MCPHEE BROS (BLANTYRE) LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Full accounts made up to 2024-03-31

View Document

07/02/257 February 2025 Termination of appointment of Alan Sime as a director on 2025-01-31

View Document

14/01/2514 January 2025 Appointment of Mrs Susan Allan as a director on 2025-01-02

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

29/04/2429 April 2024 Director's details changed for Mr Craig Andrew Harris on 2022-11-30

View Document

26/01/2426 January 2024 Termination of appointment of Jonathan Geoffrey Rawlings as a director on 2024-01-25

View Document

29/12/2329 December 2023 Full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

05/06/235 June 2023 Full accounts made up to 2022-03-31

View Document

10/05/2310 May 2023 Change of details for Tvs Interfleet Limited as a person with significant control on 2023-05-09

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with updates

View Document

05/05/225 May 2022 Termination of appointment of David Brown Manning as a director on 2022-03-09

View Document

03/05/223 May 2022 Full accounts made up to 2021-03-31

View Document

01/03/221 March 2022 Termination of appointment of Michael James Rice as a director on 2022-02-28

View Document

21/02/2221 February 2022 Appointment of Mr Alan Sime as a director on 2022-02-07

View Document

21/02/2221 February 2022 Appointment of Mr Jonathan Geoffrey Rawlings as a director on 2022-02-07

View Document

31/01/2231 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

24/01/2224 January 2022 Director's details changed for Mr Craig Andrew Harris on 2021-09-05

View Document

21/07/2121 July 2021 Termination of appointment of David Stuart Mcqueen as a director on 2021-07-06

View Document

14/06/2114 June 2021 Registered office address changed from 58 John Street Blantyre Lanarkshire G72 0JF to Apollo 2 Dovecote Road Holytown Motherwell ML1 4GP on 2021-06-14

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0853030012

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0853030017

View Document

14/01/2014 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC0853030018

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0853030011

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0853030015

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/12/1916 December 2019 SECOND FILING OF TM01 FOR GREGORY DAVID KORAL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0853030016

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR DAVID STUART MCQUEEN

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR JAMES WARREN

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR GREGORY KORAL

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR LORNA MCFARLANE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR BRINSLEY MCFARLANE

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

15/11/1815 November 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

27/09/1827 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/05/1822 May 2018 TRANSFER OF 30603 ORDINARY SHARES OF £1.00 EACH BY LORNA ANN MCFARLANE TO FRIARS 731 LIMITED // TRANSFER OF 29397 ORDINARY SHARES OF £1.00 EACH BY BRINSLEY LESLIE GEROGE ANDERSON MCFARLANE TO FRIARS 731 LIMITED 27/04/2018

View Document

22/05/1822 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

22/05/1822 May 2018 ADOPT ARTICLES 27/04/2018

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0853030013

View Document

11/05/1811 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0853030014

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR GREGORY DAVID KORAL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, SECRETARY LORNA MCFARLANE

View Document

10/05/1810 May 2018 CESSATION OF BRINSLEY LESLIE GEORGE ANDERSON MCFARLANE AS A PSC

View Document

10/05/1810 May 2018 CESSATION OF LORNA ANN MCFARLANE AS A PSC

View Document

10/05/1810 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRIARS 731 LIMITED

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ANDREW JAMES DUCKER

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR DAVID BROWN MANNING

View Document

07/04/187 April 2018 PSC'S CHANGE OF PARTICULARS / MRS LORNA ANN MCFARLANE / 07/04/2018

View Document

07/04/187 April 2018 PSC'S CHANGE OF PARTICULARS / MR BRINSLEY LESLIE GEORGE ANDERSON MCFARLANE / 07/04/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0853030016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

08/12/158 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/12/146 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0853030015

View Document

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0853030013

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0853030014

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0853030012

View Document

29/03/1429 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0853030011

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

14/01/1414 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/12/1310 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/03/128 March 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /WHOLE /CHARGE NO 4

View Document

06/12/116 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

14/09/1114 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/12/107 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

10/08/1010 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3

View Document

07/12/097 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA ANN MCFARLANE / 04/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRINSLEY MCFARLANE / 04/12/2009

View Document

21/08/0921 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

17/09/0517 September 2005 PARTIC OF MORT/CHARGE *****

View Document

13/09/0513 September 2005 DEC MORT/CHARGE *****

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 PARTIC OF MORT/CHARGE *****

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 PARTIC OF MORT/CHARGE *****

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 04/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 £ NC 50000/100000 09/10/97

View Document

02/12/972 December 1997 NC INC ALREADY ADJUSTED 30/10/97

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

09/01/979 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/9620 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

29/01/9529 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

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

18/03/9418 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

14/02/9414 February 1994 S386 DISP APP AUDS 04/02/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

04/06/934 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92

View Document

12/02/9212 February 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

04/03/914 March 1991 DIRECTOR RESIGNED

View Document

04/03/914 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/03/914 March 1991 RETURN MADE UP TO 17/12/90; NO CHANGE OF MEMBERS

View Document

16/07/9016 July 1990 PARTIC OF MORT/CHARGE 7634

View Document

20/01/9020 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/06/8921 June 1989 PARTIC OF MORT/CHARGE 7121

View Document

24/02/8924 February 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

23/02/8723 February 1987 RETURN MADE UP TO 02/06/86; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

13/05/8613 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

13/05/8613 May 1986 RETURN MADE UP TO 29/03/85; FULL LIST OF MEMBERS

View Document

31/10/8331 October 1983 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