Background WavePink WaveYellow Wave

TCR AGGREGATES LIMITED (SC040537)

TCR AGGREGATES LIMITED (SC040537) is an active UK company. incorporated on 10 June 1964. with registered office in Dunbar. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TCR AGGREGATES LIMITED has been registered for 61 years. Current directors include RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED.

Company Number
SC040537
Status
active
Type
ltd
Incorporated
10 June 1964
Age
61 years
Address
Dunbar Plant, Dunbar, EH42 1SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RAIA, Jennifer, TARMAC DIRECTORS (UK) LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TCR AGGREGATES LIMITED

TCR AGGREGATES LIMITED is an active company incorporated on 10 June 1964 with the registered office located in Dunbar. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TCR AGGREGATES LIMITED was registered 61 years ago.(SIC: 99999)

Status

active

Active since 61 years ago

Company No

SC040537

LTD Company

Age

61 Years

Incorporated 10 June 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

MEDWIN SANDS LIMITED
From: 10 June 1964To: 7 April 2006
Contact
Address

Dunbar Plant Dunbar, EH42 1SL,

Previous Addresses

Cambusnethan House Linnet Way Strathclyde Business Park Bellshill ML4 3NJ
From: 10 June 1964To: 22 March 2024
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Sept 12
Director Left
Dec 12
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TARMAC SECRETARIES (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate secretary
Appointed 20 Jan 2014

RAIA, Jennifer

Active
DunbarEH42 1SL
Born August 1987
Director
Appointed 01 Oct 2025

TARMAC DIRECTORS (UK) LIMITED

Active
T3 Trinity Park, BirminghamB37 7ES
Corporate director
Appointed 15 Aug 2016

GREENHALGH, Graham Samuel

Resigned
10 Stewart Drive, GlasgowG76 7EZ
Secretary
Appointed N/A
Resigned 25 Jul 1990

NORRIS, Charles Fraser

Resigned
28 Auchinloch Road, GlasgowG66 5EU
Secretary
Appointed N/A
Resigned 05 Dec 2005

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate secretary
Appointed 05 Dec 2005
Resigned 20 Jan 2014

BOLTER, Andrew Christopher

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1970
Director
Appointed 03 Sept 2012
Resigned 04 Apr 2014

BOYD, Robert Ian Walter

Resigned
7 Beechways, Durham CityDH1 4LG
Born June 1945
Director
Appointed 01 May 2001
Resigned 05 Aug 2005

BUTTON, Ruth Sarah

Resigned
DunbarEH42 1SL
Born July 1984
Director
Appointed 30 Sept 2022
Resigned 01 Oct 2025

CHOULES, Michael John

Resigned
Cambusnethan House, Strathclyde Business ParkML4 3NJ
Born October 1960
Director
Appointed 27 Aug 2015
Resigned 09 Apr 2021

GRADY, David Anthony

Resigned
Sandhills Road, BirminghamB45 8NR
Born August 1969
Director
Appointed 18 May 2009
Resigned 11 Jun 2010

GREENHALGH, Graham Samuel

Resigned
10 Stewart Drive, GlasgowG76 7EZ
Born October 1947
Director
Appointed N/A
Resigned 01 May 2001

LAST, Terence Robert

Resigned
Church Street, SudburyCO10 5EH
Born July 1950
Director
Appointed 01 May 2001
Resigned 20 Feb 2004

LOCKHART, Simon Foster Macdonald

Resigned
Lee & Carnwath Estates, CarnwathML11 8JY
Born July 1916
Director
Appointed N/A
Resigned 08 Jul 1992

MOORE, David Bruce

Resigned
Badgers Riverview Road, ReadingRG8 7AU
Born June 1951
Director
Appointed 02 Jan 1997
Resigned 07 May 1999

NORRIS, Charles Fraser

Resigned
28 Auchinloch Road, GlasgowG66 5EU
Born October 1953
Director
Appointed 24 Jun 1996
Resigned 30 Jun 1999

PENHALLURICK, Fiona Puleston

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Born December 1967
Director
Appointed 04 Apr 2014
Resigned 15 Mar 2016

REYNOLDS, Christopher Gordon

Resigned
4 Whites Meadow, StaffordST18 9JB
Born June 1953
Director
Appointed 17 Jan 2008
Resigned 18 May 2009

STIRK, James Richard

Resigned
Cambusnethan House, Strathclyde Business ParkML4 3NJ
Born October 1959
Director
Appointed 11 Jun 2010
Resigned 14 Dec 2012

WILD, Derek

Resigned
Grassfield Court, Pateley BridgeHG3 5HL
Born September 1941
Director
Appointed N/A
Resigned 24 Jun 1996

WOOD, Richard John

Resigned
Cambusnethan House, Strathclyde Business ParkML4 3NJ
Born September 1972
Director
Appointed 09 Apr 2021
Resigned 30 Sept 2022

LAFARGE TARMAC DIRECTORS (UK) LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 20 Jan 2014
Resigned 27 Aug 2015

TARMAC NOMINEES LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 05 Aug 2005
Resigned 20 Jan 2014

TARMAC NOMINEES TWO LIMITED

Resigned
Bickenhill Lane, BirminghamB37 7BQ
Corporate director
Appointed 05 Aug 2005
Resigned 20 Jan 2014

Persons with significant control

1

T3 Trinity Park, BirminghamB37 7ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Change To A Person With Significant Control
24 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
19 August 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
18 August 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
30 August 2016
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
15 July 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
22 January 2014
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
22 January 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 December 2013
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 December 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 December 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Corporate Director Company With Change Date
15 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 September 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
15 September 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
8 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Certificate Change Of Name Company
7 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288bResignation of Director or Secretary
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
22 August 1997
363sAnnual Return (shuttle)
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
288288
Legacy
9 August 1996
288288
Auditors Resignation Company
22 January 1996
AUDAUD
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Legacy
13 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
29 July 1993
363b363b
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Legacy
4 August 1992
363b363b
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
7 August 1991
363363
Legacy
3 August 1990
288288
Accounts With Accounts Type Full
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Full
20 July 1989
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
25 January 1989
288288
Legacy
7 November 1988
363363
Accounts With Accounts Type Full
7 November 1988
AAAnnual Accounts
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 May 1986
288288