About

Registered Number: SC171802
Date of Incorporation: 24/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: Dunromyn, Montrose Road, Auchterarder, Perthshire, PH3 1BZ

 

Having been setup in 1997, Macphail Engineering Ltd are based in Auchterarder, Perthshire, it's status is listed as "Active". The current directors of this organisation are listed as Macphail, Sarah, Macphail, Cameron Drummond, Macphail, Evelyn May in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHAIL, Cameron Drummond 24 January 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MACPHAIL, Sarah 01 January 2009 - 1
MACPHAIL, Evelyn May 24 January 1997 01 January 2009 1

Filing History

Document Type Date
AA - Annual Accounts 25 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 01 March 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 01 July 2016
DISS40 - Notice of striking-off action discontinued 04 June 2016
AR01 - Annual Return 03 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 16 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 27 November 2009
287 - Change in situation or address of Registered Office 08 July 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 01 May 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 22 November 2003
363s - Annual Return 27 January 2003
363s - Annual Return 19 March 2002
AA - Annual Accounts 19 March 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 08 March 2000
AA - Annual Accounts 21 April 1999
363s - Annual Return 02 February 1999
AA - Annual Accounts 17 March 1998
363s - Annual Return 01 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
288b - Notice of resignation of directors or secretaries 03 March 1997
NEWINC - New incorporation documents 24 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.