Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MAGMA PRODUCTS LIMITED
Company Information for

MAGMA PRODUCTS LIMITED

BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
Company Registration Number
SC218417
Private Limited Company
Active

Company Overview

About Magma Products Ltd
MAGMA PRODUCTS LIMITED was founded on 2001-04-24 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Magma Products Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MAGMA PRODUCTS LIMITED
 
Legal Registered Office
BLACKWOOD HOUSE
UNION GROVE LANE
ABERDEEN
AB10 6XU
Other companies in DD1
 
Previous Names
FREELANCE EURO SERVICES (CCLXII) LIMITED21/11/2007
Filing Information
Company Number SC218417
Company ID Number SC218417
Date formed 2001-04-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB775048607  GB457169463  
Last Datalog update: 2025-01-05 10:59:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAGMA PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MAGMA PRODUCTS LIMITED
The following companies were found which have the same name as MAGMA PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAGMA PRODUCTS US, INC. 1999 BRYAN ST. STE. 900 DALLAS Texas 75201 FRANCHISE TAX ENDED Company formed on the 2013-12-18
MAGMA PRODUCTS INC California Unknown

Company Officers of MAGMA PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
HELEN RUSHTON
Company Secretary 2007-10-17
PAUL KEVIN RUSHTON
Director 2001-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
FREELANCE EURO CONTRACTING LIMITED
Company Secretary 2001-04-24 2007-10-17
GRANT SMITH LAW PRACTICE
Nominated Secretary 2001-04-24 2001-04-24
RIZWANA SHAHEEN AMIN
Nominated Director 2001-04-24 2001-04-24
SHEILA EWAN RITCHIE
Nominated Director 2001-04-24 2001-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL KEVIN RUSHTON SOLD FAST AB LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
PAUL KEVIN RUSHTON SNOWDROPS.ME LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
PAUL KEVIN RUSHTON AARRAA CONSULTANTS LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
PAUL KEVIN RUSHTON MAGMA PEOPLE LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2015-12-22
PAUL KEVIN RUSHTON INVINCEUS GROUP LTD Director 2013-09-17 CURRENT 2013-09-17 Active
PAUL KEVIN RUSHTON INVINCEUS INTERNATIONAL LTD Director 2013-09-17 CURRENT 2013-09-17 Active
PAUL KEVIN RUSHTON INVINCEUS LTD Director 2013-09-17 CURRENT 2013-09-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-16Register inspection address changed from Bruckhills Croft Badenscoth Rothienorman Inverurie Aberdeenshire AB51 8YB Scotland to 27 Albyn Place Aberdeen AB10 1DB
2023-06-16CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-02-15APPOINTMENT TERMINATED, DIRECTOR JOHN ANGUS MACGREGOR
2023-02-15APPOINTMENT TERMINATED, DIRECTOR RODERICK JAMES MACGREGOR
2023-02-15APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES FARMER
2023-02-15REGISTERED OFFICE CHANGED ON 15/02/23 FROM 13 Henderson Road Inverness IV1 1SN United Kingdom
2023-02-15Appointment of Blackwood Partners Llp as company secretary on 2023-02-08
2023-02-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2184170006
2023-01-04Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-04Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-04Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-04Audit exemption subsidiary accounts made up to 2022-03-31
2022-01-19APPOINTMENT TERMINATED, DIRECTOR IAN COBBAN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN COBBAN
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2184170006
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-05-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-01-12PSC07CESSATION OF HELEN RUSHTON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM Dundee One Office 8, River Court 5 West Victoria Dock Road Dundee DD1 3JT
2020-03-24AP01DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR
2020-03-24TM02Termination of appointment of Helen Rushton on 2020-03-03
2020-03-18PSC02Notification of Global Energy (Engineering & Construction) Limited as a person with significant control on 2020-03-03
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0124/04/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2184170005
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-07AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2184170005
2014-06-25466(Scot)Alter floating charge/mortgage (Scotland)
2014-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2184170004
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0124/04/14 FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 2 CROSS STREET FRASERBURGH ABERDEENSHIRE AB43 9EQ SCOTLAND
2013-10-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-01AR0124/04/13 FULL LIST
2013-05-01AD02SAIL ADDRESS CREATED
2012-12-03AA05/04/12 TOTAL EXEMPTION SMALL
2012-05-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-03AR0124/04/12 FULL LIST
2012-03-16MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-17AA05/04/11 TOTAL EXEMPTION SMALL
2011-10-26AA01CURRSHO FROM 05/04/2012 TO 31/03/2012
2011-05-17AR0124/04/11 FULL LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM C/O MAGMA PRODUCTS LTD 2 CROSS STREET FRASERBURGH ABERDEENSHIRE AB43 9EQ SCOTLAND
2011-01-05AA05/04/10 TOTAL EXEMPTION SMALL
2010-08-11AR0124/04/10 FULL LIST
2010-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN RUSHTON / 24/04/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN RUSHTON / 24/04/2010
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL
2009-12-30AA05/04/09 TOTAL EXEMPTION SMALL
2009-05-07363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-02-06AA05/04/08 TOTAL EXEMPTION SMALL
2009-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-15RES1398 SHARES ALLOTED 06/04/2008
2008-08-15RES01ALTER MEM AND ARTS 06/04/2008
2008-08-1288(2)CAPITALS NOT ROLLED UP
2008-05-21363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL
2008-04-12287REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2007-11-23288bSECRETARY RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-21CERTNMCOMPANY NAME CHANGED FREELANCE EURO SERVICES (CCLXII) LIMITED CERTIFICATE ISSUED ON 21/11/07
2007-05-22363aRETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-04-25363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-04-27363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2004-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-06-03363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2003-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-06-08363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2002-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-06-20363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-02-27RES13RE-CLASS SHARES 24/03/01
2002-02-19288bDIRECTOR RESIGNED
2002-01-11288bDIRECTOR RESIGNED
2002-01-10288aNEW DIRECTOR APPOINTED
2001-12-10225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02
2001-11-29288bSECRETARY RESIGNED
2001-11-29288aNEW SECRETARY APPOINTED
2001-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MAGMA PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAGMA PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-29 Satisfied BANK OF SCOTLAND PLC
2014-06-23 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 2012-05-24 Satisfied BIBBY FACTORS SCOTLAND LIMITED
STANDARD SECURITY 2012-03-16 Satisfied BANK OF SCOTLAND PLC
FLOATING CHARGE 2012-01-05 Outstanding BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 324,265
Creditors Due After One Year 2012-04-05 £ 352,646
Creditors Due Within One Year 2013-03-31 £ 807,935
Creditors Due Within One Year 2012-04-05 £ 453,291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAGMA PRODUCTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 16,543
Current Assets 2013-03-31 £ 658,584
Current Assets 2012-04-05 £ 329,513
Debtors 2013-03-31 £ 642,041
Debtors 2012-04-05 £ 329,513
Shareholder Funds 2013-03-31 £ 45,829
Tangible Fixed Assets 2013-03-31 £ 519,445
Tangible Fixed Assets 2012-04-05 £ 474,535

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAGMA PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAGMA PRODUCTS LIMITED
Trademarks
We have not found any records of MAGMA PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAGMA PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as MAGMA PRODUCTS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where MAGMA PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAGMA PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAGMA PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.