Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director Name | Mr Andrew McKenzie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1988(8 years, 5 months after company formation) |
Appointment Duration | 35 years, 10 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 Strathconnon Close Balfarg Glenrothes Fife KY7 6YA Scotland |
Secretary Name | Mr Brian Ray Forrester |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1988(8 years, 5 months after company formation) |
Appointment Duration | 35 years, 10 months |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 3 Waggon Road Crossford Dunfermline Fife KY12 8NP Scotland |
Director Name | Fred Hall |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1988(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 1997) |
Role | Engineer |
Correspondence Address | 471 Methilhaven Road Buckhaven Leven Fife KY8 1EE Scotland |
Website | magmafabrication.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 773046 |
Telephone region | Kirkcaldy |
Registered Address | 21 Faraday Road Glenrothes Fife KY6 2RU Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
1000 at £1 | Andrew Mckenzie 33.33% Ordinary |
---|---|
1000 at £1 | Brian Forrester 33.33% Ordinary |
1000 at £1 | Elizabeth Mckenzie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,443 |
Cash | £35,324 |
Current Liabilities | £23,849 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 28 July 2024 (3 months, 1 week from now) |
5 March 1990 | Delivered on: 13 March 1990 Satisfied on: 15 February 1994 Persons entitled: Glenrothes Developments Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground extending to 88 decimal or 1/1000TH parts of a hectare with factory premises known as 21 faraday road, southfield industrial estate, glenrothes. Fully Satisfied |
---|---|
23 October 1985 | Delivered on: 28 October 1985 Satisfied on: 15 February 1994 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: £27,000. Particulars: 0.037 hectares at southfield industrial estate, glenrothes. Fully Satisfied |
11 January 1994 | Delivered on: 27 January 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 88 decimal parts lying on the north side of faraday road, southfield industrial estate, glenrothes. Outstanding |
8 January 1981 | Delivered on: 16 January 1981 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 July 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
25 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 July 2010 | Director's details changed for Andrew Mckenzie on 1 October 2009 (2 pages) |
29 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Andrew Mckenzie on 1 October 2009 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members
|
18 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2005 | Return made up to 14/07/05; full list of members
|
2 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 September 2004 | Return made up to 14/07/04; full list of members (7 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 August 2003 | Return made up to 14/07/03; full list of members
|
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 September 2002 | Return made up to 14/07/02; full list of members (7 pages) |
20 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
20 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 September 2000 | Return made up to 14/07/00; full list of members (6 pages) |
29 September 1999 | Return made up to 14/07/99; full list of members (6 pages) |
19 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 July 1998 | Return made up to 14/07/98; no change of members (5 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
8 August 1997 | Return made up to 14/07/97; full list of members (7 pages) |
29 April 1997 | £ ic 5000/3000 31/01/97 £ sr 2000@1=2000 (1 page) |
21 February 1997 | Memorandum and Articles of Association (6 pages) |
21 February 1997 | Resolutions
|
30 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 August 1996 | Return made up to 14/07/96; full list of members (7 pages) |
1 December 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 September 1995 | Return made up to 14/07/95; no change of members (6 pages) |