MCPHERSON CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-15 with updates

View Document

03/02/253 February 2025 Certificate of change of name

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

22/02/2222 February 2022 Registered office address changed from 8 Douglas Street Hamilton Lanarkshire ML3 0BP to 10 James Hamilton Drive Bellshill Lanarkshire ML4 1AZ on 2022-02-22

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HUGH MCPHERSON / 04/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE HUGH MCPHERSON / 04/04/2019

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SEONAID MCPHERSON / 04/04/2019

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HUGH MCPHERSON / 03/04/2019

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE HUGH MCPHERSON / 03/04/2019

View Document

03/04/193 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SEONAID MCPHERSON / 03/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

05/04/185 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/04/1524 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HUGH MCPHERSON / 11/12/2014

View Document

11/12/1411 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SEONAID MCPHERSON / 11/12/2014

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 13 MELFORT QUADRANT NEWARTHILL ML1 5DE UNITED KINGDOM

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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