ST. MACHAR DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/03/2526 March 2025 Director's details changed for Mr Garrath Malcolm Lyons on 2025-03-26

View Document

18/03/2518 March 2025 Change of details for Aggregate Industries Uk Limited as a person with significant control on 2025-03-14

View Document

20/11/2420 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

08/05/248 May 2024 Director's details changed for Mr Phillip Jason Norah on 2024-05-07

View Document

08/05/248 May 2024 Director's details changed for Mr Garrath Malcolm Lyons on 2024-05-07

View Document

09/04/249 April 2024 Change of details for Aggregate Industries Uk Limited as a person with significant control on 2024-03-26

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

13/09/2313 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr Garrath Malcolm Lyons as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of John Ferguson Bowater as a director on 2022-12-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

14/09/2214 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED PHILLIP JASON NORAH

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES ATHERTON-HAM

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FYFE LIMITED

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/07/1219 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

13/04/1213 April 2012 APPOINTMENT TERMINATED, SECRETARY MARY FORD

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RETALLACK

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR JAMES ATHERTON-HAM

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY FORD / 16/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 13/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH RETALLACK / 09/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FERGUSON BOWATER / 01/10/2009

View Document

04/11/094 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR ALISTAIR BREMNER

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED JAMES KEITH RETALLACK

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 AUDITOR'S RESIGNATION

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/07/0318 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/07/0222 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 REGISTERED OFFICE CHANGED ON 25/01/00 FROM: FORTH HOUSE NORTH ROAD INVERKEITHING FIFE, KY11 1HG

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS

View Document

18/02/9918 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 RETURN MADE UP TO 22/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 SECRETARY RESIGNED

View Document

23/02/9823 February 1998 REGISTERED OFFICE CHANGED ON 23/02/98 FROM: FYFE HOUSE WESTHILL INDUSTRIAL ESTATE SKENE ABERDEEN AB32 6TQ

View Document

23/02/9823 February 1998 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 RETURN MADE UP TO 22/06/97; FULL LIST OF MEMBERS

View Document

12/06/9712 June 1997 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/07/962 July 1996 RETURN MADE UP TO 22/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 SECRETARY RESIGNED

View Document

25/06/9625 June 1996 NEW SECRETARY APPOINTED

View Document

07/02/967 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 22/06/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/08/9412 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 22/06/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

16/10/9316 October 1993 REGISTERED OFFICE CHANGED ON 16/10/93 FROM: FORTH HOUSE NORTH ROAD INVERKEITHING FIFE KY11 1HG

View Document

16/10/9316 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/10/9310 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/09/938 September 1993 RETURN MADE UP TO 22/06/93; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 ALTER MEM AND ARTS 10/06/92

View Document

02/11/922 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 22/06/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 DEC MORT/CHARGE *****

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/07/9123 July 1991 RETURN MADE UP TO 22/06/91; FULL LIST OF MEMBERS

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED

View Document

20/12/9020 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/08/9029 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9017 August 1990 RETURN MADE UP TO 22/06/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 DIRECTOR RESIGNED

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/11/899 November 1989 NEW DIRECTOR APPOINTED

View Document

19/10/8919 October 1989 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/02/8910 February 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 NEW DIRECTOR APPOINTED

View Document

09/01/899 January 1989 DIRECTOR RESIGNED

View Document

09/01/899 January 1989 NEW SECRETARY APPOINTED

View Document

23/09/8823 September 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/8830 August 1988 DIRECTOR RESIGNED

View Document

13/07/8813 July 1988 REGISTERED OFFICE CHANGED ON 13/07/88 FROM: 22 ST MACHAR ROAD ABERDEEN

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

02/06/882 June 1988 DEC MORT/CHARGE 5581

View Document

19/05/8819 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/03/8822 March 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/12/8710 December 1987 AUDITOR'S RESIGNATION

View Document

31/03/8731 March 1987 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company