Background WavePink WaveYellow Wave

MFG INVERURIE (1998) LIMITED (SC065404)

MFG INVERURIE (1998) LIMITED (SC065404) is an active UK company. incorporated on 18 July 1978. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in quarrying of ornamental and building stone and 2 other business activities. MFG INVERURIE (1998) LIMITED has been registered for 47 years. Current directors include FINDLAY, Kenneth Morrison, MACAULAY, Michael Thomas.

Company Number
SC065404
Status
active
Type
ltd
Incorporated
18 July 1978
Age
47 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Mining and Quarrying
Business Activity
Quarrying of ornamental and building stone
Directors
FINDLAY, Kenneth Morrison, MACAULAY, Michael Thomas
SIC Codes
08110, 41201, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFG INVERURIE (1998) LIMITED

MFG INVERURIE (1998) LIMITED is an active company incorporated on 18 July 1978 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in quarrying of ornamental and building stone and 2 other business activities. MFG INVERURIE (1998) LIMITED was registered 47 years ago.(SIC: 08110, 41201, 43999)

Status

active

Active since 47 years ago

Company No

SC065404

LTD Company

Age

47 Years

Incorporated 18 July 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

JOHN H. CONNON (1998) LIMITED
From: 20 March 1998To: 24 May 2005
JOHN H. CONNON LIMITED
From: 18 July 1978To: 20 March 1998
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

34 Albyn Place Aberdeen Aberdeenshire AB10 1FW
From: 18 July 1978To: 17 October 2017
Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 26 May 2008

FINDLAY, Kenneth Morrison

Active
Highclere Business Park, InverurieAB51 5QW
Born March 1959
Director
Appointed 17 Jan 1989

MACAULAY, Michael Thomas

Active
Highclere Business Park, InverurieAB51 5QW
Born April 1955
Director
Appointed N/A

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate nominee secretary
Appointed N/A
Resigned 26 May 2008

CONNON, John Harrison

Resigned
6 Souterford Road, InverurieAB51 9TP
Born January 1907
Director
Appointed N/A
Resigned 06 Mar 1996

GLOVER, John Michael

Resigned
Bristow Cottage, SauchenAB51 7LJ
Born June 1954
Director
Appointed 01 Jan 1991
Resigned 28 Feb 2005

INGRAM, Eric James

Resigned
Vuabenne, InverurieAB5 0HQ
Born February 1943
Director
Appointed N/A
Resigned 24 Feb 1998

Persons with significant control

1

Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 February 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 February 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 May 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 July 2005
AAAnnual Accounts
Legacy
17 June 2005
288cChange of Particulars
Certificate Change Of Name Company
24 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
17 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
2 April 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
19 February 2003
363aAnnual Return
Accounts With Made Up Date
12 June 2002
AAAnnual Accounts
Legacy
7 May 2002
363aAnnual Return
Legacy
7 May 2002
288cChange of Particulars
Legacy
4 July 2001
288cChange of Particulars
Accounts With Accounts Type Small
15 February 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Resolution
10 October 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
155(6)a155(6)a
Accounts With Accounts Type Small
31 May 2000
AAAnnual Accounts
Legacy
22 February 2000
363aAnnual Return
Accounts With Accounts Type Medium
16 July 1999
AAAnnual Accounts
Legacy
18 January 1999
363aAnnual Return
Legacy
9 November 1998
288cChange of Particulars
Accounts With Accounts Type Medium
15 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
19 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 1998
122122
Legacy
3 March 1998
122122
Resolution
3 March 1998
RESOLUTIONSResolutions
Resolution
3 March 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
155(6)a155(6)a
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
12 December 1997
363aAnnual Return
Accounts With Accounts Type Medium
23 June 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
15 August 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
27 February 1996
363x363x
Legacy
10 January 1996
288288
Legacy
22 December 1995
287Change of Registered Office
Accounts With Accounts Type Medium
13 July 1995
AAAnnual Accounts
Legacy
19 April 1995
410(Scot)410(Scot)
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
288288
Legacy
3 March 1995
363x363x
Accounts With Accounts Type Medium
15 June 1994
AAAnnual Accounts
Statement Of Affairs
10 June 1994
SASA
Legacy
10 June 1994
88(2)O88(2)O
Legacy
25 May 1994
88(2)P88(2)P
Legacy
6 December 1993
363x363x
Accounts With Accounts Type Medium
2 June 1993
AAAnnual Accounts
Legacy
21 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
22 June 1992
AAAnnual Accounts
Legacy
4 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium Group
12 September 1991
AAAnnual Accounts
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Legacy
24 January 1991
288288
Legacy
24 January 1991
363aAnnual Return
Legacy
14 December 1990
123Notice of Increase in Nominal Capital
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Medium Group
22 August 1990
AAAnnual Accounts
Legacy
12 April 1990
363363
Legacy
22 November 1989
288288
Accounts With Accounts Type Small
13 September 1989
AAAnnual Accounts
Legacy
10 March 1989
288288
Legacy
24 November 1988
363363
Legacy
1 September 1988
225(1)225(1)
Accounts With Accounts Type Full Group
25 August 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
20 July 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
363363
Accounts With Accounts Type Full
2 September 1986
AAAnnual Accounts
Miscellaneous
17 November 1978
MISCMISC