MCPHERSON & SMITH LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

20/01/2520 January 2025 Termination of appointment of Ewan Peter Murray Mcpherson as a director on 2025-01-20

View Document

20/01/2520 January 2025 Termination of appointment of Jeffrey Randal Smart as a director on 2025-01-20

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/10/2414 October 2024

View Document

01/05/241 May 2024 Memorandum and Articles of Association

View Document

01/05/241 May 2024 Change of share class name or designation

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Resolutions

View Document

01/05/241 May 2024 Particulars of variation of rights attached to shares

View Document

30/04/2430 April 2024 Appointment of Mr Darren Ahearn as a director on 2024-04-02

View Document

30/04/2430 April 2024 Notification of Strudwick Optometry Limited as a person with significant control on 2024-04-02

View Document

30/04/2430 April 2024 Notification of Ahearn Ltd as a person with significant control on 2024-04-02

View Document

30/04/2430 April 2024 Appointment of Mrs Rosemary Sarah Strudwick as a director on 2024-04-02

View Document

30/04/2430 April 2024 Appointment of Mrs Jennifer Helen Ahearn as a director on 2024-04-02

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2024-10-31 to 2023-12-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

29/11/2329 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-31

View Document

07/11/237 November 2023 Cessation of Jeffrey Randal Smart as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Termination of appointment of Grant Smith Law Practice Limited as a secretary on 2023-11-01

View Document

07/11/237 November 2023 Cessation of Martina Catherine Mcpherson as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Cessation of Ewan Peter Murray Mcpherson as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Notification of Ho2 Management Limited as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

07/11/237 November 2023 Appointment of Mr Imran Hakim as a director on 2023-11-01

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/08/2324 August 2023 Satisfaction of charge 1 in full

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/06/2017

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RANDAL SMART / 14/06/2015

View Document

28/07/1528 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ARTICLES OF ASSOCIATION

View Document

11/02/1411 February 2014 ALTER ARTICLES 27/01/2014

View Document

11/02/1411 February 2014 ARTICLES OF ASSOCIATION

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR JEFFREY RANDAL SMART

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE KEITH

View Document

24/01/1424 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE KEITH / 15/08/2013

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE

View Document

22/02/1222 February 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

22/02/1222 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/01/1015 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE KEITH / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN PETER MURRAY MCPHERSON / 06/01/2010

View Document

06/01/106 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 06/01/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE KEITH / 01/02/2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 7 WAVERLEY PLACE ABERDEEN AB10 1XH

View Document

08/01/038 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

28/12/0028 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0023 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 PARTIC OF MORT/CHARGE *****

View Document

29/01/9629 January 1996

View Document

22/01/9622 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9611 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 COMPANY NAME CHANGED GRIDCLIP LIMITED CERTIFICATE ISSUED ON 22/12/95

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9521 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

11/12/9511 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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