Background WavePink WaveYellow Wave

SB QUARRY (AIRDRIE) LTD (SC436872)

SB QUARRY (AIRDRIE) LTD (SC436872) is an active UK company. incorporated on 14 November 2012. with registered office in North Berwick. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08990). SB QUARRY (AIRDRIE) LTD has been registered for 13 years. Current directors include HAMILTON, James Haig, HAMILTON, Lorna Anne.

Company Number
SC436872
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
West Fortune, North Berwick, EH39 5LL
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08990)
Directors
HAMILTON, James Haig, HAMILTON, Lorna Anne
SIC Codes
08990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SB QUARRY (AIRDRIE) LTD

SB QUARRY (AIRDRIE) LTD is an active company incorporated on 14 November 2012 with the registered office located in North Berwick. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08990). SB QUARRY (AIRDRIE) LTD was registered 13 years ago.(SIC: 08990)

Status

active

Active since 13 years ago

Company No

SC436872

LTD Company

Age

13 Years

Incorporated 14 November 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

West Fortune Drem North Berwick, EH39 5LL,

Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Loan Secured
Aug 21
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Owner Exit
May 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 25
0
Funding
3
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAMILTON, James Haig

Active
Drem, North BerwickEH39 5LL
Secretary
Appointed 14 Nov 2012

HAMILTON, James Haig

Active
Drem, North BerwickEH39 5LL
Born April 1945
Director
Appointed 14 Nov 2012

HAMILTON, Lorna Anne

Active
Drem, North BerwickEH39 5LL
Born March 1946
Director
Appointed 14 Nov 2012

HAMILTON, David Brewster

Resigned
Drem, North BerwickEH39 5LL
Born January 1972
Director
Appointed 14 Nov 2012
Resigned 14 Jun 2024

HAMILTON, Keir Maxwell

Resigned
Drem, North BerwickEH39 5LL
Born January 1975
Director
Appointed 14 Nov 2012
Resigned 14 Jun 2024

HAMILTON JNR, James Haig

Resigned
Drem, North BerwickEH39 5LL
Born March 1970
Director
Appointed 14 Nov 2012
Resigned 16 Jun 2025

Persons with significant control

5

1 Active
4 Ceased
Drem, North BerwickEH39 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Nov 2023
Drem, North BerwickEH39 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2023
Ceased 24 Nov 2023

Mr James Haig Hamilton Jnr

Ceased
Drem, North BerwickEH39 5LL
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
Ceased 25 Jul 2023

Mr Keir Maxwell Hamilton

Ceased
Drem, North BerwickEH39 5LL
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
Ceased 25 Jul 2023

Mr David Brewster Hamilton

Ceased
Drem, North BerwickEH39 5LL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
Ceased 25 Jul 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 July 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2013
AR01AR01
Incorporation Company
14 November 2012
NEWINCIncorporation