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.