METHCROFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

07/08/247 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/07/2321 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

09/06/239 June 2023 Satisfaction of charge 9 in full

View Document

09/06/239 June 2023 Satisfaction of charge 13 in full

View Document

09/06/239 June 2023 Satisfaction of charge 10 in full

View Document

09/06/239 June 2023 Satisfaction of charge 12 in full

View Document

09/06/239 June 2023 Satisfaction of charge 11 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 8 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 3 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 18 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 16 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 17 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 19 in full

View Document

06/03/236 March 2023 Registration of charge SC0138920023, created on 2023-03-01

View Document

06/03/236 March 2023 Registration of charge SC0138920022, created on 2023-03-01

View Document

06/03/236 March 2023 Registration of charge SC0138920021, created on 2023-03-01

View Document

06/03/236 March 2023 Registration of charge SC0138920025, created on 2023-03-01

View Document

06/03/236 March 2023 Registration of charge SC0138920024, created on 2023-03-01

View Document

23/02/2323 February 2023 Satisfaction of charge 1 in full

View Document

22/02/2322 February 2023 All of the property or undertaking no longer forms part of charge 8

View Document

21/02/2321 February 2023 Registration of charge SC0138920020, created on 2023-02-14

View Document

23/01/2323 January 2023 Notification of Adam Berkley as a person with significant control on 2023-01-04

View Document

23/01/2323 January 2023 Notification of Simon Berkley as a person with significant control on 2023-01-04

View Document

04/01/234 January 2023 Cessation of Adam Nathan Berkley as a person with significant control on 2022-12-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/01/229 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/06/219 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEON BERKLEY / 07/05/2021

View Document

07/05/217 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEON BERKLEY / 07/05/2021

View Document

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

06/08/206 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/06/2010 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/06/195 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 DIRECTOR APPOINTED MR SIMON LEON BERKLEY

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NATHAN BERKLEY / 20/06/2018

View Document

19/06/1819 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JUDITH BERKLEY / 30/11/2014

View Document

07/01/157 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ADAM NATHAN BERKLEY / 07/01/2015

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NATHAN BERKLEY / 07/01/2015

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR MAXWELL BERKLEY

View Document

20/02/1320 February 2013 SECTION 519

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/05/1218 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

14/02/1114 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

21/04/1021 April 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JUDITH BERKLEY / 28/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL BERKLEY / 28/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NATHAN BERKLEY / 28/01/2010

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED MRS NICOLA JUDITH BERKLEY

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

10/09/0810 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL BERKLEY

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 10 MINERVA STREET GLASGOW G3 8LD

View Document

09/01/089 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

10/10/0710 October 2007 PARTIC OF MORT/CHARGE *****

View Document

18/08/0718 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

25/04/0225 April 2002 PARTIC OF MORT/CHARGE *****

View Document

25/04/0225 April 2002 PARTIC OF MORT/CHARGE *****

View Document

25/04/0225 April 2002 PARTIC OF MORT/CHARGE *****

View Document

25/04/0225 April 2002 PARTIC OF MORT/CHARGE *****

View Document

25/04/0225 April 2002 PARTIC OF MORT/CHARGE *****

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: 24 ST ENOCH SQUARE GLASGOW G1 4DB

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 COMPANY NAME CHANGED WATSON PERSONAL FINANCE LIMITED CERTIFICATE ISSUED ON 02/05/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS

View Document

23/08/9923 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

19/12/9519 December 1995 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

21/12/9421 December 1994 REGISTERED OFFICE CHANGED ON 21/12/94

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

27/07/9127 July 1991 ALTER MEM AND ARTS 04/06/91

View Document

01/07/911 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/899 October 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/8816 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

14/07/8714 July 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8730 June 1987 RETURN MADE UP TO 26/10/86; FULL LIST OF MEMBERS

View Document

14/04/8714 April 1987 COMPANY TYPE CHANGED FROM PRI30 TO PRI

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

21/05/8621 May 1986 RETURN MADE UP TO 22/10/85; FULL LIST OF MEMBERS

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