MCCREATH SIMPSON & PRENTICE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Director's details changed for Mr Graeme Thomas James Hogg on 2025-06-11

View Document

07/01/257 January 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

17/04/2417 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-27 with no updates

View Document

27/12/2327 December 2023 Termination of appointment of Simon Bryham Simpson as a director on 2023-12-19

View Document

30/10/2330 October 2023 Termination of appointment of David Robert Mccreath as a director on 2023-10-12

View Document

08/04/238 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

08/03/198 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMPSONS MALT LTD

View Document

31/10/1831 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/10/2018

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

21/02/1721 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW HINDHAUGH

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HUNTLEY

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FORSTER

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HIGSON

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CAIRNS

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCCREATH

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON WYLLIE

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

06/01/166 January 2016 Annual return made up to 27 December 2015 with full list of shareholders

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

01/04/151 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 27 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 ALTER ARTICLES 26/08/2011

View Document

04/09/144 September 2014 ARTICLES OF ASSOCIATION

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HIGSON / 01/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE HINDHAUGH / 01/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOWES CAIRNS / 01/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SPENCER RICHARDSON / 01/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRYHAM SIMPSON / 01/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBSON MCCREATH / 01/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MCCREATH / 01/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCEUNE HUNTLEY / 01/12/2013

View Document

27/12/1327 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBIN ANDREW MCCREATH / 01/12/2013

View Document

27/12/1327 December 2013 Annual return made up to 27 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 Annual return made up to 28 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL FORSTER / 30/11/2012

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTHEWS

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/01/126 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 CURREXT FROM 30/12/2011 TO 31/12/2011

View Document

09/09/119 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED MR GRAEME THOMAS JAMES HOGG

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/12/1030 December 2010 REGISTERED OFFICE CHANGED ON 30/12/2010 FROM TWEED VALLEY MALTINGS BERWICK UPON TWEED NORTHUMBERLAND TD15 2XZ

View Document

30/12/1030 December 2010 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL FORSTER / 29/12/2010

View Document

30/03/1030 March 2010 02/01/10 TOTAL EXEMPTION FULL

View Document

17/01/1017 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE HINDHAUGH / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBIN ANDREW MCCREATH / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NIGEL FORSTER / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCEUNE HUNTLEY / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT MCCREATH / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROBSON MCCREATH / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BRYHAM SIMPSON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOWES CAIRNS / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SPENCER RICHARDSON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KEITH MATTHEWS / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW HIGSON / 15/01/2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON WYLLIE / 15/01/2010

View Document

30/12/0930 December 2009 SECRETARY APPOINTED MR GRAEME THOMAS JAMES HOGG

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY KATHLEEN PARK

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR DEREK BROWN

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR GORDON WYLLIE

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAGG

View Document

26/03/0926 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/08/085 August 2008 DIRECTOR APPOINTED MR DAVID LOWES CAIRNS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCCREATH / 02/06/2008

View Document

10/04/0810 April 2008 CURREXT FROM 30/06/2008 TO 30/12/2008

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

29/08/0729 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

03/08/073 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06

View Document

13/12/0513 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/07/05

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/055 August 2005 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 ACC. REF. DATE EXTENDED FROM 26/03/02 TO 30/06/02

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

15/05/9915 May 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

07/08/987 August 1998 FULL ACCOUNTS MADE UP TO 28/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 09/07/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 EXEMPTION FROM APPOINTING AUDITORS 11/05/98

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 29/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

23/07/9623 July 1996 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

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 documents registered before 1 January 1995

View Document

22/09/9422 September 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

12/08/9412 August 1994 RETURN MADE UP TO 06/08/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

21/02/9421 February 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

29/08/9329 August 1993 RETURN MADE UP TO 06/08/93; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

30/09/9230 September 1992 RETURN MADE UP TO 22/08/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

16/09/9116 September 1991 REGISTERED OFFICE CHANGED ON 16/09/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 22/08/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 22/08/90; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 25/03/89

View Document

03/11/893 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 RETURN MADE UP TO 23/08/89; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 NEW DIRECTOR APPOINTED

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 24/08/88; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 ADOPT MEM AND ARTS 120887

View Document

09/09/879 September 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

09/09/879 September 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/8610 October 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

10/10/8610 October 1986 RETURN MADE UP TO 26/08/86; FULL LIST OF MEMBERS

View Document

04/06/824 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/06/82

View Document

04/06/714 June 1971 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