Advanced company searchLink opens in new window

MACPHERSON.CO.UK LIMITED

Company number SC202135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
19 Dec 2024 AA Total exemption full accounts made up to 30 April 2024
26 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
19 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
05 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
28 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
18 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
07 Jan 2020 MR05 All of the property or undertaking has been released from charge 1
06 Jan 2020 PSC01 Notification of Dugald Macpherson as a person with significant control on 6 January 2020
06 Jan 2020 PSC09 Withdrawal of a person with significant control statement on 6 January 2020
23 Dec 2019 PSC08 Notification of a person with significant control statement
23 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
23 Dec 2019 AD03 Register(s) moved to registered inspection location 34 Ballifeary Road Seaforth Lodge 34 Ballifeary Road Inverness IV3 5PF
23 Dec 2019 AD04 Register(s) moved to registered office address 34 Ballifeary Road Inverness IV3 5PF
23 Dec 2019 AD02 Register inspection address has been changed from Solas Ormiscaig Aultbea Achnasheen Ross-Shire IV22 2JJ Scotland to 34 Ballifeary Road Seaforth Lodge 34 Ballifeary Road Inverness IV3 5PF
20 Dec 2019 PSC07 Cessation of Dugald Macpherson as a person with significant control on 20 December 2019
20 Dec 2019 AP01 Appointment of Mrs Suzanne Ruth Macpherson as a director on 17 December 2019
20 Dec 2019 AP01 Appointment of Mr Iain Dugald Macpherson as a director on 17 December 2019
20 Dec 2019 AP01 Appointment of Mrs Morag Margaret Cameron Macpherson as a director on 17 December 2019
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 5,000
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 4,000