Background WavePink WaveYellow Wave

ST. MACHAR DEVELOPMENT COMPANY LIMITED (SC051935)

ST. MACHAR DEVELOPMENT COMPANY LIMITED (SC051935) is an active UK company. incorporated on 4 December 1972. with registered office in Shotts. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ST. MACHAR DEVELOPMENT COMPANY LIMITED has been registered for 53 years. Current directors include LYONS, Garrath Malcolm, NORAH, Phillip Jason.

Company Number
SC051935
Status
active
Type
ltd
Incorporated
4 December 1972
Age
53 years
Address
Duntilland Quarry, Shotts, ML7 4NZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYONS, Garrath Malcolm, NORAH, Phillip Jason
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. MACHAR DEVELOPMENT COMPANY LIMITED

ST. MACHAR DEVELOPMENT COMPANY LIMITED is an active company incorporated on 4 December 1972 with the registered office located in Shotts. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ST. MACHAR DEVELOPMENT COMPANY LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

SC051935

LTD Company

Age

53 Years

Incorporated 4 December 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

Duntilland Quarry Salsburgh Shotts, ML7 4NZ,

Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 19
Director Joined
May 19
Owner Exit
Aug 22
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Feb 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

LYONS, Garrath Malcolm

Active
Bardon Road, CoalvilleLE67 1TL
Born December 1980
Director
Appointed 01 Jan 2023

NORAH, Phillip Jason

Active
Bardon Road, CoalvilleLE67 1TL
Born July 1981
Director
Appointed 01 May 2019

BARKER, Keith

Resigned
97 Christchurch Lane, LichfieldWS13 8AL
Secretary
Appointed 03 Feb 1998
Resigned 24 Aug 2006

FORD, Mary

Resigned
Duntilland Quarry, ShottsML7 4NZ
Secretary
Appointed 24 Aug 2006
Resigned 30 Mar 2012

LOGUE, Stuart Bruce

Resigned
7 Westwood Way, SkeneAB32 6XG
Secretary
Appointed 01 Jan 1996
Resigned 07 Jun 1996

MCCOLE, Charles

Resigned
49 Beauchamp Road, EdinburghEH16 6LU
Secretary
Appointed N/A
Resigned 01 Oct 1993

TELFORD, Michael

Resigned
48 South Avenue, AberdeenAB1 9LQ
Secretary
Appointed 07 Jun 1996
Resigned 03 Feb 1998

WILSON, Guy

Resigned
52 Arduthie Road, StonehavenAB3 2EH
Secretary
Appointed 01 Oct 1993
Resigned 01 Jan 1996

ATHERTON-HAM, James West

Resigned
Bardon Hall, MarkfieldLE67 9PJ
Born November 1970
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2019

BALDWIN, Robert Michael

Resigned
27 Launceston Road, WalsallWS5 3EE
Born April 1944
Director
Appointed N/A
Resigned 22 Jun 1990

BARLOW, John

Resigned
43 Durleston Park Drive, Great BookhamKT23 4AJ
Born April 1946
Director
Appointed 19 Jun 1989
Resigned 23 Apr 1990

BARLTROP, Philip Roy

Resigned
The Croft Butts Road, ChesterfieldS45 0AZ
Born October 1955
Director
Appointed 22 Jun 2001
Resigned 31 Dec 2006

BOWATER, John Ferguson

Resigned
Duntilland Quarry, ShottsML7 4NZ
Born September 1949
Director
Appointed 14 Dec 2006
Resigned 31 Dec 2022

BREMNER, Alistair

Resigned
11 Bloomfield Place, AberdeenAB10 6AG
Born August 1943
Director
Appointed N/A
Resigned 30 Apr 2008

CROUCHER, Barry John

Resigned
Longley Road, FarnhamGU9 8LZ
Born September 1946
Director
Appointed N/A
Resigned 19 Jun 1989

ELLIS, Martyn Anthony

Resigned
30 Copse Avenue, FarnhamGU9 9ED
Born May 1956
Director
Appointed N/A
Resigned 19 Oct 1988

FINLAYSON, Alan John

Resigned
33 Bookstone Terrace, EdinburghEH10 6QB
Born April 1945
Director
Appointed 19 Sept 1988
Resigned 07 Mar 1994

GRIMES, Timothy Nicholas

Resigned
Beech House Moreton Paddox, WarwickCV35 9BU
Born May 1953
Director
Appointed 01 Oct 1992
Resigned 29 May 2005

GRIMES, Timothy Nicholas

Resigned
32 Offchurch Lane, Leamington Spa
Born May 1953
Director
Appointed N/A
Resigned 01 Apr 1991

HUME, John Montgomery

Resigned
4 Avon Grove, EdinburghEH4 6RF
Born May 1944
Director
Appointed 01 Feb 1994
Resigned 31 May 1997

KAYE, David Malcolm

Resigned
34 Augustus Road, BirminghamB15 3PQ
Born May 1951
Director
Appointed N/A
Resigned 30 Sept 1992

RETALLACK, James Keith

Resigned
Duntilland Quarry, ShottsML7 4NZ
Born July 1957
Director
Appointed 30 Apr 2008
Resigned 30 Jun 2011

SPINNEY, William Edward

Resigned
10 Courthope Villas, LondonSW19 4EH
Born March 1955
Director
Appointed 29 Dec 1988
Resigned 22 Jun 1990

SPINNEY, William Edward

Resigned
10 Courthope Villas, LondonSW19 4EH
Born March 1955
Director
Appointed 29 Dec 1988
Resigned 04 May 1989

THOMPSON, Graham

Resigned
18 St Francis Avenue, SolihullB91 1EB
Born April 1952
Director
Appointed 23 Apr 1990
Resigned 21 Jul 2005

ZANRE, Michael Luigi Peter

Resigned
5 Lochside Way, AberdeenAB23 8QS
Born October 1947
Director
Appointed N/A
Resigned 22 Jun 1990

Persons with significant control

2

1 Active
1 Ceased
Bardon Road, CoalvilleLE67 1TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Mar 2022
Salsburgh, ShottsML7 4NZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

154

Capital Statement Capital Company With Date Currency Figure
26 February 2026
SH19Statement of Capital
Legacy
26 February 2026
SH20SH20
Legacy
26 February 2026
CAP-SSCAP-SS
Resolution
26 February 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
19 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Secretary Company With Name
13 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
9 March 2007
288cChange of Particulars
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Auditors Resignation Company
7 February 2006
AUDAUD
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288cChange of Particulars
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
287Change of Registered Office
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
12 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
2 July 1996
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Legacy
25 June 1996
288288
Legacy
7 February 1996
288288
Legacy
27 September 1995
288288
Accounts With Accounts Type Full
21 September 1995
AAAnnual Accounts
Legacy
20 July 1995
363x363x
Legacy
8 June 1995
288288
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
12 August 1994
288288
Legacy
20 July 1994
363x363x
Legacy
22 March 1994
288288
Legacy
16 October 1993
288288
Legacy
16 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
10 October 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Resolution
1 December 1992
RESOLUTIONSResolutions
Legacy
2 November 1992
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
16 March 1992
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
15 November 1991
AAAnnual Accounts
Legacy
23 July 1991
363aAnnual Return
Legacy
24 May 1991
288288
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
29 August 1990
288288
Legacy
17 August 1990
363363
Legacy
12 July 1990
288288
Legacy
23 February 1990
288288
Legacy
23 February 1990
288288
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Legacy
9 November 1989
288288
Legacy
19 October 1989
288288
Legacy
27 February 1989
363363
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
10 February 1989
288288
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
9 January 1989
288288
Legacy
23 September 1988
288288
Legacy
30 August 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
287Change of Registered Office
Legacy
2 June 1988
419a(Scot)419a(Scot)
Legacy
19 May 1988
363363
Legacy
24 March 1988
288288
Legacy
22 March 1988
288288
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Auditors Resignation Company
10 December 1987
AUDAUD
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Legacy
31 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87