TCR AGGREGATES LIMITED

Company Documents

DateDescription
06/02/256 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

02/02/242 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

05/10/225 October 2022 Termination of appointment of Richard John Wood as a director on 2022-09-30

View Document

05/10/225 October 2022 Appointment of Ruth Sarah Button as a director on 2022-09-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/03/2026 March 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

06/08/186 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARMAC TRADING LIMITED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH 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

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/08/1630 August 2016 CORPORATE DIRECTOR APPOINTED TARMAC DIRECTORS (UK) LIMITED

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

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

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 MR MICHAEL JOHN CHOULES

View Document

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

View Document

06/08/156 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAFARGE SECRETARIES (UK) LIMITED / 20/01/2014

View Document

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED MRS FIONA PULESTON PENHALLURICK

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY TARMAC NOMINEES TWO LIMITED

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES TWO LIMITED

View Document

22/01/1422 January 2014 CORPORATE SECRETARY APPOINTED LAFARGE SECRETARIES (UK) LIMITED

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR TARMAC NOMINEES LIMITED

View Document

22/01/1422 January 2014 CORPORATE DIRECTOR APPOINTED LAFARGE TARMAC DIRECTORS (UK) LIMITED

View Document

03/12/133 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 02/12/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER BOLTER / 03/12/2013

View Document

02/12/132 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 02/12/2013

View Document

02/12/132 December 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 02/12/2013

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES STIRK

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER BOLTER

View Document

06/08/126 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD STIRK / 17/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

15/09/1015 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES TWO LIMITED / 01/10/2009

View Document

15/09/1015 September 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TARMAC NOMINEES LIMITED / 01/10/2009

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/07/105 July 2010 DIRECTOR APPOINTED JAMES RICHARD STIRK

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID GRADY

View Document

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

View Document

12/08/0912 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED DAVID ANTHONY GRADY

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER REYNOLDS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/08/0814 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 COMPANY NAME CHANGED MEDWIN SANDS LIMITED CERTIFICATE ISSUED ON 07/04/06

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 250 ALEXANDRA PARADE GLASGOW LANARKSHIRE G31 3AX

View Document

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

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

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

View Document

22/07/9922 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/08/9810 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/08/9627 August 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 NEW DIRECTOR APPOINTED

View Document

22/01/9622 January 1996 AUDITOR'S RESIGNATION

View Document

13/09/9513 September 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/07/9425 July 1994 RETURN MADE UP TO 25/07/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/08/917 August 1991 RETURN MADE UP TO 25/07/91; NO CHANGE OF MEMBERS

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

01/08/901 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/887 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/11/887 November 1988 RETURN MADE UP TO 27/07/88; NO CHANGE OF MEMBERS

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 29/07/87; NO CHANGE OF MEMBERS

View Document

20/05/8620 May 1986 DIRECTOR RESIGNED

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