEEN

View Document

21/09/8821 September 1988 RETURN MADE UP TO 07/07/88; FULL LIST OF MEMBERS

View Document

30/08/8830 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/08/8816 August 1988 NEW DIRECTOR APPOINTED

View Document

25/03/8825 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

04/03/884 March 1988 NEW DIRECTOR APPOINTED

View Document

23/12/8723 December 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

17/07/8717 July 1987 RETURN MADE UP TO 09/07/87; NO CHANGE OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/07/8618 July 1986 ANNUAL RETURN MADE UP TO 10/07/86

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company