MCARTHUR RENEWABLES & MARINE TECHNOLOGIES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Notification of Gordon Oswell as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with updates

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/10/243 October 2024 Change of details for Mr Richard Oswell as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Change of details for Mr Richard Oswell as a person with significant control on 2024-10-03

View Document

03/10/243 October 2024 Notification of Mark Abbott as a person with significant control on 2024-10-03

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

12/07/1912 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/12/1514 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

21/11/1421 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/12/1310 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM STROUD ROAD BUSINESS PARK 14 STROUD ROAD EAST KILBRIDE G75 0YA SCOTLAND

View Document

03/12/133 December 2013 Registered office address changed from , Stroud Road Business Park 14 Stroud Road, East Kilbride, G75 0YA, Scotland on 2013-12-03

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/12/123 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MR RICHARD OSWELL

View Document

23/11/1123 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/11/1025 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

20/09/1020 September 2010 CURRSHO FROM 31/03/2011 TO 31/01/2011

View Document

19/07/1019 July 2010 CURREXT FROM 30/11/2010 TO 31/03/2011

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ABBOTT

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM 55 COLVILLES PLACE KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE GLASGOW G75 0PZ SCOTLAND

View Document

06/04/106 April 2010 Registered office address changed from , 55 Colvilles Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0PZ, Scotland on 2010-04-06

View Document

08/02/108 February 2010 Registered office address changed from , 12a Station Road, Kilsyth, Glasgow, G65 0AB, United Kingdom on 2010-02-08

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCFARLANE

View Document

08/02/108 February 2010 SECRETARY APPOINTED MR GORDON DAVIDSON OSWELL

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR MARK ABBOTT

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MR GORDON DAVIDSON OSWELL

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 12A STATION ROAD KILSYTH GLASGOW G65 0AB UNITED KINGDOM

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED DOUGLAS MCFARLANE

View Document

10/12/0910 December 2009 19/11/09 STATEMENT OF CAPITAL GBP 100

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

19/11/0919 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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