Active
Company Information for MAGMA PRODUCTS LIMITED
BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, AB10 6XU,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MAGMA PRODUCTS LIMITED | ||
Legal Registered Office | ||
BLACKWOOD HOUSE UNION GROVE LANE ABERDEEN AB10 6XU Other companies in DD1 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2025-01-05 10:59:52 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
HELEN RUSHTON |
||
PAUL KEVIN RUSHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREELANCE EURO CONTRACTING LIMITED |
Company Secretary | ||
GRANT SMITH LAW PRACTICE |
Nominated Secretary | ||
RIZWANA SHAHEEN AMIN |
Nominated Director | ||
SHEILA EWAN RITCHIE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOLD FAST AB LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
SNOWDROPS.ME LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
AARRAA CONSULTANTS LIMITED | Director | 2016-06-16 | CURRENT | 2016-06-16 | Active | |
MAGMA PEOPLE LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Dissolved 2015-12-22 | |
INVINCEUS GROUP LTD | Director | 2013-09-17 | CURRENT | 2013-09-17 | Active | |
INVINCEUS INTERNATIONAL LTD | Director | 2013-09-17 | CURRENT | 2013-09-17 | Active | |
INVINCEUS LTD | Director | 2013-09-17 | CURRENT | 2013-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
Register inspection address changed from Bruckhills Croft Badenscoth Rothienorman Inverurie Aberdeenshire AB51 8YB Scotland to 27 Albyn Place Aberdeen AB10 1DB | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN ANGUS MACGREGOR | ||
APPOINTMENT TERMINATED, DIRECTOR RODERICK JAMES MACGREGOR | ||
APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES FARMER | ||
REGISTERED OFFICE CHANGED ON 15/02/23 FROM 13 Henderson Road Inverness IV1 1SN United Kingdom | ||
Appointment of Blackwood Partners Llp as company secretary on 2023-02-08 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2184170006 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR IAN COBBAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COBBAN | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2184170006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PSC07 | CESSATION OF HELEN RUSHTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/20 FROM Dundee One Office 8, River Court 5 West Victoria Dock Road Dundee DD1 3JT | |
AP01 | DIRECTOR APPOINTED MR RODERICK JAMES MACGREGOR | |
TM02 | Termination of appointment of Helen Rushton on 2020-03-03 | |
PSC02 | Notification of Global Energy (Engineering & Construction) Limited as a person with significant control on 2020-03-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2184170005 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2184170005 | |
466(Scot) | Alter floating charge/mortgage (Scotland) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2184170004 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 2 CROSS STREET FRASERBURGH ABERDEENSHIRE AB43 9EQ SCOTLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 24/04/12 FULL LIST | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 05/04/2012 TO 31/03/2012 | |
AR01 | 24/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2011 FROM C/O MAGMA PRODUCTS LTD 2 CROSS STREET FRASERBURGH ABERDEENSHIRE AB43 9EQ SCOTLAND | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN RUSHTON / 24/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN RUSHTON / 24/04/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2010 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | 98 SHARES ALLOTED 06/04/2008 | |
RES01 | ALTER MEM AND ARTS 06/04/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM SUITE 2, BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL | |
287 | REGISTERED OFFICE CHANGED ON 12/04/2008 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN GRAMPIAN AB11 7SL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FREELANCE EURO SERVICES (CCLXII) LIMITED CERTIFICATE ISSUED ON 21/11/07 | |
363a | RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363s | RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS | |
RES13 | RE-CLASS SHARES 24/03/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 05/04/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | BANK OF SCOTLAND PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LIMITED | ||
FLOATING CHARGE | Satisfied | BIBBY FACTORS SCOTLAND LIMITED | |
STANDARD SECURITY | Satisfied | BANK OF SCOTLAND PLC | |
FLOATING CHARGE | Outstanding | BANK OF SCOTLAND PLC |
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
|
|
|
|
|
|
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
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
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:
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. |