MAC ASPHALT LIMITED - TROON
Company Profile | Company Filings |
Overview
MAC ASPHALT LIMITED is a Private Limited Company from TROON SCOTLAND and has the status: Active.
MAC ASPHALT LIMITED was incorporated 29 years ago on 07/06/1994 and has the registered number: SC151287. The accounts status is DORMANT and accounts are next due on 31/12/2023.
MAC ASPHALT LIMITED was incorporated 29 years ago on 07/06/1994 and has the registered number: SC151287. The accounts status is DORMANT and accounts are next due on 31/12/2023.
MAC ASPHALT LIMITED - TROON
This company is listed in the following categories:
42110 - Construction of roads and motorways
42110 - Construction of roads and motorways
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/12/2023 |
Registered Office
HILLHOUSE QUARRY
TROON
AYRSHIRE
KA10 7HX
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/10/2023 | 03/11/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBERT MCNAUGHTON | Jan 1966 | British | Director | 2019-10-18 | CURRENT |
MR CHARLES CLIFFORD TOYN | Aug 1966 | British | Director | 2019-10-18 UNTIL 2020-05-31 | RESIGNED |
MISS ELLE CRUMLISH | Jan 1999 | British | Director | 2015-11-04 UNTIL 2017-07-07 | RESIGNED |
MR JAMIE CRUMLISH | Dec 1978 | British | Director | 2015-11-04 UNTIL 2019-10-18 | RESIGNED |
MR THOMAS CRUMLISH | Aug 1968 | British | Director | 1994-06-07 UNTIL 2017-06-16 | RESIGNED |
THOMAS CRUMLISH SNR | Jun 1942 | British | Director | 2009-06-08 UNTIL 2019-10-18 | RESIGNED |
MR ALAN GEORGE HILL | Nov 1967 | British | Director | 2020-11-10 UNTIL 2022-06-23 | RESIGNED |
BRIAN REID | Nominee Secretary | 1994-06-07 UNTIL 1994-06-07 | RESIGNED | ||
STEPHEN MABBOTT | Nov 1950 | British | Nominee Director | 1994-06-07 UNTIL 1994-06-07 | RESIGNED |
MR ALAN HILL | Secretary | 2020-10-10 UNTIL 2022-06-23 | RESIGNED | ||
GEORGINA CRUMLISH | Secretary | 1994-06-07 UNTIL 2002-11-26 | RESIGNED | ||
CAROLINE BRADY | British | Secretary | 2002-11-26 UNTIL 2017-02-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hillhouse Quarry Group Limited | 2019-10-18 | Troon Ayrshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Jamie Crumlish | 2017-06-16 - 2019-10-18 | 12/1978 | Troon Ayrshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Thomas Crumlish | 2016-04-06 - 2019-09-05 | 6/1942 | Paisley Renfrewshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Thomas Crumlish | 2016-04-06 - 2017-06-16 | 8/1968 | Paisley Renfrewshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - MAC ASPHALT LIMITED | 2024-02-16 | 31-03-2023 | £1 equity |
Dormant Company Accounts - MAC ASPHALT LIMITED | 2022-12-30 | 31-03-2022 | £1 equity |
MAC_ASPHALT_LIMITED - Accounts | 2021-03-30 | 31-03-2020 | £15,734 Cash £1,885,245 equity |
MAC_ASPHALT_LIMITED - Accounts | 2019-10-12 | 28-02-2019 | £785,892 Cash £876,843 equity |
MAC_ASPHALT_LIMITED - Accounts | 2018-11-24 | 28-02-2018 | £687,291 Cash £835,452 equity |
MAC_ASPHALT_LIMITED - Accounts | 2017-09-20 | 28-02-2017 | £527,134 Cash £1,820,695 equity |
Mac Asphalt Limited - Abbreviated accounts 16.1 | 2016-06-01 | 31-08-2015 | £1,166,583 Cash £1,358,644 equity |