Macpherson Developments Limited
- Active
- Incorporated on 3 Oct 1996
Reg Address: C/O Mcclure Naismith 4Th Floor, Equitable House, 47 King William Street EC4R 9AF
Previous Names:
Cgt Developments Xvii Limited - 2 Jan 2001
- Summary The company with name "Macpherson Developments Limited" is a private limited company and located in C/O Mcclure Naismith 4Th Floor, Equitable House, 47 King William Street EC4R 9AF. Macpherson Developments Limited is currently in active status and it was incorporated on 3 Oct 1996 (27 years 11 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Macpherson Developments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Margaret Ann Macpherson | Director | 26 Aug 2011 | British | Active |
2 | Bruce Mcglogan | Secretary | 16 Dec 2003 | - | Resigned 8 Jun 2005 |
3 | Campbell Mckay Macpherson | Director | 5 Apr 2001 | British | Resigned 30 Jun 2010 |
4 | LYCIDAS SECRETARIES LIMITED | Corporate Secretary | 4 Dec 2000 | - | Active |
5 | Duncan Campbell Neil Macpherson | Director | 23 Nov 2000 | British | Resigned 10 Jan 2018 |
6 | Martin Patrick Tuohy | Secretary | 29 Aug 2000 | - | Resigned 4 Dec 2000 |
7 | Alexander Mark Rummery | Secretary | 7 Sep 1998 | - | Resigned 15 Sep 2000 |
8 | Peter Donald Roscrow | Director | 12 Dec 1996 | Australian | Resigned 23 Nov 2000 |
9 | David Jones Watkins | Director | 19 Nov 1996 | American | Resigned 23 Nov 2000 |
10 | Timothy William Ashworth Jackson-Stops | Director | 19 Nov 1996 | British | Resigned 23 Nov 2000 |
11 | CHALFEN NOMINEES LIMITED | Nominee Director | 3 Oct 1996 | - | Resigned 3 Oct 1996 |
12 | Craig Vivian Reader | Director | 3 Oct 1996 | British | Resigned 7 Oct 1997 |
13 | William Edward Davis | Secretary | 3 Oct 1996 | - | Resigned 12 May 2000 |
14 | CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3 Oct 1996 | - | Resigned 3 Oct 1996 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mrs Margaret Ann Macpherson Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 10 Jan 2018 | British | Active |
2 | Mr Duncan Campbell Neil Macpherson Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | British | Ceased 10 Jan 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Macpherson Developments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Mortgage - Satisfy Charge Full | 5 May 2023 | Download PDF |
2 | Accounts - Total Exemption Full | 12 Dec 2022 | Download PDF 8 Pages |
3 | Confirmation Statement - Updates | 1 Dec 2022 | Download PDF 4 Pages |
4 | Persons With Significant Control - Change To A Person With Significant Control | 7 Dec 2020 | Download PDF 2 Pages |
5 | Persons With Significant Control - Change To A Person With Significant Control | 3 Dec 2020 | Download PDF 2 Pages |
6 | Officers - Change Person Director Company With Change Date | 3 Dec 2020 | Download PDF 2 Pages |
7 | Accounts - Total Exemption Full | 7 Nov 2020 | Download PDF 9 Pages |
8 | Confirmation Statement - No Updates | 19 Oct 2020 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 10 Dec 2019 | Download PDF 9 Pages |
10 | Confirmation Statement - Updates | 16 Oct 2019 | Download PDF 4 Pages |
11 | Persons With Significant Control - Notification Of A Person With Significant Control | 11 Oct 2019 | Download PDF 2 Pages |
12 | Persons With Significant Control - Cessation Of A Person With Significant Control | 11 Oct 2019 | Download PDF 1 Pages |
13 | Confirmation Statement - No Updates | 10 Oct 2018 | Download PDF 3 Pages |
14 | Accounts - Total Exemption Full | 25 Sep 2018 | Download PDF 8 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 24 Apr 2018 | Download PDF 1 Pages |
16 | Accounts - Total Exemption Full | 22 Dec 2017 | Download PDF 10 Pages |
17 | Confirmation Statement - No Updates | 10 Oct 2017 | Download PDF 3 Pages |
18 | Accounts - Total Exemption Small | 6 Jan 2017 | Download PDF 5 Pages |
19 | Confirmation Statement - Updates | 17 Oct 2016 | Download PDF 5 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Oct 2015 | Download PDF 5 Pages |
21 | Accounts - Total Exemption Small | 4 Oct 2015 | Download PDF 6 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Oct 2014 | Download PDF 5 Pages |
23 | Accounts - Total Exemption Small | 26 Sep 2014 | Download PDF 6 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Oct 2013 | Download PDF 5 Pages |
25 | Accounts - Total Exemption Small | 29 Aug 2013 | Download PDF 6 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2012 | Download PDF 5 Pages |
27 | Accounts - Total Exemption Small | 16 Jul 2012 | Download PDF 6 Pages |
28 | Officers - Appoint Person Director Company With Name | 12 Dec 2011 | Download PDF 3 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Oct 2011 | Download PDF 4 Pages |
30 | Accounts - Total Exemption Small | 1 Sep 2011 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2010 | Download PDF 4 Pages |
32 | Officers - Termination Director Company With Name | 8 Sep 2010 | Download PDF 2 Pages |
33 | Accounts - Total Exemption Small | 2 Sep 2010 | Download PDF 6 Pages |
34 | Accounts - Total Exemption Small | 17 Dec 2009 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Oct 2009 | Download PDF 5 Pages |
36 | Officers - Change Corporate Secretary Company With Change Date | 14 Oct 2009 | Download PDF 2 Pages |
37 | Officers - Change Person Director Company With Change Date | 13 Oct 2009 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 13 Oct 2009 | Download PDF 2 Pages |
39 | Accounts - Total Exemption Small | 17 Dec 2008 | Download PDF 6 Pages |
40 | Annual Return - Legacy | 10 Oct 2008 | Download PDF 3 Pages |
41 | Officers - Legacy | 9 Oct 2008 | Download PDF 1 Pages |
42 | Annual Return - Legacy | 28 Nov 2007 | Download PDF 2 Pages |
43 | Accounts - Total Exemption Small | 3 Aug 2007 | Download PDF 6 Pages |
44 | Annual Return - Legacy | 1 Nov 2006 | Download PDF 2 Pages |
45 | Officers - Legacy | 1 Nov 2006 | Download PDF 1 Pages |
46 | Mortgage - Legacy | 20 Sep 2006 | Download PDF 8 Pages |
47 | Accounts - Total Exemption Small | 14 Sep 2006 | Download PDF 6 Pages |
48 | Mortgage - Legacy | 21 Aug 2006 | Download PDF 6 Pages |
49 | Officers - Legacy | 9 Jun 2006 | Download PDF 1 Pages |
50 | Address - Legacy | 5 Apr 2006 | Download PDF 1 Pages |
51 | Annual Return - Legacy | 18 Nov 2005 | Download PDF 7 Pages |
52 | Accounts - Total Exemption Small | 29 Jun 2005 | Download PDF 5 Pages |
53 | Address - Legacy | 20 Jun 2005 | Download PDF 1 Pages |
54 | Officers - Legacy | 20 Jun 2005 | Download PDF 1 Pages |
55 | Annual Return - Legacy | 25 Nov 2004 | Download PDF 7 Pages |
56 | Accounts - Total Exemption Small | 15 Nov 2004 | Download PDF 5 Pages |
57 | Officers - Legacy | 15 Apr 2004 | Download PDF 1 Pages |
58 | Annual Return - Legacy | 24 Oct 2003 | Download PDF 8 Pages |
59 | Address - Legacy | 16 Sep 2003 | Download PDF 1 Pages |
60 | Accounts - Total Exemption Small | 10 Sep 2003 | Download PDF 5 Pages |
61 | Annual Return - Legacy | 28 Oct 2002 | Download PDF 7 Pages |
62 | Accounts - Total Exemption Small | 22 Jul 2002 | Download PDF 6 Pages |
63 | Annual Return - Legacy | 27 Oct 2001 | Download PDF 6 Pages |
64 | Accounts - Total Exemption Small | 25 Sep 2001 | Download PDF 5 Pages |
65 | Officers - Legacy | 17 Apr 2001 | Download PDF 2 Pages |
66 | Address - Legacy | 15 Feb 2001 | Download PDF 1 Pages |
67 | Change Of Name - Certificate Company | 2 Jan 2001 | Download PDF 2 Pages |
68 | Officers - Legacy | 18 Dec 2000 | Download PDF 1 Pages |
69 | Officers - Legacy | 18 Dec 2000 | Download PDF 2 Pages |
70 | Officers - Legacy | 28 Nov 2000 | Download PDF 2 Pages |
71 | Officers - Legacy | 28 Nov 2000 | Download PDF 1 Pages |
72 | Officers - Legacy | 28 Nov 2000 | Download PDF 1 Pages |
73 | Officers - Legacy | 28 Nov 2000 | Download PDF 1 Pages |
74 | Officers - Legacy | 17 Nov 2000 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 27 Oct 2000 | Download PDF 2 Pages |
76 | Officers - Legacy | 8 Sep 2000 | Download PDF 1 Pages |
77 | Officers - Legacy | 7 Sep 2000 | Download PDF 2 Pages |
78 | Accounts - Full | 31 Aug 2000 | Download PDF 9 Pages |
79 | Officers - Legacy | 17 May 2000 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 4 Nov 1999 | Download PDF |
81 | Annual Return - Legacy | 4 Nov 1999 | Download PDF 31 Pages |
82 | Accounts - Full | 4 Nov 1999 | Download PDF 10 Pages |
83 | Annual Return - Legacy | 13 Oct 1998 | Download PDF 4 Pages |
84 | Accounts - Full | 9 Oct 1998 | Download PDF 9 Pages |
85 | Officers - Legacy | 30 Sep 1998 | Download PDF 2 Pages |
86 | Annual Return - Legacy | 13 Oct 1997 | Download PDF 6 Pages |
87 | Officers - Legacy | 13 Oct 1997 | Download PDF 1 Pages |
88 | Officers - Legacy | 20 Feb 1997 | Download PDF 3 Pages |
89 | Officers - Legacy | 20 Feb 1997 | Download PDF 4 Pages |
90 | Accounts - Legacy | 13 Jan 1997 | Download PDF 1 Pages |
91 | Officers - Legacy | 23 Dec 1996 | Download PDF 6 Pages |
92 | Capital - Legacy | 17 Dec 1996 | Download PDF 2 Pages |
93 | Officers - Legacy | 8 Oct 1996 | Download PDF 1 Pages |
94 | Officers - Legacy | 8 Oct 1996 | Download PDF 1 Pages |
95 | Officers - Legacy | 8 Oct 1996 | Download PDF 5 Pages |
96 | Officers - Legacy | 8 Oct 1996 | Download PDF 2 Pages |
97 | Incorporation - Company | 3 Oct 1996 | Download PDF 12 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Morrison'S Bowmore Distillery Limited Mutual People: LYCIDAS SECRETARIES LIMITED | Active |