Background WavePink WaveYellow Wave

MCPHEE BROS (BLANTYRE) LIMITED (SC085303)

MCPHEE BROS (BLANTYRE) LIMITED (SC085303) is an active UK company. incorporated on 31 October 1983. with registered office in Motherwell. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). MCPHEE BROS (BLANTYRE) LIMITED has been registered for 42 years. Current directors include ALLAN, Susan, DUCKER, Andrew James, HARRIS, Craig Andrew.

Company Number
SC085303
Status
active
Type
ltd
Incorporated
31 October 1983
Age
42 years
Address
Apollo 2 Dovecote Road, Motherwell, ML1 4GP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
ALLAN, Susan, DUCKER, Andrew James, HARRIS, Craig Andrew
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCPHEE BROS (BLANTYRE) LIMITED

MCPHEE BROS (BLANTYRE) LIMITED is an active company incorporated on 31 October 1983 with the registered office located in Motherwell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). MCPHEE BROS (BLANTYRE) LIMITED was registered 42 years ago.(SIC: 28290)

Status

active

Active since 42 years ago

Company No

SC085303

LTD Company

Age

42 Years

Incorporated 31 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Apollo 2 Dovecote Road Holytown Motherwell, ML1 4GP,

Previous Addresses

58 John Street Blantyre Lanarkshire G72 0JF
From: 31 October 1983To: 14 June 2021
Timeline

43 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Oct 83
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Loan Secured
Feb 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Aug 14
Loan Secured
Apr 17
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Feb 19
Director Left
Feb 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 20
Director Joined
Aug 20
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Jan 24
Director Joined
Jan 25
Director Left
Feb 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ALLAN, Susan

Active
Enterprise Way, WisbechPE14 0SB
Born January 1971
Director
Appointed 02 Jan 2025

DUCKER, Andrew James

Active
2 Dovecote Road, MotherwellML1 4GP
Born February 1963
Director
Appointed 27 Apr 2018

HARRIS, Craig Andrew

Active
2 Dovecote Road, MotherwellML1 4GP
Born December 1969
Director
Appointed 16 Aug 2021

MCFARLANE, Lorna Ann

Resigned
Redmires, BiggarML12 6NQ
Secretary
Appointed 25 May 2005
Resigned 27 Apr 2018

MCPHEE, Anna Docherty

Resigned
Cala-Na-Sith, SymingtonML12 6HX
Secretary
Appointed N/A
Resigned 25 May 2005

KORAL, Gregory David

Resigned
58 John Street, LanarkshireG72 0JF
Born March 1964
Director
Appointed 27 Apr 2018
Resigned 05 Sept 2019

MANNING, David Brown

Resigned
2 Dovecote Road, MotherwellML1 4GP
Born March 1958
Director
Appointed 27 Apr 2018
Resigned 09 Mar 2022

MCFARLANE, Brinsley

Resigned
Redmires, CarmichaelML12 6NQ
Born February 1959
Director
Appointed 01 May 2001
Resigned 08 Feb 2019

MCFARLANE, Lorna Ann

Resigned
Redmires, BiggarML12 6NQ
Born October 1966
Director
Appointed 25 Nov 1997
Resigned 08 Feb 2019

MCPHEE, John

Resigned
Parkholm, BlantyreG72 0JG
Director
Appointed N/A
Resigned 27 Jun 1990

MCPHEE, William

Resigned
Cala-Na-Sith The Wyndales, SymingtonML12 6HX
Born February 1934
Director
Appointed N/A
Resigned 19 Feb 2001

MCQUEEN, David Stuart

Resigned
Enterprise Way, WisbechPE14 0SB
Born October 1969
Director
Appointed 28 Oct 2019
Resigned 06 Jul 2021

RAWLINGS, Jonathan Geoffrey

Resigned
2 Dovecote Road, MotherwellML1 4GP
Born May 1982
Director
Appointed 07 Feb 2022
Resigned 25 Jan 2024

RICE, Michael James

Resigned
2 Dovecote Road, MotherwellML1 4GP
Born September 1982
Director
Appointed 17 Aug 2020
Resigned 28 Feb 2022

SIME, Alan

Resigned
2 Dovecote Road, MotherwellML1 4GP
Born January 1963
Director
Appointed 07 Feb 2022
Resigned 31 Jan 2025

WARREN, James

Resigned
Enterprise Way, WisbechPE14 0SB
Born February 1979
Director
Appointed 28 Oct 2019
Resigned 23 Aug 2021

Persons with significant control

3

1 Active
2 Ceased
Enterprise Way, WisbechPE14 0SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018

Mrs Lorna Ann Mcfarlane

Ceased
58 John Street, LanarkshireG72 0JF
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Dec 2016
Ceased 27 Apr 2018

Mr Brinsley Leslie George Anderson Mcfarlane

Ceased
58 John Street, LanarkshireG72 0JF
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
16 December 2019
RP04TM01RP04TM01
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 November 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Resolution
22 May 2018
RESOLUTIONSResolutions
Resolution
22 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
22 May 2018
CC04CC04
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Change To A Person With Significant Control
7 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
1 March 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Legacy
8 March 2012
MG05sMG05s
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
18 November 2011
MG01sMG01s
Legacy
14 September 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Legacy
18 August 2010
MG02sMG02s
Legacy
10 August 2010
MG02sMG02s
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Sail Address Company
7 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Legacy
18 November 2005
225Change of Accounting Reference Date
Legacy
23 September 2005
288bResignation of Director or Secretary
Legacy
17 September 2005
410(Scot)410(Scot)
Legacy
17 September 2005
410(Scot)410(Scot)
Legacy
17 September 2005
410(Scot)410(Scot)
Legacy
13 September 2005
419a(Scot)419a(Scot)
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
410(Scot)410(Scot)
Accounts With Accounts Type Small
16 June 2004
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Legacy
9 July 2002
410(Scot)410(Scot)
Accounts With Accounts Type Small
21 March 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
9 January 1998
88(3)88(3)
Legacy
9 January 1998
88(2)R88(2)R
Legacy
8 December 1997
363sAnnual Return (shuttle)
Legacy
4 December 1997
288aAppointment of Director or Secretary
Resolution
2 December 1997
RESOLUTIONSResolutions
Legacy
2 December 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
16 January 1997
AAAnnual Accounts
Legacy
9 January 1997
288cChange of Particulars
Legacy
9 January 1997
288cChange of Particulars
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
9 May 1995
AAMDAAMD
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Legacy
4 March 1991
288288
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
16 July 1990
410(Scot)410(Scot)
Accounts With Accounts Type Small
20 January 1990
AAAnnual Accounts
Legacy
20 January 1990
363363
Legacy
21 June 1989
410(Scot)410(Scot)
Accounts With Accounts Type Small
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Legacy
22 March 1988
363363
Accounts With Accounts Type Small
22 March 1988
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 May 1986
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Incorporation Company
31 October 1983
NEWINCIncorporation