About

Registered Number: 03258529
Date of Incorporation: 03/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: C/O Mcclure Naismith 4th Floor, Equitable House, 47 King William Street, London, EC4R 9AF

 

Macpherson Developments Ltd was established in 1996. The company has one director listed as Macpherson, Margaret Ann at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHERSON, Margaret Ann 26 August 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 December 2019
CS01 - N/A 16 October 2019
PSC01 - N/A 11 October 2019
PSC07 - N/A 11 October 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 24 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 17 October 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 16 July 2012
AP01 - Appointment of director 12 December 2011
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 04 October 2010
TM01 - Termination of appointment of director 08 September 2010
AA - Annual Accounts 02 September 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 15 October 2009
CH04 - Change of particulars for corporate secretary 14 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
395 - Particulars of a mortgage or charge 20 September 2006
AA - Annual Accounts 14 September 2006
395 - Particulars of a mortgage or charge 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 09 June 2006
287 - Change in situation or address of Registered Office 05 April 2006
363s - Annual Return 18 November 2005
AA - Annual Accounts 29 June 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
287 - Change in situation or address of Registered Office 20 June 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 15 November 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
363s - Annual Return 24 October 2003
287 - Change in situation or address of Registered Office 16 September 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 27 October 2001
AA - Annual Accounts 25 September 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
287 - Change in situation or address of Registered Office 15 February 2001
CERTNM - Change of name certificate 02 January 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288c - Notice of change of directors or secretaries or in their particulars 17 November 2000
363a - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 08 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 31 August 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
363a - Annual Return 04 November 1999
363(353) - N/A 04 November 1999
AA - Annual Accounts 04 November 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 09 October 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
363s - Annual Return 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
288a - Notice of appointment of directors or secretaries 20 February 1997
225 - Change of Accounting Reference Date 13 January 1997
288a - Notice of appointment of directors or secretaries 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288a - Notice of appointment of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
288b - Notice of resignation of directors or secretaries 08 October 1996
NEWINC - New incorporation documents 03 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 16 August 2006 Outstanding

N/A

Standard security presented for registration in scotland on 18 september 2006 and 09 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.