LIME-SAND MORTAR (SOUTHERN) LIMITED
Status | ACTIVE |
Company No. | SC013691 |
Category | Private Limited Company |
Incorporated | 04 Jun 1925 |
Age | 98 years, 11 months, 17 days |
Jurisdiction | Scotland |
SUMMARY
LIME-SAND MORTAR (SOUTHERN) LIMITED is an active private limited company with number SC013691. It was incorporated 98 years, 11 months, 17 days ago, on 04 June 1925. The company address is Dunbar Plant, Dunbar, EH42 1SL, East Lothian, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Address
Type: AD01
Old address: Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ
New address: Dunbar Plant Dunbar East Lothian EH42 1SL
Change date: 2024-03-22
Documents
Confirmation statement with updates
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-24
Documents
Accounts with accounts type dormant
Date: 12 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Notification of a person with significant control
Date: 25 May 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-04-24
Psc name: Tarmac Trading Limited
Documents
Cessation of a person with significant control
Date: 23 May 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-24
Psc name: Tarmac Industrial Products Limited
Documents
Capital statement capital company with date currency figure
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2023-04-27
Documents
Legacy
Date: 27 Apr 2023
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 27 Apr 2023
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 26/04/23
Documents
Resolution
Date: 27 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 31 Jan 2023
Action Date: 24 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-24
Documents
Termination director company with name termination date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Wood
Termination date: 2022-09-30
Documents
Appoint person director company with name date
Date: 05 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruth Sarah Button
Appointment date: 2022-09-30
Documents
Change to a person with significant control
Date: 13 Sep 2022
Action Date: 15 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Tarmac Industrial Products Limited
Change date: 2022-08-15
Documents
Change corporate director company with change date
Date: 19 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Tarmac Directors (Uk) Limited
Change date: 2022-08-15
Documents
Change corporate secretary company with change date
Date: 19 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tarmac Secretaries (Uk) Limited
Change date: 2022-08-15
Documents
Accounts with accounts type dormant
Date: 21 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 24 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-24
Documents
Accounts with accounts type dormant
Date: 14 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 22 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-09
Officer name: Richard John Wood
Documents
Termination director company with name termination date
Date: 22 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-09
Officer name: Michael John Choules
Documents
Mortgage satisfy charge full
Date: 26 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with no updates
Date: 26 Jan 2021
Action Date: 24 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-24
Documents
Accounts with accounts type dormant
Date: 19 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 24 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-24
Documents
Change person director company with change date
Date: 16 Dec 2019
Action Date: 21 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Choules
Change date: 2019-11-21
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Accounts with accounts type dormant
Date: 06 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Change person director company with change date
Date: 04 Aug 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Choules
Change date: 2017-06-12
Documents
Accounts with accounts type dormant
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 26 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-26
Documents
Appoint corporate director company with name date
Date: 13 Oct 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Tarmac Directors (Uk) Limited
Appointment date: 2016-08-15
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 02 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael John Choules
Change date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 26 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-26
Documents
Termination director company with name termination date
Date: 13 Apr 2016
Action Date: 15 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Puleston Penhallurick
Termination date: 2016-03-15
Documents
Accounts with accounts type dormant
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 03 Sep 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-27
Officer name: Lafarge Tarmac Directors (Uk) Limited
Documents
Appoint person director company with name date
Date: 28 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Choules
Appointment date: 2015-08-27
Documents
Change corporate secretary company with change date
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lafarge Tarmac Secretaries (Uk) Limited
Change date: 2015-08-27
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 26 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-26
Documents
Accounts with accounts type dormant
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Appoint person director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Puleston Penhallurick
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Bolter
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 26 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-26
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tarmac Nominees Two Limited
Documents
Appoint corporate secretary company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Lafarge Tarmac Secretaries (Uk) Limited
Documents
Appoint corporate director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Lafarge Tarmac Directors (Uk) Limited
Documents
Termination secretary company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tarmac Nominees Two Limited
Documents
Termination director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tarmac Nominees Limited
Documents
Change person director company with change date
Date: 03 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-03
Officer name: Mr Andrew Christopher Bolter
Documents
Change corporate secretary company with change date
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2013-12-02
Officer name: Tarmac Nominees Two Limited
Documents
Change corporate director company with change date
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-12-02
Officer name: Tarmac Nominees Two Limited
Documents
Change corporate director company with change date
Date: 02 Dec 2013
Action Date: 02 Dec 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Tarmac Nominees Limited
Change date: 2013-12-02
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Resolution
Date: 31 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 26 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-26
Documents
Termination director company with name
Date: 31 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Stirk
Documents
Accounts with accounts type dormant
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 01 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Christopher Bolter
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 26 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-26
Documents
Accounts with accounts type dormant
Date: 07 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 26 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-26
Documents
Change person director company with change date
Date: 08 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-17
Officer name: James Richard Stirk
Documents
Accounts with accounts type dormant
Date: 23 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Richard Stirk
Documents
Termination director company with name
Date: 05 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Grady
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 26 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-26
Documents
Change corporate secretary company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Tarmac Nominees Two Limited
Documents
Change corporate director company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Tarmac Nominees Two Limited
Documents
Change corporate director company with change date
Date: 13 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-01
Officer name: Tarmac Nominees Limited
Documents
Accounts with accounts type dormant
Date: 04 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david anthony grady
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher reynolds
Documents
Legacy
Date: 16 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/08; full list of members
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 05 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/07; full list of members
Documents
Certificate change of name company
Date: 21 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wb & sons LIMITED\certificate issued on 21/03/07
Documents
Accounts with accounts type dormant
Date: 03 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 31 Mar 2004
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/04; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/03; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/02; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Jun 2001
Category: Address
Type: 287
Description: Registered office changed on 26/06/01 from: loaninghill uphall broxburn west lothian EH52 5NT
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 26/03/01; full list of members
Documents
Legacy
Date: 06 Apr 2001
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 07 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
133 HARROW VIEW,MIDDX,HA1 4SY
Number: | 05428509 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 HAVERSTOCK HILL,LONDON,NW3 4QG
Number: | 03459812 |
Status: | ACTIVE |
Category: | Private Limited Company |
C & D LOGISTICAL SERVICES LIMITED
16 WHITHEATH WAY,BIRKENHEAD,CH46 3RU
Number: | 11175927 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 MAYDOWN ROAD,DUNGANNON,BT71 7LN
Number: | NI648008 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST END GARAGE, CROSS CLIFF,LEEDS,LS6 2DR
Number: | 05782725 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDY CENTRE HOLLINHEY PRIMARY SCHOOL,MACCLESFIELD,SK11 0EE
Number: | 05460621 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |