MCPHERSON LIMITED - ABERDEEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Mcpherson Group Holdings Limited. Notification date: 2023-11-30. 2024-02-06 View Report
Persons with significant control. Cessation date: 2023-11-30. Psc name: Alexander David Mcpherson. 2024-02-05 View Report
Accounts. Accounts type full. 2023-07-06 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Persons with significant control. Change date: 2023-02-14. Psc name: Alexander David Mcpherson. 2023-02-15 View Report
Officers. Change date: 2023-02-14. Officer name: Mr Alexander David Mcpherson. 2023-02-14 View Report
Persons with significant control. Psc name: Mr Alexander David Mcpherson. Change date: 2023-01-23. 2023-01-24 View Report
Officers. Change date: 2023-01-23. Officer name: Mr Alexander David Mcpherson. 2023-01-24 View Report
Mortgage. Charge creation date: 2022-11-22. Charge number: SC2185080005. 2022-11-23 View Report
Accounts. Accounts type full. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2022-05-30 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-05-20 View Report
Officers. Officer name: Shepherd & Wedderburn Secretaries Limited. Change date: 2021-12-21. 2021-12-21 View Report
Address. Old address: 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE United Kingdom. New address: 37 Albyn Place Aberdeen Aberdeen City AB10 1YN. Change date: 2021-12-06. 2021-12-06 View Report
Confirmation statement. Statement with updates. 2021-05-26 View Report
Accounts. Accounts type full. 2021-05-04 View Report
Confirmation statement. Statement with no updates. 2020-05-15 View Report
Accounts. Accounts type full. 2020-03-20 View Report
Officers. Officer name: Iain James Buntain. Termination date: 2019-08-07. 2019-08-09 View Report
Confirmation statement. Statement with updates. 2019-05-13 View Report
Accounts. Accounts type full. 2019-04-29 View Report
Officers. Change date: 2018-06-13. Officer name: Clp Secretaries Limited. 2018-10-17 View Report
Officers. Change date: 2016-06-01. Officer name: Mr Alexander David Mcpherson. 2018-08-02 View Report
Officers. Officer name: Mr Alexander David Mcpherson. Change date: 2016-06-01. 2018-08-02 View Report
Officers. Appointment date: 2018-08-01. Officer name: Mr Scott Alexander Mcpherson. 2018-08-01 View Report
Persons with significant control. Change date: 2018-07-09. Psc name: Mr Alexander David Mcpherson. 2018-08-01 View Report
Officers. Appointment date: 2018-08-01. Officer name: Mr James Alan Mcpherson. 2018-08-01 View Report
Officers. Officer name: John Stuart Macgregor Thomson. Termination date: 2018-03-31. 2018-05-02 View Report
Accounts. Accounts type full. 2018-05-01 View Report
Confirmation statement. Statement with updates. 2018-04-27 View Report
Officers. Officer name: Mr David Elilio. Appointment date: 2018-02-01. 2018-02-02 View Report
Persons with significant control. Psc name: Alexander David Mcpherson. Notification date: 2017-04-26. 2017-10-18 View Report
Persons with significant control. Withdrawal date: 2017-10-18. 2017-10-18 View Report
Officers. Appointment date: 2017-10-01. Officer name: Clp Secretaries Limited. 2017-10-17 View Report
Officers. Officer name: Pinsent Masons Secretarial Limited. Termination date: 2017-10-01. 2017-10-17 View Report
Address. Change date: 2017-10-17. New address: 2 Rubislaw Terrace Aberdeen Aberdeenshire AB10 1XE. Old address: 13 Queen's Road Aberdeen AB15 4YL. 2017-10-17 View Report
Accounts. Accounts type full. 2017-05-05 View Report
Confirmation statement. Statement with updates. 2017-04-25 View Report
Auditors. Auditors resignation company. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2016-04-28 View Report
Accounts. Accounts type full. 2016-04-27 View Report
Capital. Capital return purchase own shares. 2016-04-22 View Report
Capital. Capital cancellation shares. 2016-04-19 View Report
Officers. Appointment date: 2015-08-01. Officer name: John Stuart Macgregor Thomson. 2015-08-27 View Report
Officers. Appointment date: 2015-08-01. Officer name: Mr Martin Robert Brown. 2015-08-27 View Report
Accounts. Accounts type full. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2015-04-27 View Report
Capital. Capital cancellation shares. 2015-04-13 View Report
Resolution. Description: Resolutions. 2015-04-13 View Report
Capital. Capital return purchase own shares. 2015-04-13 View Report