MCPHERSON & SMITH LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-30 with updates |
20/01/2520 January 2025 | Termination of appointment of Ewan Peter Murray Mcpherson as a director on 2025-01-20 |
20/01/2520 January 2025 | Termination of appointment of Jeffrey Randal Smart as a director on 2025-01-20 |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | |
14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
14/10/2414 October 2024 | |
01/05/241 May 2024 | Memorandum and Articles of Association |
01/05/241 May 2024 | Change of share class name or designation |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Resolutions |
01/05/241 May 2024 | Particulars of variation of rights attached to shares |
30/04/2430 April 2024 | Appointment of Mr Darren Ahearn as a director on 2024-04-02 |
30/04/2430 April 2024 | Notification of Strudwick Optometry Limited as a person with significant control on 2024-04-02 |
30/04/2430 April 2024 | Notification of Ahearn Ltd as a person with significant control on 2024-04-02 |
30/04/2430 April 2024 | Appointment of Mrs Rosemary Sarah Strudwick as a director on 2024-04-02 |
30/04/2430 April 2024 | Appointment of Mrs Jennifer Helen Ahearn as a director on 2024-04-02 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with updates |
26/03/2426 March 2024 | Previous accounting period shortened from 2024-10-31 to 2023-12-31 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-10-31 |
29/11/2329 November 2023 | Previous accounting period shortened from 2023-12-31 to 2023-10-31 |
07/11/237 November 2023 | Cessation of Jeffrey Randal Smart as a person with significant control on 2023-11-01 |
07/11/237 November 2023 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2023-11-01 |
07/11/237 November 2023 | Cessation of Martina Catherine Mcpherson as a person with significant control on 2023-11-01 |
07/11/237 November 2023 | Cessation of Ewan Peter Murray Mcpherson as a person with significant control on 2023-11-01 |
07/11/237 November 2023 | Notification of Ho2 Management Limited as a person with significant control on 2023-11-01 |
07/11/237 November 2023 | Confirmation statement made on 2023-11-07 with updates |
07/11/237 November 2023 | Appointment of Mr Imran Hakim as a director on 2023-11-01 |
07/11/237 November 2023 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-11-07 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/08/2324 August 2023 | Satisfaction of charge 1 in full |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
14/09/2214 September 2022 | Total exemption full accounts made up to 2021-12-31 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-17 with no updates |
07/09/207 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2017 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES |
01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/06/1623 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/07/1528 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RANDAL SMART / 14/06/2015 |
28/07/1528 July 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/06/1417 June 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
11/02/1411 February 2014 | ARTICLES OF ASSOCIATION |
11/02/1411 February 2014 | ALTER ARTICLES 27/01/2014 |
11/02/1411 February 2014 | ARTICLES OF ASSOCIATION |
31/01/1431 January 2014 | DIRECTOR APPOINTED MR JEFFREY RANDAL SMART |
31/01/1431 January 2014 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE KEITH |
24/01/1424 January 2014 | Annual return made up to 11 December 2013 with full list of shareholders |
06/09/136 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE KEITH / 15/08/2013 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/01/134 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/02/1222 February 2012 | APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE |
22/02/1222 February 2012 | CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED |
22/02/1222 February 2012 | Annual return made up to 11 December 2011 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
20/12/1020 December 2010 | Annual return made up to 11 December 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/01/1015 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE KEITH / 06/01/2010 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN PETER MURRAY MCPHERSON / 06/01/2010 |
06/01/106 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 06/01/2010 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
17/12/0817 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE KEITH / 01/02/2008 |
17/12/0817 December 2008 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
12/02/0712 February 2007 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
31/10/0631 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
11/01/0611 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
02/03/042 March 2004 | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
19/05/0319 May 2003 | REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB10 1XH |
08/01/038 January 2003 | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
21/12/0121 December 2001 | RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
28/12/0028 December 2000 | RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS |
29/09/0029 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
23/02/0023 February 2000 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0023 February 2000 | DIRECTOR'S PARTICULARS CHANGED |
28/01/0028 January 2000 | RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS |
15/06/9915 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
02/02/992 February 1999 | RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS |
18/06/9818 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
04/02/984 February 1998 | RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS |
15/08/9715 August 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
08/01/978 January 1997 | RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS |
29/01/9629 January 1996 | PARTIC OF MORT/CHARGE ***** |
29/01/9629 January 1996 | |
22/01/9622 January 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/01/9611 January 1996 | ALTER MEM AND ARTS 14/12/95 |
27/12/9527 December 1995 | NEW DIRECTOR APPOINTED |
21/12/9521 December 1995 | COMPANY NAME CHANGED GRIDCLIP LIMITED CERTIFICATE ISSUED ON 22/12/95 |
21/12/9521 December 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/12/9521 December 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
21/12/9521 December 1995 | REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN |
11/12/9511 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company