-
MAGMA PRODUCTS LIMITED - 13 Henderson Road, Inverness, IV1 1SN, United Kingdom
Company Information
- Company registration number
- SC218417
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 Henderson Road
- Inverness
- IV1 1SN
- United Kingdom 13 Henderson Road, Inverness, IV1 1SN, United Kingdom UK
Management
- Managing Directors
- ALLAN, Terry
- COBBAN, Ian
- FARMER, Gordon James
- MACGREGOR, John Angus
- MACGREGOR, Roderick James
- MITCHELL, Derek George
- RUSHTON, Paul Kevin
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2001-04-24
- Age Of Company 2001-04-24 23 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Mrs Helen Rushton
- -
- Global Energy (Engineering & Construction) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FREELANCE EURO SERVICES (CCLXII) LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Last Return Made Up To:
- 2013-04-24
- Annual Return
- Due Date: 2021-05-08
- Last Date: 2020-04-24
-
MAGMA PRODUCTS LIMITED Company Description
- MAGMA PRODUCTS LIMITED is a ltd registered in United Kingdom with the Company reg no SC218417. Its current trading status is "live". It was registered 2001-04-24. It was previously called FREELANCE EURO SERVICES (CCLXII) LIMITED. It has declared SIC or NACE codes as "74909". It has 7 directors The latest accounts are filed up to 05/04/2011. The latest annual return was filed up to 2013-04-24.It can be contacted at 13 Henderson Road .
Get MAGMA PRODUCTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Magma Products Limited - 13 Henderson Road, Inverness, IV1 1SN, United Kingdom
- 2001-04-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MAGMA PRODUCTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-05-08) - AA
-
cessation-of-a-person-with-significant-control (2021-01-12) - PSC07
-
legacy (2021-05-08) - AGREEMENT2
-
legacy (2021-04-22) - PARENT_ACC
-
legacy (2021-04-22) - GUARANTEE2
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-24) - AD01
-
appoint-person-director-company-with-name-date (2020-03-24) - AP01
-
termination-secretary-company-with-name-termination-date (2020-03-24) - TM02
-
notification-of-a-person-with-significant-control (2020-03-18) - PSC02
keyboard_arrow_right 2019
-
accounts-with-accounts-type-unaudited-abridged (2019-08-07) - AA
-
confirmation-statement-with-no-updates (2019-05-28) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-unaudited-abridged (2018-06-21) - AA
-
confirmation-statement-with-no-updates (2018-06-05) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-12) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2017-11-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-07-30) - MR04
-
mortgage-satisfy-charge-full (2015-05-16) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-04-08) - AD01
-
mortgage-satisfy-charge-full (2014-06-24) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-08-29) - MR01
-
accounts-with-accounts-type-total-exemption-small (2014-12-12) - AA
-
mortgage-alter-floating-charge (2014-06-25) - 466(Scot)
-
mortgage-create-with-deed-with-charge-number (2014-06-23) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-01) - AR01
-
change-sail-address-company (2013-05-01) - AD02
keyboard_arrow_right 2012
-
legacy (2012-03-16) - MG01s
-
accounts-with-accounts-type-total-exemption-small (2012-12-03) - AA
-
legacy (2012-05-30) - MG01s
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-03) - AR01
-
legacy (2012-01-05) - MG01s
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-10-26) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-05-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-01-05) - AA
-
accounts-with-accounts-type-total-exemption-small (2011-11-17) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-11) - AR01
-
change-person-secretary-company-with-change-date (2010-08-11) - CH03
-
change-person-director-company-with-change-date (2010-08-11) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-04-16) - AD01
keyboard_arrow_right 2009
-
memorandum-articles (2009-01-27) - MEM/ARTS
-
accounts-with-accounts-type-total-exemption-small (2009-02-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2009-12-30) - AA
-
legacy (2009-05-07) - 363a
keyboard_arrow_right 2008
-
memorandum-articles (2008-12-03) - MEM/ARTS
-
resolution (2008-08-15) - RESOLUTIONS
-
legacy (2008-08-12) - 88(2)
-
legacy (2008-05-21) - 363a
-
legacy (2008-05-19) - 287
-
legacy (2008-04-12) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-02-07) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-19) - AA
-
legacy (2007-05-22) - 363a
-
legacy (2007-11-23) - 288a
-
legacy (2007-11-23) - 288b
-
certificate-change-of-name-company (2007-11-21) - CERTNM
keyboard_arrow_right 2006
-
legacy (2006-04-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-02-07) - AA
keyboard_arrow_right 2005
-
legacy (2005-04-27) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-11-15) - AA
-
legacy (2004-06-03) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-09-15) - AA
-
legacy (2003-06-08) - 363s
keyboard_arrow_right 2002
-
legacy (2002-01-10) - 288a
-
legacy (2002-01-11) - 288b
-
legacy (2002-02-19) - 288b
-
legacy (2002-06-20) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-09-18) - AA
-
resolution (2002-02-27) - RESOLUTIONS
keyboard_arrow_right 2001
-
legacy (2001-12-10) - 225
-
legacy (2001-11-29) - 288b
-
legacy (2001-11-29) - 288a
-
incorporation-company (2001-04-24) - NEWINC