Peter Macarthur And Company Limited SOUTH LANARKSHIRE


Peter Macarthur And Company started in year 1997 as Private Limited Company with registration number SC174641. The Peter Macarthur And Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in South Lanarkshire at Old Station Yard, Symington. Postal code: ML12 6LQ. Since 9th September 1997 Peter Macarthur And Company Limited is no longer carrying the name Calzeat (1997).

At the moment there are 4 directors in the the firm, namely John G., Archibald G. and Archibald G. and others. In addition one secretary - Brian L. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John M. who worked with the the firm until 3 September 1999.

Peter Macarthur And Company Limited Address / Contact

Office Address Old Station Yard, Symington
Office Address2 Biggar
Town South Lanarkshire
Post code ML12 6LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC174641
Date of Incorporation Mon, 21st Apr 1997
Industry Manufacture of other textiles n.e.c.
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

John G.

Position: Director

Appointed: 02 March 2015

Archibald G.

Position: Director

Appointed: 15 May 1997

Archibald G.

Position: Director

Appointed: 15 May 1997

Brian L.

Position: Director

Appointed: 15 May 1997

Brian L.

Position: Secretary

Appointed: 15 May 1997

Susan P.

Position: Director

Appointed: 09 September 1997

Resigned: 31 December 1997

John M.

Position: Director

Appointed: 09 September 1997

Resigned: 03 September 1999

Alister B.

Position: Director

Appointed: 09 September 1997

Resigned: 26 February 1999

Alexander M.

Position: Director

Appointed: 09 September 1997

Resigned: 30 January 2004

John M.

Position: Secretary

Appointed: 09 September 1997

Resigned: 03 September 1999

Michael P.

Position: Nominee Director

Appointed: 21 April 1997

Resigned: 15 May 1997

Maureen C.

Position: Nominee Director

Appointed: 21 April 1997

Resigned: 15 May 1997

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 April 1997

Resigned: 15 May 1997

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Archibald G. This PSC has significiant influence or control over this company,.

Archibald G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Calzeat (1997) September 9, 1997
Dunwilco (584) June 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5506 68485 42413 538
Current Assets163 607198 854228 635245 217
Debtors138 857166 980127 157205 451
Net Assets Liabilities155 407155 854190 304217 983
Other Debtors7 25721 500 219
Total Inventories24 20025 19016 05426 228
Other
Amounts Owed By Group Undertakings130 581145 480111 601191 132
Bank Borrowings Overdrafts 35 83327 23318 633
Creditors8 20035 83327 23318 633
Net Current Assets Liabilities155 407191 687217 537236 616
Other Creditors7 740   
Other Taxation Social Security Payable  2 157 
Total Assets Less Current Liabilities155 407191 687217 537236 616
Trade Creditors Trade Payables460 3411
Trade Debtors Trade Receivables1 019 15 55614 100

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements