This company is commonly known as Peter Macarthur And Company Limited. The company was founded 27 years ago and was given the registration number SC174641. The firm's registered office is in SOUTH LANARKSHIRE. You can find them at Old Station Yard, Symington, Biggar, South Lanarkshire, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | PETER MACARTHUR AND COMPANY LIMITED |
---|---|---|
Company Number | : | SC174641 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ | Secretary | 15 May 1997 | Active |
Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ | Director | 15 May 1997 | Active |
Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ | Director | 02 March 2015 | Active |
Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ | Director | 15 May 1997 | Active |
26 Kirkhill Road, Strathaven, ML10 6HP | Secretary | 09 September 1997 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 21 April 1997 | Active |
Broadgate House, Campsie Road, Strathblane, Glasgow, G63 9AB | Director | 09 September 1997 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 21 April 1997 | Active |
Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ | Director | 15 May 1997 | Active |
Brookside, Strathaven, ML10 6NR | Director | 09 September 1997 | Active |
26 Kirkhill Road, Strathaven, ML10 6HP | Director | 09 September 1997 | Active |
20 Saltire Court, Castle Terrace, Edinburgh, EH1 2EN | Nominee Director | 21 April 1997 | Active |
Beeswing Cottage, Lanton, Jedburgh, TD8 6SU | Director | 09 September 1997 | Active |
Mr Archibald Robert Main Galbraith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | Scottish |
Address | : | Old Station Yard, Symington, South Lanarkshire, ML12 6LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Termination director company with name termination date. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-27 | Officers | Change person director company with change date. | Download |
2015-04-27 | Officers | Change person director company with change date. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.