LINEAR QUARRY PRODUCTS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/03/2422 March 2024 Registered office address changed from Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ to Dunbar Plant Dunbar East Lothian EH42 1SL on 2024-03-22

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

21/10/2221 October 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

21/10/2221 October 2022 Appointment of Ruth Sarah Button as a director on 2022-09-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 21/11/2019

View Document

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/08/174 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 12/06/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

04/10/164 October 2016 CORPORATE DIRECTOR APPOINTED TARMAC DIRECTORS (UK) LIMITED

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHOULES / 01/06/2016

View Document

22/04/1622 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR FIONA PENHALLURICK

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

27/08/1527 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE TARMAC SECRETARIES (UK) LIMITED / 27/08/2015

View Document

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED MR MICHAEL JOHN CHOULES

View Document

22/09/1422 September 2014 CORPORATE SECRETARY APPOINTED LAFARGE TARMAC SECRETARIES (UK) LIMITED

View Document

22/09/1422 September 2014 CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY CHARLES NORRIS

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROY DI DUCA

View Document

04/04/144 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

22/05/1222 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

29/11/1029 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY GIOVANNI BATTISTA DI DUCA / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAWLESS / 01/10/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 REGISTERED OFFICE CHANGED ON 08/01/01 FROM: 250 ALEXANDRA PARADE GLASGOW G31 3AX

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

08/01/018 January 2001 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 VARYING SHARE RIGHTS AND NAMES 14/07/98

View Document

16/07/9816 July 1998 CONVE 14/07/98

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

16/07/9816 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

16/07/9816 July 1998 NC INC ALREADY ADJUSTED 14/07/98

View Document

16/07/9816 July 1998 ADOPT MEM AND ARTS 14/07/98

View Document

21/04/9821 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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