MCPHEE BROS (BLANTYRE) LIMITED

SC085303
APOLLO 2 DOVECOTE ROAD HOLYTOWN MOTHERWELL ML1 4GP

Documents

Documents
Date Category Description Pages
29 Apr 2024 officers Change of particulars for director (Mr Craig Andrew Harris) 2 Buy now
26 Jan 2024 officers Termination of appointment of director (Jonathan Geoffrey Rawlings) 1 Buy now
29 Dec 2023 accounts Annual Accounts 27 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2023 accounts Annual Accounts 28 Buy now
10 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Dec 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2022 officers Termination of appointment of director (David Brown Manning) 1 Buy now
03 May 2022 accounts Annual Accounts 26 Buy now
01 Mar 2022 officers Termination of appointment of director (Michael James Rice) 1 Buy now
21 Feb 2022 officers Appointment of director (Mr Alan Sime) 2 Buy now
21 Feb 2022 officers Appointment of director (Mr Jonathan Geoffrey Rawlings) 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2022 officers Change of particulars for director (Mr Craig Andrew Harris) 2 Buy now
23 Aug 2021 officers Termination of appointment of director (James Warren) 1 Buy now
16 Aug 2021 officers Appointment of director (Mr Craig Andrew Harris) 2 Buy now
21 Jul 2021 officers Termination of appointment of director (David Stuart Mcqueen) 1 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2021 accounts Annual Accounts 26 Buy now
11 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 officers Appointment of director (Mr Michael James Rice) 2 Buy now
19 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jan 2020 mortgage Registration of a charge 17 Buy now
14 Jan 2020 mortgage Registration of a charge 16 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
10 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 Dec 2019 accounts Annual Accounts 25 Buy now
16 Dec 2019 officers Second Filing Of Director Termination With Name 5 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2019 mortgage Statement of satisfaction of a charge 4 Buy now
28 Oct 2019 officers Appointment of director (Mr James Warren) 2 Buy now
28 Oct 2019 officers Appointment of director (Mr David Stuart Mcqueen) 2 Buy now
16 Oct 2019 officers Termination of appointment of director (Gregory David Koral) 1 Buy now
11 Feb 2019 officers Termination of appointment of director (Brinsley Mcfarlane) 1 Buy now
11 Feb 2019 officers Termination of appointment of director (Lorna Ann Mcfarlane) 1 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Sep 2018 accounts Annual Accounts 27 Buy now
22 May 2018 resolution Resolution 18 Buy now
22 May 2018 resolution Resolution 1 Buy now
22 May 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
11 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 May 2018 officers Termination of appointment of secretary (Lorna Ann Mcfarlane) 1 Buy now
10 May 2018 officers Appointment of director (Mr David Brown Manning) 2 Buy now
10 May 2018 officers Appointment of director (Mr Andrew James Ducker) 2 Buy now
10 May 2018 officers Appointment of director (Mr Gregory David Koral) 2 Buy now
07 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 15 Buy now
03 Apr 2017 mortgage Registration of a charge 7 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Oct 2016 accounts Annual Accounts 19 Buy now
08 Dec 2015 annual-return Annual Return 5 Buy now
14 Sep 2015 accounts Annual Accounts 9 Buy now
06 Dec 2014 annual-return Annual Return 5 Buy now
28 Aug 2014 mortgage Registration of a charge 13 Buy now
23 Jun 2014 accounts Annual Accounts 7 Buy now
16 May 2014 mortgage Registration of a charge 18 Buy now
16 May 2014 mortgage Registration of a charge 18 Buy now
10 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
25 Apr 2014 mortgage Registration of a charge 18 Buy now
29 Mar 2014 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2014 mortgage Registration of a charge 22 Buy now
14 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2014 mortgage Statement of satisfaction of a charge 4 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
22 Aug 2013 accounts Annual Accounts 6 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
22 May 2012 accounts Annual Accounts 6 Buy now
08 Mar 2012 mortgage 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 4 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
18 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 10 7 Buy now
14 Sep 2011 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
17 Mar 2011 accounts Annual Accounts 6 Buy now
07 Dec 2010 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 6 Buy now
18 Aug 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 2 3 Buy now
10 Aug 2010 mortgage Statement of satisfaction in full or in part of a charge /full /charge no 3 3 Buy now
07 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 address Change Sail Address Company 1 Buy now
04 Dec 2009 officers Change of particulars for director (Mrs Lorna Ann Mcfarlane) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Brinsley Mcfarlane) 2 Buy now
21 Aug 2009 accounts Annual Accounts 12 Buy now
09 Dec 2008 annual-return Return made up to 04/12/08; full list of members 4 Buy now
31 Jul 2008 accounts Annual Accounts 6 Buy now
15 Jan 2008 annual-return Return made up to 04/12/07; no change of members 7 Buy now
15 May 2007 accounts Annual Accounts 6 Buy now
20 Dec 2006 annual-return Return made up to 04/12/06; full list of members 7 Buy now
12 Jul 2006 accounts Annual Accounts 6 Buy now
06 Feb 2006 annual-return Return made up to 04/12/05; full list of members 8 Buy now