-
MACADAM ASPHALT CO. LTD. - Tulliallan, Kincardine-On-Forth, FK10 4DT, United Kingdom
Company Information
- Company registration number
- SC278412
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Tulliallan
- Tulliallan
- Kincardine-On-Forth
- FK10 4DT
- Scotland Tulliallan, Tulliallan, Kincardine-On-Forth, FK10 4DT, Scotland UK
Management
- Managing Directors
- MENZIES, Ian Wallace
- MENZIES, Wallace James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-01-13
- Age Of Company 2005-01-13 19 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- -
- Tqlmac Holdings Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2013-02-06
- Annual Return
- Due Date: 2022-11-13
- Last Date: 2021-10-30
-
MACADAM ASPHALT CO. LTD. Company Description
- MACADAM ASPHALT CO. LTD. is a ltd registered in United Kingdom with the Company reg no SC278412. Its current trading status is "live". It was registered 2005-01-13. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2013-02-06.It can be contacted at Tulliallan .
Get MACADAM ASPHALT CO. LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Macadam Asphalt Co. Ltd. - Tulliallan, Kincardine-On-Forth, FK10 4DT, United Kingdom
- 2005-01-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MACADAM ASPHALT CO. LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-12-11) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-18) - CS01
-
accounts-with-accounts-type-small (2020-07-16) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-07) - AP01
-
change-account-reference-date-company-current-extended (2019-10-07) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-07) - AD01
-
termination-director-company-with-name-termination-date (2019-10-07) - TM01
-
cessation-of-a-person-with-significant-control (2019-10-29) - PSC07
-
notification-of-a-person-with-significant-control (2019-10-29) - PSC02
-
notification-of-a-person-with-significant-control (2019-10-30) - PSC02
-
cessation-of-a-person-with-significant-control (2019-10-30) - PSC07
-
confirmation-statement-with-updates (2019-10-30) - CS01
-
mortgage-satisfy-charge-full (2019-11-12) - MR04
-
change-to-a-person-with-significant-control (2019-11-29) - PSC05
-
accounts-with-accounts-type-total-exemption-full (2019-10-03) - AA
-
mortgage-satisfy-charge-full (2019-02-25) - MR04
-
termination-director-company-with-name-termination-date (2019-09-26) - TM01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-31) - AA
-
confirmation-statement-with-updates (2018-10-11) - CS01
-
change-to-a-person-with-significant-control (2018-10-11) - PSC04
-
cessation-of-a-person-with-significant-control (2018-10-11) - PSC07
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-10-13) - CS01
-
notification-of-a-person-with-significant-control (2017-10-13) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-09-14) - AA
-
termination-director-company-with-name-termination-date (2017-06-27) - TM01
-
memorandum-articles (2017-06-26) - MA
-
resolution (2017-06-26) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-20) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-11) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-19) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-05-16) - AA
-
confirmation-statement-with-updates (2016-09-27) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-11) - AR01
-
termination-secretary-company-with-name-termination-date (2015-02-11) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-03) - AR01
-
termination-director-company-with-name-termination-date (2014-08-05) - TM01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-02-26) - AA
-
change-registered-office-address-company-with-date-old-address (2013-05-31) - AD01
-
auditors-resignation-company (2013-05-31) - AUD
-
auditors-resignation-company (2013-05-30) - AUD
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
-
miscellaneous (2013-12-24) - MISC
-
change-registered-office-address-company-with-date-old-address (2013-03-13) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-24) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-09) - AR01
-
appoint-person-director-company-with-name (2012-03-20) - AP01
-
mortgage-alter-floating-charge-with-number (2012-03-28) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-07-04) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-07-12) - 466(Scot)
-
mortgage-alter-floating-charge-with-number (2012-07-18) - 466(Scot)
-
appoint-person-director-company-with-name (2012-05-03) - AP01
keyboard_arrow_right 2011
-
legacy (2011-01-18) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-10-28) - AA
keyboard_arrow_right 2010
-
termination-secretary-company-with-name (2010-05-05) - TM02
-
accounts-with-accounts-type-total-exemption-small (2010-07-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-27) - AR01
-
change-person-director-company-with-change-date (2010-04-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-04-16) - AD01
-
legacy (2010-03-30) - MG01s
-
legacy (2010-10-09) - MG01s
keyboard_arrow_right 2009
-
resolution (2009-09-22) - RESOLUTIONS
-
legacy (2009-08-28) - 288c
-
accounts-with-accounts-type-dormant (2009-07-16) - AA
-
legacy (2009-05-08) - 287
-
legacy (2009-04-27) - 287
-
legacy (2009-02-09) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-07) - 363a
-
accounts-with-accounts-type-dormant (2008-05-14) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-18) - 363a
-
accounts-with-made-up-date (2007-09-20) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-18) - 363s
-
accounts-with-made-up-date (2006-02-28) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-18) - 288b
-
legacy (2005-02-10) - 288a
-
legacy (2005-02-10) - 88(2)R
-
legacy (2005-09-23) - 288a
-
incorporation-company (2005-01-13) - NEWINC
-
legacy (2005-11-04) - 288a