SCOTTISH AGGREGATES LIMITED

Company Documents

DateDescription
29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/07/185 July 2018 SECRETARY APPOINTED MISS REBECCA JULIET WRIGHT

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY DAPHNE MURRAY

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / CEMEX INVESTMENTS LIMITED / 04/06/2018

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM CEMEX HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

01/03/181 March 2018 DIRECTOR APPOINTED CLARE PICKERING

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED VISHAL PURI

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR JASON SMALLEY

View Document

04/07/164 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR APPOINTED MR LARRY JOSE ZEA BETANCOURT

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINS

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

21/08/1321 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/05/131 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

06/10/116 October 2011 DIRECTOR APPOINTED JASON ALEXANDER SMALLEY

View Document

10/06/1110 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE MARGARET MURRAY / 18/08/2010

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 26/04/10 NO CHANGES

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LESLIE COLLINS / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SMITH / 01/10/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR PETER GILLARD

View Document

18/05/0918 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; NO CHANGE OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/05/0523 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 REGISTERED OFFICE CHANGED ON 30/03/05 FROM: RMC HOUSE COLDHARBOUR LANE THORPE EGHAM SURREY TW20 8TD

View Document

17/06/0417 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED

View Document

22/07/0322 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 NEW DIRECTOR APPOINTED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

18/08/0218 August 2002 DIRECTOR RESIGNED

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0021 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 AUDITOR'S RESIGNATION

View Document

01/06/991 June 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/05/9727 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

06/03/976 March 1997 DIRECTOR RESIGNED

View Document

11/02/9711 February 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

25/01/9725 January 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 DIRECTOR RESIGNED

View Document

24/09/9624 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9629 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9610 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED

View Document

08/09/948 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/06/931 June 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 ADOPT MEM AND ARTS 16/03/92

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/07/912 July 1991 S386 DISP APP AUDS 15/04/91

View Document

02/07/912 July 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 REGISTERED OFFICE CHANGED ON 23/01/90 FROM: RMC HOUSE HIGH ST FELTHAM MIDDLESEX TW13 4HA

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/09/8929 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8927 July 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

27/01/8827 January 1988 DIRECTOR RESIGNED

View Document

31/10/8731 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/07/8730 July 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/10/8617 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 RETURN MADE UP TO 28/03/86; FULL LIST OF MEMBERS

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