COLLIER QUARRYING AND RECYCLING LIMITED

Register to unlock more data on OkredoRegister

COLLIER QUARRYING AND RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC212435

Incorporation date

31/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goathill Quarry, Easter Bucklyvie, Cowdenbeath, Fife KY4 8ESCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2000)
dot icon13/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-05-31
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon07/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon31/10/2022
Cessation of Duncan Alexander Collier as a person with significant control on 2022-09-01
dot icon31/10/2022
Notification of Goathill Holdings Limited as a person with significant control on 2022-09-01
dot icon22/07/2022
Termination of appointment of Philip Thacker as a secretary on 2022-07-14
dot icon04/07/2022
Purchase of own shares.
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon11/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon02/11/2021
Change of details for Mr Duncan Alexander Collier as a person with significant control on 2021-11-02
dot icon02/11/2021
Director's details changed for Mr Duncan Collier on 2021-11-02
dot icon05/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon08/12/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon18/09/2019
Satisfaction of charge 1 in full
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon27/12/2018
Registration of charge SC2124350005, created on 2018-12-20
dot icon29/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2017
Second filing of the annual return made up to 2015-10-31
dot icon15/11/2016
31/10/16 Statement of Capital gbp 1
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon24/11/2015
Registered office address changed from Groathill Quarry Easter Bucklyvie Cowdenbeath Fife KY4 8ES to Goathill Quarry Easter Bucklyvie Cowdenbeath Fife KY4 8ES on 2015-11-24
dot icon03/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/11/2014
Satisfaction of charge SC2124350004 in full
dot icon03/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/06/2014
Appointment of Mr Philip Thacker as a secretary
dot icon24/06/2014
Termination of appointment of Wilma Collier as a secretary
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/02/2014
Registration of charge 2124350004
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/11/2012
Registered office address changed from Block 1 Woodend Industrial Estate, Cowdenbeath KY4 8HW on 2012-11-02
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon11/11/2009
Director's details changed for Duncan Collier on 2009-10-31
dot icon11/11/2009
Secretary's details changed for Wilma Collier on 2009-10-31
dot icon02/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/11/2008
Return made up to 31/10/08; full list of members
dot icon10/11/2008
Secretary's change of particulars / wilma collier / 10/11/2008
dot icon11/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/02/2008
Return made up to 31/10/07; full list of members
dot icon29/05/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon27/02/2007
Return made up to 31/10/06; full list of members
dot icon27/02/2007
Registered office changed on 27/02/07 from: block woodend industrial estate cowdenbeath KY4 8HW
dot icon24/11/2006
New secretary appointed
dot icon10/11/2006
Accounts for a dormant company made up to 2006-03-31
dot icon24/10/2006
Secretary resigned
dot icon11/08/2006
Certificate of change of name
dot icon11/08/2006
Memorandum and Articles of Association
dot icon09/02/2006
Return made up to 31/10/05; full list of members
dot icon29/12/2005
Certificate of change of name
dot icon29/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/04/2005
Return made up to 31/10/04; full list of members
dot icon23/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/12/2003
Return made up to 31/10/03; full list of members
dot icon11/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon28/10/2002
Return made up to 31/10/02; no change of members
dot icon21/08/2002
Accounts for a dormant company made up to 2002-03-31
dot icon12/12/2001
Return made up to 31/10/01; full list of members
dot icon12/12/2001
New secretary appointed
dot icon27/02/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon27/02/2001
New director appointed
dot icon01/11/2000
Secretary resigned
dot icon01/11/2000
Director resigned
dot icon31/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.71M
-
0.00
3.61M
-
2022
0
6.52M
-
0.00
3.79M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collier, Duncan
Director
31/10/2000 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLLIER QUARRYING AND RECYCLING LIMITED

COLLIER QUARRYING AND RECYCLING LIMITED is an(a) Active company incorporated on 31/10/2000 with the registered office located at Goathill Quarry, Easter Bucklyvie, Cowdenbeath, Fife KY4 8ES. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLLIER QUARRYING AND RECYCLING LIMITED?

toggle

COLLIER QUARRYING AND RECYCLING LIMITED is currently Active. It was registered on 31/10/2000 .

Where is COLLIER QUARRYING AND RECYCLING LIMITED located?

toggle

COLLIER QUARRYING AND RECYCLING LIMITED is registered at Goathill Quarry, Easter Bucklyvie, Cowdenbeath, Fife KY4 8ES.

What does COLLIER QUARRYING AND RECYCLING LIMITED do?

toggle

COLLIER QUARRYING AND RECYCLING LIMITED operates in the Manufacture of ready-mixed concrete (23.63 - SIC 2007) sector.

What is the latest filing for COLLIER QUARRYING AND RECYCLING LIMITED?

toggle

The latest filing was on 13/01/2026: Total exemption full accounts made up to 2025-05-31.