MACPHIE LIMITED - STONEHAVEN


Company Profile Company Filings

Overview

MACPHIE LIMITED is a Private Limited Company from STONEHAVEN SCOTLAND and has the status: Active.
MACPHIE LIMITED was incorporated 67 years ago on 09/10/1956 and has the registered number: SC031780. The accounts status is FULL and accounts are next due on 30/12/2024.

MACPHIE LIMITED - STONEHAVEN

This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 3 31/03/2023 30/12/2024

Registered Office

MAIN OFFICE
STONEHAVEN
AB39 3YG
SCOTLAND

This Company Originates in : United Kingdom
Previous trading names include:
MACPHIE OF GLENBERVIE LIMITED (until 10/04/2017)

Confirmation Statements

Last Statement Next Statement Due
24/11/2023 08/12/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
TURCAN CONNELL COMPANY SECRETARIES LIMITED Corporate Secretary 2023-11-01 CURRENT
MR DOUGLAS AITCHISON Dec 1966 British Director 2019-04-01 CURRENT
MR EDWARD ROBERT ALASTAIR WIDDOWSON Jul 1985 British Director 2022-04-01 CURRENT
MR MARK WILLIAM DUNCAN Jun 1969 British Director 2018-01-01 CURRENT
MR DONALD STEWART MACDONALD Oct 1975 British Director 2023-05-09 CURRENT
MR ALASTAIR CHARLES STEWART MACPHIE Jun 1961 British Director 1992-10-01 CURRENT
MR NORMAN GRAEME SCOTT SOUTAR Jul 1960 British Director 2022-11-01 CURRENT
MRS JANE CLAIRE STEWART British Director 2022-04-01 CURRENT
MR WARREN SYDNEY WELLS Feb 1968 British Director 2019-01-14 CURRENT
MRS FIONA SUSAN WIDDOWSON Sep 1959 British Director 2001-07-04 CURRENT
MR ANDREW WILLIAM STAPLEY Apr 1967 British Director 2018-10-08 CURRENT
JAMES CHARLES KELLAS Nov 1949 British Director 1993-10-29 UNTIL 2009-12-23 RESIGNED
MR RAYMOND ANGUS HOWITT Apr 1959 Scottish Director 1996-03-21 UNTIL 2015-04-30 RESIGNED
IAN MICHAEL HOLLAND Nov 1949 British Director 1996-06-26 UNTIL 2009-10-29 RESIGNED
WILLIAM FRASER HOGG Oct 1956 British Director 2004-03-01 UNTIL 2015-01-01 RESIGNED
LEONARD EDWIN WILLIAM HEATH Mar 1927 British Director RESIGNED
MR RAYMOND ANGUS HOWITT Secretary 2009-10-19 UNTIL 2015-07-20 RESIGNED
MR DOUGLAS GEORGE CRAWFORD Secretary 2015-07-20 UNTIL 2016-09-30 RESIGNED
RONNIE EDWARD LEGGETT Feb 1962 British Secretary 2004-03-01 UNTIL 2004-03-01 RESIGNED
CHARLES STEWART MACPHIE Sep 1929 British Secretary 1996-03-15 UNTIL 1996-06-26 RESIGNED
MALCOLM HAMISH MCGHIE Mar 1944 British Secretary RESIGNED
IAN MICHAEL HOLLAND Nov 1949 British Secretary 1996-06-26 UNTIL 2009-10-19 RESIGNED
WILLIAM FRASER HOGG Oct 1956 British Secretary 2004-03-01 UNTIL 2004-03-01 RESIGNED
DOUGLAS GEORGE CRAWFORD Jul 1963 British Director 2015-05-01 UNTIL 2016-09-30 RESIGNED
ELIZABETH MARGARET JILL MACPHIE Apr 1935 British Director 2001-07-04 UNTIL 2009-03-30 RESIGNED
NEIL MARCUS FRECKINGHAM Mar 1969 British Director 2009-04-27 UNTIL 2019-04-05 RESIGNED
MR PETER CHRISTOPHER EDWARD FARQUHAR Aug 1959 British Director 2013-10-24 UNTIL 2022-10-31 RESIGNED
MR TERRY GEORGE STANNARD May 1950 British Director 2007-04-26 UNTIL 2013-06-21 RESIGNED
STANLEY LANGHILL CONNET British Director RESIGNED
PHILIP MALCOLM BATTY Nov 1958 British Director 2008-05-12 UNTIL 2008-10-03 RESIGNED
JOHN MCINTYRE GILLESPIE Oct 1941 British Director RESIGNED
MRS SYLVIA HALKERSTON Mar 1949 British Director 2003-01-14 UNTIL 2012-03-31 RESIGNED
MAURICE CRICHTON Jun 1928 British Director RESIGNED
IAIN GORDON HARRISON Aug 1968 British Director 2017-06-02 UNTIL 2018-12-05 RESIGNED
MISS DIANE SUSAN WALKER May 1972 British Director 2013-10-24 UNTIL 2022-10-31 RESIGNED
MR ANDREW JOHN UNDERWOOD Jun 1963 British Director 2011-08-01 UNTIL 2018-12-31 RESIGNED
RONNIE EDWARD LEGGETT Feb 1962 British Director 2004-03-01 UNTIL 2011-04-15 RESIGNED
RAYMOND NEIL ROBERTSON Nov 1948 British Director 1993-10-29 UNTIL 2000-11-24 RESIGNED
MS SHAN ELIZABETH RICHARDS Feb 1965 British Director 2014-06-23 UNTIL 2015-08-17 RESIGNED
MALCOLM HAMISH MCGHIE Mar 1944 British Director RESIGNED
MR RICHARD EDWARD GRENVILLE COX Oct 1963 British Director 2016-05-01 UNTIL 2018-05-31 RESIGNED
CHARLES STEWART MACPHIE Sep 1929 British Director RESIGNED
MR SIMON AENEAS MACKINTOSH Feb 1957 British Director 1994-04-01 UNTIL 2009-04-01 RESIGNED
MICHAEL HANDLEY Oct 1946 British Director 2000-01-13 UNTIL 2007-03-31 RESIGNED
MR JULIAN NICHOLAS WILD May 1953 British Director 2007-04-26 UNTIL 2014-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Fiona Susan Widdowson 2016-04-06 - 2020-03-06 9/1959 Stonehaven   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Alastair Charles Stewart Macphie 2016-04-06 6/1961 Stonehaven   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TANK CLEANING SERVICES LIMITED TYNE AND WEAR Active DORMANT 99999 - Dormant Company
OFFSHORE RENEWABLE ENERGY CATAPULT BLYTH Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
ANATIS UK LIMITED GRIMSBY ENGLAND Active SMALL 64202 - Activities of production holding companies
IMAGINE8 EMEA LIMITED WARRINGTON Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
LINKSGATE LTD BLACKPOOL Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
JVE ENGINEERING LIMITED SCUNTHORPE ENGLAND Dissolved... NO ACCOUNTS FILED 81100 - Combined facilities support activities
PMB ENGINEERING SERVICES LTD SCUNTHORPE Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
W3SQUARED LIMITED LONDON ENGLAND Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
BEAVER TRAVEL (HIGHLAND) LIMITED CLYDEBANK SCOTLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ENVA SCOTLAND LIMITED PAISLEY Active FULL 38110 - Collection of non-hazardous waste
INDUSTRIAL & MUNICIPAL PROJECTS LIMITED LINWOOD Active DORMANT 74990 - Non-trading company
J. & G. EXECUTIVE TRAVEL (DUNDEE) LIMITED CLYDEBANK SCOTLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
ENVA TIMBER RECYCLING LIMITED LINWOOD, PAISLEY Active FULL 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting m
INTERNET FOR BUSINESS LIMITED ABERDEEN Active UNAUDITED ABRIDGED 62090 - Other information technology service activities
KCP ENVIRONMENTAL SERVICES LTD CUMNOCK SCOTLAND Active TOTAL EXEMPTION FULL 38110 - Collection of non-hazardous waste
KNOCKANDO WOOLMILL TRUST ABERLOUR Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GLENBERVIE WIND LTD EDINBURGH SCOTLAND Active SMALL 35110 - Production of electricity
DIGIT RESOURCE MANAGEMENT HOLDINGS LTD LINWOOD, PAISLEY Active TOTAL EXEMPTION FULL 39000 - Remediation activities and other waste management services
ENVA RESOURCE MANAGEMENT LIMITED LINWOOD, PAISLEY Active FULL 38210 - Treatment and disposal of non-hazardous waste