MACRITCHIE BROS. LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

14/04/2514 April 2025 Satisfaction of charge SC1443730017 in full

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/11/1914 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN SMITH MACRITCHIE / 08/11/2019

View Document

29/10/1929 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1443730017

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

13/12/1813 December 2018 SECRETARY APPOINTED CATRIONA JANE MACRITCHIE

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MACRITCHIE

View Document

12/12/1812 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

04/08/164 August 2016 ADOPT ARTICLES 01/07/2016

View Document

09/06/169 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/05/1513 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1443730014

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1443730016

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1443730015

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1443730013

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1443730012

View Document

19/10/1319 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1443730011

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1311 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1443730010

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/10/1311 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD MACDONALD MACRITCHIE / 01/07/2012

View Document

21/06/1321 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

07/06/127 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

12/05/1112 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MURDO ANGUS MACRITCHIE / 12/05/2011

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN SMITH MACRITCHIE / 12/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SMITH MACRITCHIE / 12/05/2010

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM ROSEDENE DRUMMOND CRESCENT INVERNESS IV2 4QW

View Document

02/06/092 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MACRITCHIE / 26/05/2009

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 DEC MORT/CHARGE *****

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 PARTIC OF MORT/CHARGE *****

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

03/06/043 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/042 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED HEBRIDEAN BARS LIMITED CERTIFICATE ISSUED ON 26/02/04

View Document

28/01/0428 January 2004 PARTIC OF MORT/CHARGE *****

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ALTERMEMORANDUM12/04/00

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 PARTIC OF MORT/CHARGE *****

View Document

25/10/9925 October 1999 DEC MORT/CHARGE *****

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/05/9928 May 1999 RETURN MADE UP TO 12/05/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 RETURN MADE UP TO 12/05/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 PARTIC OF MORT/CHARGE *****

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

18/02/9818 February 1998 DEC MORT/CHARGE *****

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 RETURN MADE UP TO 12/05/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/11/9520 November 1995 PARTIC OF MORT/CHARGE *****

View Document

03/11/953 November 1995 PARTIC OF MORT/CHARGE *****

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

06/03/956 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

13/10/9413 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 PARTIC OF MORT/CHARGE *****

View Document

26/05/9426 May 1994 RETURN MADE UP TO 12/05/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/06/939 June 1993 COMPANY NAME CHANGED CLEVERSCALE LIMITED CERTIFICATE ISSUED ON 10/06/93

View Document

04/06/934 June 1993 ALTER MEM AND ARTS 25/05/93

View Document

03/06/933 June 1993 REGISTERED OFFICE CHANGED ON 03/06/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

03/06/933 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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