MATHER DAIRY UTENSILS COMPANY LIMITED - DUMFRIESSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-27 View Report
Accounts. Accounts type total exemption full. 2023-11-17 View Report
Confirmation statement. Statement with no updates. 2023-02-27 View Report
Accounts. Accounts type total exemption full. 2022-11-16 View Report
Mortgage. Charge number: SC3173960001. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type total exemption full. 2021-11-05 View Report
Confirmation statement. Statement with updates. 2021-03-01 View Report
Persons with significant control. Psc name: David Robert Mather. Notification date: 2020-10-19. 2021-02-27 View Report
Persons with significant control. Change date: 2020-10-19. Psc name: Mr Christopher Ian Mather. 2021-02-27 View Report
Accounts. Accounts type total exemption full. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-03-02 View Report
Accounts. Accounts amended with accounts type total exemption full. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-02-27 View Report
Accounts. Accounts type total exemption full. 2018-12-18 View Report
Confirmation statement. Statement with updates. 2018-02-27 View Report
Accounts. Accounts type total exemption full. 2017-12-27 View Report
Persons with significant control. Change date: 2017-10-17. Psc name: Mr Christopher Ian Mather. 2017-12-07 View Report
Officers. Officer name: Mr David Robert Mather. Appointment date: 2017-10-17. 2017-10-30 View Report
Officers. Officer name: Mr Alistair John Mather. Appointment date: 2017-10-17. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-10-26 View Report
Annual return. With made up date full list shareholders. 2016-02-29 View Report
Accounts. Accounts type total exemption small. 2015-12-11 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Accounts. Accounts type total exemption small. 2014-12-23 View Report
Mortgage. Charge number: 3173960001. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Capital. Capital allotment shares. 2014-03-10 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-02-27 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Capital. Capital allotment shares. 2012-01-20 View Report
Accounts. Accounts type total exemption small. 2011-11-09 View Report
Annual return. With made up date full list shareholders. 2011-03-18 View Report
Accounts. Accounts type total exemption small. 2010-11-16 View Report
Annual return. With made up date full list shareholders. 2010-03-01 View Report
Officers. Change date: 2010-02-27. Officer name: Marion Jane Affleck Mather. 2010-03-01 View Report
Officers. Change date: 2010-02-27. Officer name: Christopher Ian Mather. 2010-03-01 View Report
Accounts. Accounts type total exemption small. 2009-12-08 View Report
Annual return. Legacy. 2009-03-02 View Report
Accounts. Accounts type total exemption small. 2009-01-16 View Report
Accounts. Legacy. 2008-12-29 View Report
Annual return. Legacy. 2008-04-03 View Report
Change of name. Description: Company name changed c & m mather LIMITED\certificate issued on 05/12/07. 2007-12-05 View Report
Capital. Description: Particulars of contract relating to shares. 2007-11-30 View Report
Capital. Description: Ad 29/11/07--------- £ si 1000@1. 2007-11-30 View Report
Incorporation. Incorporation company. 2007-02-27 View Report