- Company Overview for MACPHERSON.CO.UK LIMITED (SC202135)
- Filing history for MACPHERSON.CO.UK LIMITED (SC202135)
- People for MACPHERSON.CO.UK LIMITED (SC202135)
- Charges for MACPHERSON.CO.UK LIMITED (SC202135)
- Registers for MACPHERSON.CO.UK LIMITED (SC202135)
- More for MACPHERSON.CO.UK LIMITED (SC202135)
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
|
|
20 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 20 December 2019
|