MACPHERSON & COLBURN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registration of charge 011685100016, created on 2025-05-20

View Document

05/06/255 June 2025 Satisfaction of charge 011685100015 in full

View Document

29/05/2529 May 2025 Accounts for a medium company made up to 2024-05-31

View Document

28/05/2528 May 2025 Registration of charge 011685100015, created on 2025-05-20

View Document

28/05/2528 May 2025 Satisfaction of charge 11 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 011685100013 in full

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-26 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Full accounts made up to 2023-05-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-26 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Full accounts made up to 2022-05-31

View Document

19/02/2319 February 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/01/2121 January 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/03/209 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN JOHN MACPHERSON

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES COLBURN / 15/03/2018

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, NO UPDATES

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

04/04/184 April 2018 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

10/11/1710 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011685100014

View Document

06/11/176 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011685100013

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/10/1731 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

22/02/1622 February 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/15

View Document

20/10/1520 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

27/01/1527 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

05/01/145 January 2014 Annual return made up to 26 December 2013 with full list of shareholders

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 270 PORTLAND ROAD HOVE EAST SUSSEX BN3 5QU

View Document

16/03/1316 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

04/02/134 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

06/01/136 January 2013 Annual return made up to 26 December 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/01/123 January 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/10/1019 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/01/1025 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES COLBURN / 21/01/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN JOHN MACPHERSON / 21/01/2010

View Document

06/12/096 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

04/03/094 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

13/01/0913 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0725 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 £ IC 1000/750 21/02/07 £ SR 250@1=250

View Document

01/06/071 June 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/01/075 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0112 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/01/0028 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

10/09/9910 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/02/998 February 1999 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 26/12/97; NO CHANGE OF MEMBERS

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9729 August 1997 REGISTERED OFFICE CHANGED ON 29/08/97 FROM: 19 NORTON ROAD HOVE SUSSEX BN33BE

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

08/01/958 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/958 January 1995 RETURN MADE UP TO 26/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/12/9419 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

16/01/9416 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

02/12/932 December 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

14/06/9314 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/939 June 1993 NEW DIRECTOR APPOINTED

View Document

03/06/933 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9331 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/01/9331 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/928 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

08/01/928 January 1992 RETURN MADE UP TO 26/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

15/01/9115 January 1991 RETURN MADE UP TO 26/12/90; NO CHANGE OF MEMBERS

View Document

19/10/8919 October 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

19/10/8919 October 1989 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/10/8820 October 1988 RETURN MADE UP TO 29/09/88; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

15/01/8815 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 03/10/87; NO CHANGE OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

30/04/7430 April 1974 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