UKBizDB.co.uk

PETER MACARTHUR AND COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ

Secretary15 May 1997Active
Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ

Director15 May 1997Active
Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ

Director02 March 2015Active
Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ

Director15 May 1997Active
26 Kirkhill Road, Strathaven, ML10 6HP

Secretary09 September 1997Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary21 April 1997Active
Broadgate House, Campsie Road, Strathblane, Glasgow, G63 9AB

Director09 September 1997Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director21 April 1997Active
Old Station Yard, Symington, Biggar, South Lanarkshire, ML12 6LQ

Director15 May 1997Active
Brookside, Strathaven, ML10 6NR

Director09 September 1997Active
26 Kirkhill Road, Strathaven, ML10 6HP

Director09 September 1997Active
20 Saltire Court, Castle Terrace, Edinburgh, EH1 2EN

Nominee Director21 April 1997Active
Beeswing Cottage, Lanton, Jedburgh, TD8 6SU

Director09 September 1997Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-09-02Mortgage

Mortgage satisfy charge full.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-04-27Officers

Change person director company with change date.

Download
2015-04-27Officers

Change person director company with change date.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.