Advanced company searchLink opens in new window

BREEDON AGGREGATES SW LIMITED

Company number SC094144

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
26 Aug 2015 AA Full accounts made up to 31 December 2014
25 Mar 2015 TM01 Termination of appointment of Robert Wood as a director on 30 October 2014
25 Mar 2015 AP01 Appointment of Mr Robert Wood as a director on 30 October 2014
25 Mar 2015 TM01 Termination of appointment of William Simpson Weir as a director on 30 October 2014
05 Nov 2014 TM01 Termination of appointment of Colin David Morrow as a director on 31 October 2014
05 Nov 2014 AP01 Appointment of Mr Robert Wood as a director on 31 October 2014
05 Nov 2014 AP01 Appointment of Mr Alan Craig Morrison as a director on 31 October 2014
05 Nov 2014 AP01 Appointment of Mr Alan Kenneth Mackenzie as a director on 31 October 2014
05 Nov 2014 AP01 Appointment of Mr Ross Edward Mcdonald as a director on 31 October 2014
05 Nov 2014 AP03 Appointment of Mr Ross Edward Mcdonald as a secretary on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of Ronald Sutherland Macdonald as a director on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of Stephen Andrew Samuel Hamill as a director on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of William Francis Philip Cheevers as a director on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of John Barclay Chalmers as a director on 31 October 2014
05 Nov 2014 TM02 Termination of appointment of Leanne Milligan as a secretary on 31 October 2014
05 Nov 2014 AD01 Registered office address changed from 100 Inchinnan Road Paisley Renfrewshire PA3 2RE to Ethiebeaton Quarry Kingennie Broughty Ferry Dundee DD5 3RB on 5 November 2014
03 Nov 2014 CERTNM Company name changed barr quarries LIMITED\certificate issued on 03/11/14
  • CONNOT ‐ Change of name notice
03 Nov 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-30
03 Nov 2014 MR04 Satisfaction of charge SC0941440001 in full
03 Nov 2014 MR04 Satisfaction of charge SC0941440013 in full
31 Oct 2014 TM01 Termination of appointment of Gavin Money as a director on 31 October 2014
02 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
02 Oct 2014 AA Full accounts made up to 31 December 2013
12 Sep 2014 MR05 All of the property or undertaking has been released and no longer forms part of charge SC0941440009