Advanced company searchLink opens in new window

MACPHIE LIMITED

Company number SC031780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2015 TM01 Termination of appointment of William Fraser Hogg as a director on 1 January 2015
04 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 132,528
11 Nov 2014 AA Full accounts made up to 31 March 2014
31 Mar 2014 TM01 Termination of appointment of Julian Wild as a director
09 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
02 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 132,528
02 Dec 2013 CH01 Director's details changed for Mr Peter Christopher Edward Fraquhar on 2 December 2013
28 Oct 2013 AP01 Appointment of Mr Peter Christopher Edward Fraquhar as a director
28 Oct 2013 AP01 Appointment of Ms Diane Susan Walker as a director
24 Jun 2013 TM01 Termination of appointment of Terry Stannard as a director
13 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
07 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
03 Apr 2012 TM01 Termination of appointment of Sylvia Halkerston as a director
13 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
07 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
27 Oct 2011 466(Scot) Alterations to floating charge 8
15 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 8
05 Aug 2011 AP01 Appointment of Mr Andrew John Underwood as a director
15 Apr 2011 TM01 Termination of appointment of Ronnie Leggett as a director
12 Jan 2011 AA Group of companies' accounts made up to 31 March 2010
22 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
30 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jan 2010 CH01 Director's details changed for Mr Raymond Angus Howitt on 5 January 2010
05 Jan 2010 CH03 Secretary's details changed for Mr Raymond Angus Howitt on 5 January 2010
05 Jan 2010 TM01 Termination of appointment of James Kellas as a director