MACPHERSON'S WELDING & ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

22/04/2522 April 2025 Cessation of Michael Whitehead as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Notification of Andrew James Mcpherson as a person with significant control on 2025-04-22

View Document

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

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

01/08/241 August 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

25/08/2325 August 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

28/03/2228 March 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

24/07/2124 July 2021 Micro company accounts made up to 2020-11-30

View Document

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

View Accounts

11/03/2011 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

15/03/1915 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/02/1714 February 2017 SECRETARY APPOINTED MR MICHAEL WHITEHEAD

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, SECRETARY CAROLINE DALRYMPLE

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

12/11/1512 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/11/1412 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM WELDERS YARD, NORTH ROAD FORT WILLIAM INVERNESS-SHIRE PH33 6PP

View Document

25/09/1425 September 2014 Registered office address changed from , Welders Yard, North Road, Fort William, Inverness-Shire, PH33 6PP to Unit 5B Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR on 2014-09-25

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/11/136 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/11/1229 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 SECRETARY APPOINTED MISS CAROLINE DALRYMPLE

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE ANDERSON

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, SECRETARY GEORGE ANDERSON

View Document

17/10/1117 October 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/10/1018 October 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MACKAY ANDERSON / 16/10/2009

View Document

16/10/0916 October 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES MACPHERSON / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WHITEHEAD / 16/10/2009

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/10/0717 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: NORTH ROAD FORT WILLIAM INVERNESS-SHIRE PH33 6TQ

View Document

17/10/0717 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/10/0717 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/10/049 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 PARTIC OF MORT/CHARGE *****

View Document

05/11/015 November 2001 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 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