About

Registered Number: SC324717
Date of Incorporation: 31/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 149 Newlands Road, Cathcart, Glasgow, G44 4EX

 

Mather & Platt Machinery Ltd was registered on 31 May 2007 and has its registered office in Glasgow, it's status in the Companies House registry is set to "Active". This business does not have any directors listed at Companies House. We do not know the number of employees at Mather & Platt Machinery Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR01 - N/A 29 June 2020
MR01 - N/A 25 June 2020
MR01 - N/A 23 June 2020
MR01 - N/A 15 June 2020
RESOLUTIONS - N/A 12 June 2020
MA - Memorandum and Articles 12 June 2020
CS01 - N/A 05 June 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
CS01 - N/A 04 June 2019
AP01 - Appointment of director 05 March 2019
AA - Annual Accounts 27 February 2019
TM01 - Termination of appointment of director 07 February 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 14 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 02 June 2016
CH01 - Change of particulars for director 06 November 2015
AP01 - Appointment of director 24 October 2015
TM01 - Termination of appointment of director 24 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 29 June 2015
TM01 - Termination of appointment of director 23 April 2015
AP01 - Appointment of director 23 April 2015
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 16 June 2014
TM01 - Termination of appointment of director 20 March 2014
TM02 - Termination of appointment of secretary 20 March 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 20 June 2013
CH01 - Change of particulars for director 20 June 2013
CH01 - Change of particulars for director 20 June 2013
TM01 - Termination of appointment of director 23 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 28 June 2012
CH01 - Change of particulars for director 28 June 2012
CH01 - Change of particulars for director 28 June 2012
AP01 - Appointment of director 26 June 2012
TM01 - Termination of appointment of director 25 June 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 13 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 04 November 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
363a - Annual Return 27 June 2008
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
288b - Notice of resignation of directors or secretaries 01 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
225 - Change of Accounting Reference Date 01 August 2007
CERTNM - Change of name certificate 22 June 2007
NEWINC - New incorporation documents 31 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2020 Outstanding

N/A

A registered charge 11 June 2020 Outstanding

N/A

A registered charge 11 June 2020 Outstanding

N/A

A registered charge 11 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.