- 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 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 18 December 2019
|
|
20 Dec 2019 | CH03 | Secretary's details changed for Morag Macpherson on 17 December 2019 | |
20 Dec 2019 | PSC04 | Change of details for Mr Dugald Macpherson as a person with significant control on 17 December 2019 | |
20 Dec 2019 | CH01 | Director's details changed for Mr Dugald Macpherson on 17 December 2019 | |
05 Dec 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
07 Nov 2019 | AD01 | Registered office address changed from Solas Ormiscaig Aultbea Achnasheen Ross-Shire IV22 2JJ to 34 Ballifeary Road Inverness IV3 5PF on 7 November 2019 | |
28 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
06 Sep 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
13 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
01 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | AD02 | Register inspection address has been changed from 1 Dungeith House Dungeith Avenue Banchory Kincardineshire AB31 5UA Scotland to Solas Ormiscaig Aultbea Achnasheen Ross-Shire IV22 2JJ | |
26 Nov 2014 | CH03 | Secretary's details changed for Morag Macpherson on 1 November 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Dugald Macpherson on 1 November 2014 | |
01 Nov 2014 | AD01 | Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to Solas Ormiscaig Aultbea Achnasheen Ross-Shire IV22 2JJ on 1 November 2014 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
19 Dec 2013 | AD02 | Register inspection address has been changed |