UNITED FIRECLAY PRODUCTS LIMITED - LIVINGSTON
Company Profile | Company Filings |
Overview
UNITED FIRECLAY PRODUCTS LIMITED is a Private Limited Company from LIVINGSTON SCOTLAND and has the status: Active.
UNITED FIRECLAY PRODUCTS LIMITED was incorporated 75 years ago on 24/06/1948 and has the registered number: SC026434. The accounts status is DORMANT and accounts are next due on 30/09/2022.
UNITED FIRECLAY PRODUCTS LIMITED was incorporated 75 years ago on 24/06/1948 and has the registered number: SC026434. The accounts status is DORMANT and accounts are next due on 30/09/2022.
UNITED FIRECLAY PRODUCTS LIMITED - LIVINGSTON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
OAKBANK OAKBANK
LIVINGSTON
WEST LOTHIAN
EH53 0JS
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2022 | 07/02/2023 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS KATIE ELIZABETH SMART | Apr 1977 | British | Director | 2018-09-30 | CURRENT |
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 2016-05-06 | CURRENT | ||
MR ANDREW JOHN WILLIAM DONNAN | Oct 1969 | British | Director | 2014-12-11 | CURRENT |
JOHN ARTHUR BOWER | Secretary | RESIGNED | |||
MR STEPHEN PHILIP HARDY | Jan 1948 | British | Secretary | 1999-05-24 UNTIL 2016-06-06 | RESIGNED |
RICHARD CHARLES MONRO | Apr 1958 | British | Secretary | 1994-03-24 UNTIL 1996-07-31 | RESIGNED |
ANDREW STEPHEN PIKE | Jul 1952 | British | Secretary | 1997-04-04 UNTIL 1999-05-24 | RESIGNED |
ANTHONY JOHN TAYLOR | Jan 1946 | Secretary | 1996-07-31 UNTIL 1997-04-04 | RESIGNED | |
MR DEREK EDMUND PIERS WALTER | Mar 1948 | British | Director | 1991-03-01 UNTIL 1992-04-03 | RESIGNED |
TREVOR WILKINSON LYTHE | Jun 1936 | British | Director | RESIGNED | |
MR KEVIN JOHN SIMS | Jul 1961 | British | Director | 2008-07-01 UNTIL 2014-12-11 | RESIGNED |
PETER ROBERTS | Dec 1931 | British | Director | RESIGNED | |
MR NEAL ANTHONY ROBERTS | Nov 1958 | British | Director | 1996-07-25 UNTIL 1996-07-31 | RESIGNED |
RT HON STEPHEN ROTHWELL O'BRIEN | Apr 1957 | British | Director | 1992-04-03 UNTIL 1996-07-31 | RESIGNED |
MR KEITH FREDERICK RONALD MORTON | Sep 1954 | British | Director | 2004-01-06 UNTIL 2010-12-31 | RESIGNED |
RICHARD CHARLES MONRO | Apr 1958 | British | Director | 1995-07-13 UNTIL 1996-07-31 | RESIGNED |
JOHN EDWARD MILHAM | Feb 1935 | British | Director | 1996-07-31 UNTIL 1996-12-31 | RESIGNED |
MR MICHAEL JOHN CHOULES | Oct 1960 | British | Director | 2017-02-01 UNTIL 2018-09-30 | RESIGNED |
MR STEPHEN PHILIP HARDY | Jan 1948 | British | Director | 2010-12-31 UNTIL 2016-06-06 | RESIGNED |
MARTYN STUART CLAMP | Jan 1944 | British | Director | 1996-07-31 UNTIL 2004-01-06 | RESIGNED |
MR GEOFFREY RONALD BULL | Jun 1953 | British | Director | 1996-12-20 UNTIL 2008-07-01 | RESIGNED |
JOHN ARTHUR BOWER | Director | RESIGNED | |||
MR ROBERT DAVID ANDREWS | Dec 1942 | British | Director | 1992-04-03 UNTIL 1996-07-31 | RESIGNED |
TARMAC SECRETARIES (UK) LIMITED | Corporate Secretary | 1992-04-03 UNTIL 1994-03-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Crh (Uk) Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |