SKENE GROUP QUARRIES LIMITED

Company Documents

DateDescription
30/03/2530 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

12/08/2412 August 2024 Appointment of Raymond Charles Thom as a secretary on 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Jill Nicola Mason as a director on 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Neil Skene as a director on 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Donald Skene as a director on 2024-07-31

View Document

12/08/2412 August 2024 Appointment of Mr Andrew Vernon Robert Richard Vernon as a director on 2024-07-31

View Document

12/08/2412 August 2024 Appointment of Robert Mcnaughton as a director on 2024-07-31

View Document

12/08/2412 August 2024 Appointment of Mr Raymond Charles Thom as a director on 2024-07-31

View Document

09/08/249 August 2024 Resolutions

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

07/08/247 August 2024 Registered office address changed from Skene House, Viewfield Road Viewfield Industrial Estate Glenrothes Fife KY6 2rd to Hillhouse Quarry Troon Ayrshire KA10 7HY on 2024-08-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

02/11/232 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON SKENE

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SKENE / 01/12/2017

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, SECRETARY ALISON SKENE

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/10/1621 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

29/03/1629 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED SKENE QUARRIES LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

24/03/1524 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

20/03/1420 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

29/01/1429 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

17/04/1317 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL SKENE / 16/04/2013

View Document

17/04/1317 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/03/1216 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JILL NICOLA MASON / 16/03/2012

View Document

07/02/127 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/04/1021 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

14/03/0714 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0714 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: SKENE HOUSE VIEWFIELD ROAD VIEWFIELD INDUSTRIAL ESTATE GLENROTHES FIFE KY6 1ZZ

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM: BALSILLIE FARMS LESLIE FIFE KY6 3HD

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 12 SAINT CATHERINE STREET CUPAR FIFE KY15 4HN

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

22/01/0122 January 2001 SECRETARY RESIGNED

View Document

09/03/009 March 2000 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