MAGMA PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2524 April 2025 Appointment of Mr. Geoffrey Elmslie Morrison as a director on 2025-04-17

View Document

24/04/2524 April 2025 Termination of appointment of Terry Michael Allan as a director on 2025-04-11

View Document

25/02/2525 February 2025 Change of details for Global Energy (Engineering & Construction) Limited as a person with significant control on 2024-11-20

View Document

10/07/2410 July 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

24/10/2324 October 2023 Accounts for a small company made up to 2023-03-31

View Document

16/06/2316 June 2023 Register inspection address has been changed from Bruckhills Croft Badenscoth Rothienorman Inverurie Aberdeenshire AB51 8YB Scotland to 27 Albyn Place Aberdeen AB10 1DB

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Gordon James Farmer as a director on 2023-02-08

View Document

15/02/2315 February 2023 Termination of appointment of John Angus Macgregor as a director on 2023-02-08

View Document

15/02/2315 February 2023 Registered office address changed from 13 Henderson Road Inverness IV1 1SN United Kingdom to Blackwood House Union Grove Lane Aberdeen AB10 6XU on 2023-02-15

View Document

15/02/2315 February 2023 Appointment of Blackwood Partners Llp as a secretary on 2023-02-08

View Document

15/02/2315 February 2023 Termination of appointment of Roderick James Macgregor as a director on 2023-02-08

View Document

10/02/2310 February 2023 Satisfaction of charge SC2184170006 in full

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023

View Document

04/01/234 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

04/01/234 January 2023

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

19/01/2219 January 2022 Termination of appointment of Ian Cobban as a director on 2021-07-20

View Document

31/12/2131 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

31/12/2131 December 2021

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021

View Document

09/11/219 November 2021 Satisfaction of charge SC2184170004 in full

View Document

09/11/219 November 2021 Satisfaction of charge 1 in full

View Document

03/11/213 November 2021 Registration of charge SC2184170006, created on 2021-10-26

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR DEREK GEORGE MITCHELL

View Document

24/03/2024 March 2020 APPOINTMENT TERMINATED, SECRETARY HELEN RUSHTON

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR JOHN ANGUS MACGREGOR

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR GORDON JAMES FARMER

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR IAN COBBAN

View Document

24/03/2024 March 2020 DIRECTOR APPOINTED MR TERRY ALLAN

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM DUNDEE ONE OFFICE 8, RIVER COURT 5 WEST VICTORIA DOCK ROAD DUNDEE DD1 3JT

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL ENERGY (ENGINEERING & CONSTRUCTION) LIMITED

View Document

07/08/197 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/06/1821 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/05/1516 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2184170005

View Document

07/05/157 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/08/1429 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2184170005

View Document

25/06/1425 June 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC2184170004

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2184170004

View Document

22/05/1422 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 2 CROSS STREET FRASERBURGH ABERDEENSHIRE AB43 9EQ SCOTLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 SAIL ADDRESS CREATED

View Document

01/05/131 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

30/05/1230 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/05/123 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

16/03/1216 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/125 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/10/1126 October 2011 CURRSHO FROM 05/04/2012 TO 31/03/2012

View Document

17/05/1117 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM C/O MAGMA PRODUCTS LTD 2 CROSS STREET FRASERBURGH ABERDEENSHIRE AB43 9EQ SCOTLAND

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN RUSHTON / 24/04/2010

View Document

11/08/1011 August 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN RUSHTON / 24/04/2010

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/01/0927 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/083 December 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/08/0815 August 2008 ALTER MEM AND ARTS 06/04/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

12/04/0812 April 2008 REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (CCLXII) LIMITED CERTIFICATE ISSUED ON 21/11/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

08/06/038 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 RE-CLASS SHARES 24/03/01

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02

View Document

29/11/0129 November 2001 SECRETARY RESIGNED

View Document

29/11/0129 November 2001 NEW SECRETARY APPOINTED

View Document

24/04/0124 April 2001 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