MACPHERSON'S WELDING & ENGINEERING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Micro company accounts made up to 2024-11-30 |
22/04/2522 April 2025 | Cessation of Michael Whitehead as a person with significant control on 2025-04-22 |
22/04/2522 April 2025 | Notification of Andrew James Mcpherson as a person with significant control on 2025-04-22 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
01/08/241 August 2024 | Micro company accounts made up to 2023-11-30 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
25/08/2325 August 2023 | Micro company accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
28/03/2228 March 2022 | Micro company accounts made up to 2021-11-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
24/07/2124 July 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
11/03/2011 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
15/03/1915 March 2019 | 30/11/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
15/08/1815 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
14/02/1714 February 2017 | SECRETARY APPOINTED MR MICHAEL WHITEHEAD |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, SECRETARY CAROLINE DALRYMPLE |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
12/11/1512 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
02/09/152 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
12/11/1412 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
25/09/1425 September 2014 | REGISTERED OFFICE CHANGED ON 25/09/2014 FROM WELDERS YARD, NORTH ROAD FORT WILLIAM INVERNESS-SHIRE PH33 6PP |
25/09/1425 September 2014 | Registered office address changed from , Welders Yard, North Road, Fort William, Inverness-Shire, PH33 6PP to Unit 5B Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR on 2014-09-25 |
19/08/1419 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
06/11/136 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
29/11/1229 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
05/01/125 January 2012 | SECRETARY APPOINTED MISS CAROLINE DALRYMPLE |
05/01/125 January 2012 | APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDERSON |
05/01/125 January 2012 | APPOINTMENT TERMINATED, SECRETARY GEORGE ANDERSON |
17/10/1117 October 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
18/10/1018 October 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACKAY ANDERSON / 16/10/2009 |
16/10/0916 October 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MACPHERSON / 16/10/2009 |
16/10/0916 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITEHEAD / 16/10/2009 |
08/09/098 September 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
17/10/0717 October 2007 | LOCATION OF REGISTER OF MEMBERS |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: NORTH ROAD FORT WILLIAM INVERNESS-SHIRE PH33 6TQ |
17/10/0717 October 2007 | LOCATION OF DEBENTURE REGISTER |
17/10/0717 October 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
20/04/0620 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
19/10/0519 October 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
22/06/0522 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
09/10/049 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
06/05/046 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
16/10/0316 October 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
04/07/034 July 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 |
18/10/0218 October 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
06/11/016 November 2001 | PARTIC OF MORT/CHARGE ***** |
05/11/015 November 2001 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02 |
05/11/015 November 2001 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | DIRECTOR RESIGNED |
17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0117 October 2001 | SECRETARY RESIGNED |
16/10/0116 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MACPHERSON'S WELDING & ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
Recently Viewed
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