Company NameMachined Components Limited
DirectorColin Stanley Douglas Murray
Company StatusActive
Company NumberSC014973
CategoryPrivate Limited Company
Incorporation Date1 March 1928(96 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Colin Stanley Douglas Murray
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1990(62 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleApplications Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Ailsa Road
Irvine
Ayrshire
KA12 8LR
Scotland
Secretary NameColin Stanley Douglas Murray
NationalityBritish
StatusCurrent
Appointed07 July 2014(86 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address11 Ailsa Road
Irvine
KA12 8LR
Scotland
Director NameDouglas Murray
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1989(61 years, 8 months after company formation)
Appointment Duration27 years, 11 months (resigned 20 September 2017)
RoleBrassfounder
Country of ResidenceUnited Kingdom
Correspondence Address11 Ailsa Road
Irvine
Ayrshire
KA12 8LR
Scotland
Secretary NamePatricia Donaghy
NationalityBritish
StatusResigned
Appointed18 October 1989(61 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address9 Wyvis Place
Bourtreehill North
Irvine
Ayrshire
KA11 1NA
Scotland
Secretary NameDouglas Murray
NationalityBritish
StatusResigned
Appointed31 March 1999(71 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Townend Terrace
Symington
Kilmarnock
Ayrshire
KA1 5QH
Scotland
Secretary NameElaine Christine Sheila Murray
NationalityBritish
StatusResigned
Appointed01 July 2005(77 years, 4 months after company formation)
Appointment Duration2 years (resigned 24 July 2007)
RoleSecretary
Correspondence Address93a Welbeck Crescent
Troon
Ayrshire
KA10 6AR
Scotland
Secretary NameMarie-Anne Elizabeth Murray
NationalityBritish
StatusResigned
Appointed24 July 2007(79 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2014)
RoleCompany Director
Correspondence Address11 Ailsa Road
Irvine
Ayrshire
KA12 8LR
Scotland

Contact

Websitemachined-components.co.uk
Email address[email protected]
Telephone01294 278112
Telephone regionArdrossan

Location

Registered Address11 Ailsa Road
Irvine
Ayrshire
KA12 8LR
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Shareholders

1.3k at £1Colin S.d Murray
62.80%
Ordinary
701 at £1Douglas H.s Murray
35.05%
Ordinary
43 at £1Lynda Murray
2.15%
Ordinary

Financials

Year2014
Net Worth£403,119
Cash£56,194
Current Liabilities£25,671

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Charges

22 April 1975Delivered on: 25 April 1975
Persons entitled: The Provost Magistrates and Councillors of the Royal Burgh of Irvine

Classification: Standard security
Secured details: For securing £61,650.
Particulars: That plot or area of ground lying on the north east & south-east side of ailsa rd. In the burgh of irvine, parish of dundonald and county of ayr, extending to 2.12 acres.
Outstanding

Filing History

20 September 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 September 2017Termination of appointment of Douglas Murray as a director on 20 September 2017 (1 page)
21 June 2017Micro company accounts made up to 31 January 2017 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
9 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2,000
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(4 pages)
15 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
15 July 2014Appointment of Colin Stanley Douglas Murray as a secretary on 7 July 2014 (3 pages)
15 July 2014Appointment of Colin Stanley Douglas Murray as a secretary on 7 July 2014 (3 pages)
15 July 2014Termination of appointment of Marie-Anne Elizabeth Murray as a secretary on 7 July 2014 (2 pages)
15 July 2014Termination of appointment of Marie-Anne Elizabeth Murray as a secretary on 7 July 2014 (2 pages)
27 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
12 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
12 October 2012Secretary's details changed for Marie-Anne Elizabeth Murray on 12 October 2012 (1 page)
12 October 2012Director's details changed for Colin Stanley Douglas Murray on 12 October 2012 (2 pages)
12 October 2012Director's details changed for Douglas H S Murray on 12 October 2012 (2 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 November 2011Annual return made up to 18 September 2011 with a full list of shareholders (25 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (14 pages)
21 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 November 2009Annual return made up to 18 September 2009 (10 pages)
29 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
23 October 2008Return made up to 18/09/08; no change of members (10 pages)
16 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
23 October 2007Return made up to 18/09/07; full list of members (7 pages)
23 October 2007New secretary appointed (2 pages)
20 October 2006Ad 01/02/05-31/01/06 £ si 759@1 (2 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
9 October 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
13 October 2005Return made up to 18/09/05; full list of members (8 pages)
19 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
13 October 2004Return made up to 18/09/04; full list of members (8 pages)
13 October 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 October 2003Accounts for a small company made up to 31 January 2003 (5 pages)
18 October 2003Return made up to 18/09/03; full list of members (8 pages)
22 October 2002Accounts for a small company made up to 31 January 2002 (5 pages)
22 October 2002Return made up to 18/09/02; full list of members (8 pages)
12 October 2001Return made up to 18/09/01; full list of members (7 pages)
7 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
5 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 October 2000Return made up to 18/09/00; full list of members (7 pages)
27 July 2000Company name changed david flanagan LIMITED\certificate issued on 28/07/00 (2 pages)
5 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
5 October 1999Return made up to 18/09/99; no change of members (4 pages)
7 May 1999New secretary appointed (2 pages)
7 May 1999Secretary resigned (1 page)
17 September 1998Return made up to 18/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 September 1997Return made up to 18/09/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 October 1996Return made up to 18/09/96; no change of members (4 pages)
2 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
11 September 1995Return made up to 18/09/95; full list of members (6 pages)
11 September 1995Accounts for a small company made up to 31 January 1995 (6 pages)