MCPHERSON LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewSatisfaction of charge SC2185080005 in full

View Document (might not be available)

30/07/2530 July 2025 NewFull accounts made up to 2024-07-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document (might not be available)

13/08/2413 August 2024 Registration of charge SC2185080006, created on 2024-08-06

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document (might not be available)

25/04/2425 April 2024 Full accounts made up to 2023-07-31

View Document (might not be available)

06/02/246 February 2024 Notification of Mcpherson Group Holdings Limited as a person with significant control on 2023-11-30

View Document (might not be available)

05/02/245 February 2024 Cessation of Alexander David Mcpherson as a person with significant control on 2023-11-30

View Document (might not be available)

06/07/236 July 2023 Full accounts made up to 2022-07-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document (might not be available)

15/02/2315 February 2023 Change of details for Alexander David Mcpherson as a person with significant control on 2023-02-14

View Document (might not be available)

14/02/2314 February 2023 Director's details changed for Mr Alexander David Mcpherson on 2023-02-14

View Document (might not be available)

24/01/2324 January 2023 Director's details changed for Mr Alexander David Mcpherson on 2023-01-23

View Document (might not be available)

24/01/2324 January 2023 Change of details for Mr Alexander David Mcpherson as a person with significant control on 2023-01-23

View Document (might not be available)

23/11/2223 November 2022 Registration of charge SC2185080005, created on 2022-11-22

View Document (might not be available)

20/05/2220 May 2022 Second filing of Confirmation Statement dated 2021-05-26

View Document

21/12/2121 December 2021 Secretary's details changed for Shepherd & Wedderburn Secretaries Limited on 2021-12-21

View Document

06/12/216 December 2021 Registered office address changed from 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom to 37 Albyn Place Aberdeen Aberdeen City AB10 1YN on 2021-12-06

View Document

26/05/2126 May 2021 Confirmation statement made on 2021-05-26 with updates

View Document (might not be available)

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document (might not be available)

20/03/2020 March 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN BUNTAIN

View Document (might not be available)

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document (might not be available)

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document (might not be available)

17/10/1817 October 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLP SECRETARIES LIMITED / 13/06/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MCPHERSON / 01/06/2016

View Document (might not be available)

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MCPHERSON / 01/06/2016

View Document (might not be available)

01/08/181 August 2018 DIRECTOR APPOINTED MR JAMES ALAN MCPHERSON

View Document (might not be available)

01/08/181 August 2018 DIRECTOR APPOINTED MR SCOTT ALEXANDER MCPHERSON

View Document (might not be available)

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID MCPHERSON / 09/07/2018

View Document (might not be available)

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN THOMSON

View Document (might not be available)

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document (might not be available)

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document (might not be available)

02/02/182 February 2018 DIRECTOR APPOINTED MR DAVID ELILIO

View Document (might not be available)

18/10/1718 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/10/2017

View Document (might not be available)

18/10/1718 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER DAVID MCPHERSON

View Document (might not be available)

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document (might not be available)

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 13 QUEEN'S ROAD ABERDEEN AB15 4YL

View Document (might not be available)

17/10/1717 October 2017 CORPORATE SECRETARY APPOINTED CLP SECRETARIES LIMITED

View Document (might not be available)

05/05/175 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document (might not be available)

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document (might not be available)

01/09/161 September 2016 AUDITOR'S RESIGNATION

View Document (might not be available)

28/04/1628 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document (might not be available)

27/04/1627 April 2016 FULL ACCOUNTS MADE UP TO 30/07/15

View Document (might not be available)

22/04/1622 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

19/04/1619 April 2016 11/03/16 STATEMENT OF CAPITAL GBP 47300.00

View Document (might not be available)

27/08/1527 August 2015 DIRECTOR APPOINTED JOHN STUART MACGREGOR THOMSON

View Document (might not be available)

27/08/1527 August 2015 DIRECTOR APPOINTED MR MARTIN ROBERT BROWN

View Document (might not be available)

01/05/151 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document (might not be available)

27/04/1527 April 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document (might not be available)

13/04/1513 April 2015 ADOPT ARTICLES 10/04/2015

View Document (might not be available)

13/04/1513 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 48332

View Document (might not be available)

13/04/1513 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document (might not be available)

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document (might not be available)

31/03/1431 March 2014 DIRECTOR APPOINTED MR IAIN JAMES BUNTAIN

View Document (might not be available)

04/07/134 July 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document (might not be available)

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document (might not be available)

23/09/1223 September 2012 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document (might not be available)

23/09/1223 September 2012 APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED

View Document (might not be available)

23/09/1223 September 2012 REGISTERED OFFICE CHANGED ON 23/09/2012 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document (might not be available)

08/05/128 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document (might not be available)

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document (might not be available)

26/05/1126 May 2011 AUDITORS RESIGNATION

View Document (might not be available)

18/05/1118 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document (might not be available)

18/04/1118 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document (might not be available)

17/08/1017 August 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document (might not be available)

30/07/1030 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document (might not be available)

30/07/1030 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4

View Document (might not be available)

26/07/1026 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document (might not be available)

26/05/1026 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document (might not be available)

28/04/1028 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09

View Document (might not be available)

28/04/1028 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

16/07/0916 July 2009 SECRETARY'S CHANGE OF PARTICULARS MD SECRETARIES LIMITED LOGGED FORM

View Document (might not be available)

29/05/0929 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

28/04/0928 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document (might not be available)

04/12/084 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document (might not be available)

18/08/0818 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document (might not be available)

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

28/04/0828 April 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document (might not be available)

21/05/0721 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

08/05/078 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document (might not be available)

02/06/062 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document (might not be available)

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

02/06/062 June 2006 SECRETARY RESIGNED

View Document (might not be available)

11/11/0511 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/05

View Document (might not be available)

14/07/0514 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document (might not be available)

02/06/052 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document (might not be available)

11/05/0411 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document (might not be available)

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document (might not be available)

06/05/036 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document (might not be available)

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document (might not be available)

26/02/0326 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document (might not be available)

08/05/028 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document (might not be available)

07/03/027 March 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02

View Document (might not be available)

05/09/015 September 2001 NC INC ALREADY ADJUSTED 14/08/01

View Document (might not be available)

05/09/015 September 2001 £ NC 1000/50000 14/08/

View Document (might not be available)

22/08/0122 August 2001 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

22/08/0122 August 2001 PARTIC OF MORT/CHARGE *****

View Document (might not be available)

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document (might not be available)

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document (might not be available)

22/06/0122 June 2001 REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 1 GOLDEN SQUARE ABERDEEN AB10 1HA

View Document (might not be available)

22/06/0122 June 2001 COMPANY NAME CHANGED LEDGE 589 LIMITED CERTIFICATE ISSUED ON 22/06/01

View Document (might not be available)

25/04/0125 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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