MACADAM ASPHALT CO. LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

25/01/2425 January 2024 Registered office address changed from Tulliallan Tulliallan Kincardine-on-Forth FK10 4DT Scotland to Rwm House Kilbagie Alloa FK10 4DY on 2024-01-25

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

21/12/2221 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

29/12/2129 December 2021 Accounts for a small company made up to 2021-03-31

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

16/07/2016 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / TQLMAC HOLDINGS LIMITED / 04/10/2019

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1912 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TQLMAC HOLDINGS LIMITED

View Document

30/10/1930 October 2019 CESSATION OF TILLICOULTRY QUARRIES 1931 LIMITED AS A PSC

View Document

29/10/1929 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TILLICOULTRY QUARRIES 1931 LIMITED

View Document

29/10/1929 October 2019 CESSATION OF JOHN CHRISTOPHER HIGGINS AS A PSC

View Document

07/10/197 October 2019 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM IDS + CO 38 BEANSBURN KILMARNOCK AYRSHIRE KA3 1RL

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR WALLACE JAMES MENZIES

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR IAN WALLACE MENZIES

View Document

03/10/193 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART DENNY

View Document

25/02/1925 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER HIGGINS / 15/06/2017

View Document

11/10/1811 October 2018 CESSATION OF STEWART ROBERT DENNY AS A PSC

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ROBERT DENNY

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

14/09/1714 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES MCLAUGHLAN

View Document

26/06/1726 June 2017 ALTER ARTICLES 09/05/2017

View Document

26/06/1726 June 2017 ARTICLES OF ASSOCIATION

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM . CLOBURN QUARRY LANARK SOUTH LANARKSHIRE ML11 8SR SCOTLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM C/O BDO LLP 4 ATLANTIC QUAY 70 YORK STREET GLASGOW G2 8JX

View Document

11/02/1611 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, SECRETARY PATRICK MCDADE

View Document

11/02/1511 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCDADE

View Document

03/03/143 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

24/12/1324 December 2013 SECTION 519

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/06/1324 June 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

31/05/1331 May 2013 AUDITOR'S RESIGNATION

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 78 CARLTON PLACE GLASGOW G5 9TH

View Document

30/05/1330 May 2013 AUDITOR'S RESIGNATION

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 76 HAMILTON ROAD MOTHERWELL ML1 3BY

View Document

26/02/1326 February 2013 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

18/07/1218 July 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

12/07/1212 July 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

04/07/124 July 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

03/05/123 May 2012 DIRECTOR APPOINTED JOHN CHRISTOPHER HIGGINS

View Document

28/03/1228 March 2012 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED CHARLES MCLAUGHLAN

View Document

09/02/129 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

18/01/1118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/10/109 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY MARY MCDADE

View Document

27/04/1027 April 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART DENNY / 01/10/2009

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM HAINES WATTS 231/233 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5QY

View Document

30/03/1030 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/09/0922 September 2009 ADOPT ARTICLES 25/08/2009

View Document

28/08/0928 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MARY MCDADE / 28/08/2009

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

08/05/098 May 2009 REGISTERED OFFICE CHANGED ON 08/05/2009 FROM 231-233 ST VINCENT STREET GLASGOW G2 5QY SCOTLAND

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM SUITE 1 BEAVERHALL HOUSE 27 BEAVERHALL ROAD EDINBURGH EH7 4JE

View Document

09/02/099 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 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