Company NameMcArthur Limited
DirectorHamilton McArthur Watson
Company StatusActive
Company NumberSC126928
CategoryPrivate Limited Company
Incorporation Date29 August 1990(33 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Hamilton McArthur Watson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1990(same day as company formation)
RoleCar Dealer
Country of ResidenceScotland
Correspondence Address14 Ayr Road
Giffnock
Glasgow
Lanarkshire
G46 6RX
Scotland
Secretary NameMarlene Watson
NationalityBritish
StatusCurrent
Appointed29 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address14 Ayr Road
Giffnock
Glasgow
Lanarkshire
G46 6RX
Scotland
Director NameJoanne Waugh
NationalityBritish
StatusResigned
Appointed29 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address27 Castle Street
Edinburgh
EH2 3DN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 August 1990(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Telephone0121 5531287
Telephone regionBirmingham

Location

Registered AddressKensington House
C/O Stirling Toner & Co Ca
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Hamilton Mcarthur Watson
50.00%
Ordinary
50 at £1Marlene Watson
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Filing History

30 August 2017Confirmation statement made on 29 August 2017 with no updates (3 pages)
21 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
23 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
11 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
14 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
10 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
17 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
29 August 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Hamilton Mcarthur Watson on 29 August 2010 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 September 2009Return made up to 29/08/09; full list of members (3 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 September 2008Return made up to 29/08/08; full list of members (3 pages)
1 September 2008Location of register of members (1 page)
1 September 2008Registered office changed on 01/09/2008 from c/o stirling toner & co ca fleming house 134 renfrew street glasgow G3 6SZ (1 page)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 September 2007Return made up to 29/08/07; full list of members (2 pages)
19 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
19 October 2006Return made up to 29/08/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 29/08/05; full list of members (2 pages)
14 October 2004Return made up to 29/08/04; full list of members (6 pages)
14 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
9 September 2003Return made up to 29/08/03; full list of members (6 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
2 September 2002Return made up to 29/08/02; full list of members (6 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 September 2001Return made up to 29/08/01; full list of members (6 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 October 2000Return made up to 29/08/00; full list of members (6 pages)
4 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 November 1999Return made up to 29/08/99; no change of members (4 pages)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
27 September 1998Return made up to 29/08/98; no change of members (4 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 September 1997Registered office changed on 12/09/97 from: c/o stirling toner &co fleming house 134 renfrew street glasgow G3 6SZ (1 page)
11 September 1997Return made up to 29/08/97; full list of members (6 pages)
1 September 1997Registered office changed on 01/09/97 from: 50 albany street edinburgh EH1 3QR (1 page)
2 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
29 August 1996Return made up to 29/08/96; no change of members (4 pages)
25 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
19 October 1995Return made up to 29/08/95; no change of members
  • 363(287) ‐ Registered office changed on 19/10/95
(4 pages)