PETER MACARTHUR AND COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Termination of appointment of Archibald David Main Galbraith as a director on 2024-01-22

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD DAVID MAIN GALBRAITH / 01/04/2015

View Document

27/04/1527 April 2015 SECRETARY'S CHANGE OF PARTICULARS / BRIAN WILLIAM LANG / 01/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ROBERT MAIN GALBRAITH / 01/04/2015

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM LANG / 01/04/2015

View Document

27/04/1527 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JOHN KEVIN JOHNSTONE GALBRAITH

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/04/1329 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD ROBERT MAIN GALBRAITH / 03/12/2010

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/05/103 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 17 STATION ROAD BIGGAR LANARKSHIRE ML12 6BW

View Document

14/06/0714 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0714 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: OLD STATION YARD, SYMINGTON BIGGAR SOUTH LANARKSHIRE ML12 6LQ

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

22/01/0522 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/05/042 May 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/05/03

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 21/04/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

05/05/985 May 1998 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 PARTIC OF MORT/CHARGE *****

View Document

02/10/972 October 1997 PARTIC OF MORT/CHARGE *****

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 PARTIC OF MORT/CHARGE *****

View Document

19/09/9719 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 COMPANY NAME CHANGED CALZEAT (1997) LIMITED CERTIFICATE ISSUED ON 09/09/97

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 COMPANY NAME CHANGED DUNWILCO (584) LIMITED CERTIFICATE ISSUED ON 16/06/97

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2EN

View Document

11/06/9711 June 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98

View Document

21/04/9721 April 1997 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