SCOTMAZ MACHINE TOOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Appointment of Mr Steven Hunter as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Colin Walker as a director on 2025-03-31

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

09/11/219 November 2021 Notification of Mcdowell Engineering Limited as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Cessation of Scott Hunter as a person with significant control on 2021-11-09

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/03/2025 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALKER / 19/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT HUNTER / 19/11/2019

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

05/04/195 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM GLENTYE ROAD BROADLEYS INDUSTRIAL PARK STIRLING STIRLINGSHIRE FK7 7LH

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALKER / 19/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT HUNTER / 19/11/2018

View Document

20/11/1820 November 2018 SECRETARY'S CHANGE OF PARTICULARS / IRENE HUNTER / 19/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 7 GLEN TYE ROAD STIRLING FK7 7LH SCOTLAND

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN WALKER / 20/11/2017

View Document

26/04/1726 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/12/153 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / IRENE HUNTER / 02/12/2013

View Document

02/12/132 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/12/126 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRANT FAIRLEY

View Document

12/12/1112 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK MCLEAN

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HUNTER / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN WALKER / 01/10/2009

View Document

25/08/0925 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MARK MCLEAN

View Document

12/01/0912 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 COMPANY NAME CHANGED MCDOWELL ENGINEERING LIMITED CERTIFICATE ISSUED ON 22/05/08

View Document

10/12/0710 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 DEC MORT/CHARGE *****

View Document

06/09/076 September 2007 DEC MORT/CHARGE *****

View Document

30/08/0730 August 2007 PARTIC OF MORT/CHARGE *****

View Document

06/08/076 August 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS; AMEND

View Document

08/12/068 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 DEC MORT/CHARGE *****

View Document

17/09/0317 September 2003 DEC MORT/CHARGE *****

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 NEW SECRETARY APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 PARTIC OF MORT/CHARGE *****

View Document

23/07/0323 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 ALTERATION TO MORTGAGE/CHARGE

View Document

14/07/0314 July 2003 PARTIC OF MORT/CHARGE *****

View Document

10/07/0310 July 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/0310 July 2003 SECTION 155(6) PASSED 24/06/03

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0310 July 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/07/039 July 2003 DEC MORT/CHARGE *****

View Document

09/07/039 July 2003 DEC MORT/CHARGE *****

View Document

09/07/039 July 2003 DEC MORT/CHARGE *****

View Document

09/07/039 July 2003 PARTIC OF MORT/CHARGE *****

View Document

09/07/039 July 2003 DEC MORT/CHARGE *****

View Document

09/07/039 July 2003 DEC MORT/CHARGE *****

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 PARTIC OF MORT/CHARGE *****

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: SCOTTISH METROPOLITAN BETA CENTRE INNOVATION PARK STIRLING FK9 4NF

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 PARTIC OF MORT/CHARGE *****

View Document

20/01/9920 January 1999 PARTIC OF MORT/CHARGE *****

View Document

20/01/9920 January 1999 PARTIC OF MORT/CHARGE *****

View Document

11/12/9811 December 1998 PARTIC OF MORT/CHARGE *****

View Document

02/12/982 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 PARTIC OF MORT/CHARGE *****

View Document

18/09/9818 September 1998 NEW DIRECTOR APPOINTED

View Document

24/07/9824 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 PARTIC OF MORT/CHARGE *****

View Document

28/01/9828 January 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/12/9624 December 1996 NEW DIRECTOR APPOINTED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 NEW SECRETARY APPOINTED

View Document

11/07/9611 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 DIRECTOR RESIGNED

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

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

View Document

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

View Document

12/12/9412 December 1994 RETURN MADE UP TO 20/11/94; CHANGE OF MEMBERS

View Document

12/12/9412 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/941 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/01/949 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/949 January 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

12/05/9312 May 1993 NEW DIRECTOR APPOINTED

View Document

14/04/9314 April 1993 DIRECTOR RESIGNED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/12/9215 December 1992 NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 DEC MORT/CHARGE *****

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

21/04/9221 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/924 January 1992 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 2 MARSHALL PLACE PERTH PH2 8AH

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

20/01/8820 January 1988 REGISTERED OFFICE CHANGED ON 20/01/88 FROM: UNIT 6 DUNSIMANE AVENUE DUNDEE

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/86; NO CHANGE OF MEMBERS

View Document

20/01/8820 January 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/12/8723 December 1987 ORDER OF COURT - RESTORATION 07/12/87

View Document

30/06/8730 June 1987 DISSOLVED

View Document

23/10/8523 October 1985 MEMORANDUM OF ASSOCIATION

View Document

10/10/8510 October 1985 MEMORANDUM OF ASSOCIATION

View Document

24/02/8324 February 1983 CERTIFICATE OF INCORPORATION

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