- 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) |
---|---|---|---|
04 Jan 2002 | 363s | Return made up to 06/12/01; full list of members | |
05 Oct 2001 | 288a | New secretary appointed | |
05 Oct 2001 | 288b | Secretary resigned | |
05 Oct 2001 | 88(2)R | Ad 30/03/01--------- £ si 998@1=998 £ ic 2/1000 | |
05 Oct 2001 | AA | Total exemption small company accounts made up to 30 April 2001 | |
22 Jan 2001 | 363s |
Return made up to 06/12/00; full list of members
|
|
22 Jan 2001 | 287 | Registered office changed on 22/01/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA | |
22 Jan 2001 | 288a | New secretary appointed | |
16 Nov 2000 | 225 | Accounting reference date extended from 31/12/00 to 30/04/01 | |
22 May 2000 | 288a | New director appointed | |
29 Mar 2000 | 410(Scot) | Partic of mort/charge * | |
17 Feb 2000 | CERTNM | Company name changed ledge 502 LIMITED\certificate issued on 18/02/00 | |
30 Dec 1999 | 288a | New director appointed | |
30 Dec 1999 | 288b | Director resigned | |
06 Dec 1999 | NEWINC | Incorporation |