Breedon Aggregates Sw Limited DUNDEE


Founded in 1985, Breedon Aggregates Sw, classified under reg no. SC094144 is an active company. Currently registered at Ethiebeaton Quarry Kingennie DD5 3RB, Dundee the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 3, 2014 Breedon Aggregates Sw Limited is no longer carrying the name Barr Quarries.

At present there are 2 directors in the the company, namely James A. and James B.. In addition one secretary - Susan B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the KA18 2RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1127054 . It is located at , with a total of 0 cars.

Breedon Aggregates Sw Limited Address / Contact

Office Address Ethiebeaton Quarry Kingennie
Office Address2 Broughty Ferry
Town Dundee
Post code DD5 3RB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC094144
Date of Incorporation Thu, 4th Jul 1985
Industry Non-trading company
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

James A.

Position: Director

Appointed: 01 March 2022

Susan B.

Position: Secretary

Appointed: 16 March 2021

James B.

Position: Director

Appointed: 16 March 2021

William B.

Position: Secretary

Resigned: 31 March 1995

Ross M.

Position: Secretary

Appointed: 31 October 2014

Resigned: 16 March 2021

Ross M.

Position: Director

Appointed: 31 October 2014

Resigned: 01 March 2022

Robert W.

Position: Director

Appointed: 31 October 2014

Resigned: 16 March 2021

Alan M.

Position: Director

Appointed: 31 October 2014

Resigned: 30 June 2023

Alan M.

Position: Director

Appointed: 31 October 2014

Resigned: 13 April 2021

Robert W.

Position: Director

Appointed: 30 October 2014

Resigned: 30 October 2014

Gavin M.

Position: Director

Appointed: 06 January 2014

Resigned: 31 October 2014

Leanne M.

Position: Secretary

Appointed: 02 December 2013

Resigned: 31 October 2014

Colin M.

Position: Director

Appointed: 22 October 2013

Resigned: 31 October 2014

John C.

Position: Director

Appointed: 09 September 2013

Resigned: 31 October 2014

William W.

Position: Director

Appointed: 09 September 2013

Resigned: 30 October 2014

Ronald M.

Position: Secretary

Appointed: 27 March 2013

Resigned: 02 December 2013

Wilma C.

Position: Secretary

Appointed: 01 February 2008

Resigned: 27 March 2013

Stephen H.

Position: Director

Appointed: 24 May 2007

Resigned: 31 October 2014

William C.

Position: Director

Appointed: 24 May 2007

Resigned: 31 October 2014

Ronald M.

Position: Director

Appointed: 23 May 2003

Resigned: 31 October 2014

John E.

Position: Secretary

Appointed: 31 March 1995

Resigned: 01 February 2008

John B.

Position: Director

Appointed: 06 May 1989

Resigned: 31 December 2008

William B.

Position: Director

Appointed: 06 May 1989

Resigned: 23 May 2003

Andrew B.

Position: Director

Appointed: 06 May 1989

Resigned: 28 August 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Breedon Northern Limited from Dundee, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Breedon Northern Limited

Ethiebeaton Quarry Kingennie, Broughty Ferry, Dundee, DD5 3RB, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Register Of Companies
Registration number Sc144788
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Barr Quarries November 3, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-934 000-934 000     
Balance Sheet
Net Assets Liabilities 934 000934 000934 000934 000934 000934 000
Net Assets Liabilities Including Pension Asset Liability-934 000-934 000     
Reserves/Capital
Shareholder Funds-934 000-934 000     
Other
Creditors 934 000934 000934 000934 000934 000934 000
Net Current Assets Liabilities-934 000-934 000934 000934 000934 000934 000934 000
Total Assets Less Current Liabilities-934 000-934 000934 000934 000934 000934 000934 000
Creditors Due Within One Year934 000934 000     

Transport Operator Data

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 19th, May 2023
Free Download (3 pages)

Company search

Advertisements