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

MACARTHUR HOLDINGS LIMITED

GLASGOW, G3,
Company Registration Number
SC379454
Private Limited Company
Dissolved

Dissolved 2018-06-09

Company Overview

About Macarthur Holdings Ltd
MACARTHUR HOLDINGS LIMITED was founded on 2010-06-01 and had its registered office in Glasgow. The company was dissolved on the 2018-06-09 and is no longer trading or active.

Key Data
Company Name
MACARTHUR HOLDINGS LIMITED
 
Legal Registered Office
GLASGOW
 
Previous Names
AGRIMARINE FALKLANDS LIMITED12/07/2011
Filing Information
Company Number SC379454
Date formed 2010-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2018-06-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-07-22 01:56:38
Primary Source:Companies House
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 MACARTHUR HOLDINGS LIMITED
The following companies were found which have the same name as MACARTHUR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACARTHUR HOLDINGS, LLC 2130 Broadway, Suite 203 Westchester New York NY 10023 Active Company formed on the 1997-01-03
MACARTHUR HOLDINGS, LLC 3725 MACARTHUR DR WACO TX 76708 Active Company formed on the 2015-12-01
MACARTHUR HOLDINGS PTY LTD Active Company formed on the 1954-05-10
MACARTHUR HOLDINGS INC Delaware Unknown
MACARTHUR HOLDINGS INCORPORATED California Unknown
MACARTHUR HOLDINGS CORPORATION Michigan UNKNOWN
MACARTHUR HOLDINGS LIMITED LIABILITY CO California Unknown
MACARTHUR HOLDINGS LLC Michigan UNKNOWN
MACARTHUR HOLDINGS LLC New Jersey Unknown
MACARTHUR HOLDINGS LLC North Carolina Unknown
Macarthur Holdings LLC Indiana Unknown
MACARTHUR HOLDINGS LLC Arizona Unknown
MACARTHUR HOLDINGS LIMITED 32 Woodale Close Great Sankey Warrington WA5 3GL Active - Proposal to Strike off Company formed on the 2022-11-17

Company Officers of MACARTHUR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAN CAMPBELL MACARTHUR
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANIS ELIZABETH MACARTHUR
Director 2011-02-25 2016-02-15
BRIAN REID LTD.
Company Secretary 2010-06-01 2010-06-01
STEPHEN GEORGE MABBOTT
Director 2010-06-01 2010-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CAMPBELL MACARTHUR HYNISH STONE LTD Director 2015-10-02 CURRENT 2015-10-02 Active
IAN CAMPBELL MACARTHUR MHL CIVIL ENGINEERING LTD Director 2013-05-13 CURRENT 2013-05-13 Liquidation
IAN CAMPBELL MACARTHUR AML AGRIMARINE LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-08-08
IAN CAMPBELL MACARTHUR WEST COAST AGGREGATES LTD. Director 2004-08-18 CURRENT 2004-08-18 Liquidation
IAN CAMPBELL MACARTHUR AGRIMARINE LIMITED Director 2002-11-05 CURRENT 1999-06-09 Dissolved 2017-03-15

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
2018-06-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-092.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-10-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-04-242.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)
2017-03-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-02-092.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-10-102.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 10 BALEPHUIL SCARINISH ISLE OF TIREE PA77 6UE
2016-05-092.32B(Scot)NOTICE OF INSUFFICIENT PROPERTY FOR DISTRIBUTION TO UNSECURED CREDITORS OTHER THAN BY VIRTUE OF S176A(2)A
2016-05-092.16BZ(Scot)NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-04-272.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-03-082.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-03-082.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JANIS MACARTHUR
2016-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3794540001
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-01AR0101/06/15 FULL LIST
2015-01-23AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-10AR0101/06/14 FULL LIST
2014-05-12AA31/08/13 TOTAL EXEMPTION SMALL
2013-06-03AR0101/06/13 FULL LIST
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 10 MANITOBA BALEPHUIL SCARNISH ISLE OF TIREE PA77 6UE
2013-03-26AA31/08/12 TOTAL EXEMPTION SMALL
2012-06-12AR0101/06/12 FULL LIST
2012-02-28AA31/08/11 TOTAL EXEMPTION SMALL
2012-02-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-07AA01PREVEXT FROM 30/06/2011 TO 31/08/2011
2011-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-12CERTNMCOMPANY NAME CHANGED AGRIMARINE FALKLANDS LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-07-12RES15CHANGE OF NAME 24/02/2011
2011-06-28AR0101/06/11 FULL LIST
2011-03-23AP01DIRECTOR APPOINTED MRS JANIS ELIZABETH MACARTHUR
2011-03-23SH0101/06/10 STATEMENT OF CAPITAL GBP 2
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM MONCRIEFF HOUSE 10 MONCRIEFF STREET PAISLEY PA3 2BE UNITED KINGDOM
2010-08-23AP01DIRECTOR APPOINTED MR IAN MACARTHUR
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2010-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2010-06-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to MACARTHUR HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-03-11
Fines / Sanctions
No fines or sanctions have been issued against MACARTHUR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MACARTHUR HOLDINGS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-08-31 £ 7,228
Creditors Due After One Year 2012-08-31 £ 7,228
Creditors Due Within One Year 2013-08-31 £ 12,830
Creditors Due Within One Year 2012-08-31 £ 49,097
Creditors Due Within One Year 2012-08-31 £ 49,097

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31

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 MACARTHUR HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 3,671
Cash Bank In Hand 2012-08-31 £ 1,038
Cash Bank In Hand 2012-08-31 £ 1,038
Current Assets 2013-08-31 £ 56,586
Current Assets 2012-08-31 £ 33,554
Current Assets 2012-08-31 £ 33,554
Debtors 2013-08-31 £ 52,915
Debtors 2012-08-31 £ 32,516
Debtors 2012-08-31 £ 32,516
Fixed Assets 2013-08-31 £ 55,202
Fixed Assets 2012-08-31 £ 97,243
Fixed Assets 2012-08-31 £ 97,243
Shareholder Funds 2013-08-31 £ 98,958
Shareholder Funds 2012-08-31 £ 74,472
Shareholder Funds 2012-08-31 £ 74,472
Tangible Fixed Assets 2013-08-31 £ 55,002
Tangible Fixed Assets 2012-08-31 £ 97,043
Tangible Fixed Assets 2012-08-31 £ 97,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MACARTHUR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACARTHUR HOLDINGS LIMITED
Trademarks
We have not found any records of MACARTHUR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACARTHUR HOLDINGS 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 (42220 - Construction of utility projects for electricity and telecommunications) as MACARTHUR HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MACARTHUR HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMACARTHUR HOLDINGS LIMITEDEvent Date2016-02-29
By order of appointment lodged in: Oban Sheriff Court Brian Milne , French Duncan Business Recovery , 133 Finnieston Street, Glasgow G3 8HB (IP No 9381) : Further contact details: David McGinness on telephone number 0141 271 3919 or email businessrecovery@frenchduncan.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACARTHUR HOLDINGS 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 MACARTHUR HOLDINGS 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.