Company NameMcComb Macpherson & Co Limited
DirectorsJames Macpherson and Gordon Lowe McComb
Company StatusActive
Company NumberSC091924
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJames Macpherson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(3 years, 4 months after company formation)
Appointment Duration35 years, 10 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address18 Dunglass View
Strathblane
Glasgow
G63 9BQ
Scotland
Director NameMr Gordon Lowe McComb
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1988(3 years, 4 months after company formation)
Appointment Duration35 years, 10 months
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressFlat 3/1, 6 Crossveggate
Milngavie
Glasgow
G62 6RA
Scotland
Secretary NameMr Gordon Lowe McComb
NationalityBritish
StatusResigned
Appointed30 June 1988(3 years, 4 months after company formation)
Appointment Duration26 years, 8 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Oswald Walk
Milngavie
Glasgow
G62 6AY
Scotland

Contact

Websitewww.jmacpherson.co.uk

Location

Registered AddressUnit 1 Cloberfield Industrial Estate
Milngavie
Glasgow
G62 7LN
Scotland
ConstituencyEast Dunbartonshire
WardMilngavie

Shareholders

1 at £1Ann M.b Macpherson
50.00%
Ordinary
1 at £1Gordon Lowe Mccomb
50.00%
Ordinary

Financials

Year2014
Net Worth£1,094,618
Cash£180,755
Current Liabilities£85,146

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (4 weeks, 1 day from now)

Charges

8 November 2001Delivered on: 20 November 2001
Persons entitled: Scottish Enterprise Dunbartonshire

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the southg west side of cloberfield, milngavie, glasgow.
Outstanding

Filing History

4 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 June 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
18 April 2017Director's details changed for Mr Gordon Lowe Mccomb on 18 April 2017 (2 pages)
22 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 October 2016Registered office address changed from 10 Crossveggate Milngavie Glasgow G62 6RA to Unit 1 Cloberfield Industrial Estate Milngavie Glasgow G62 7LN on 17 October 2016 (1 page)
6 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
2 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
20 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Termination of appointment of Gordon Lowe Mccomb as a secretary on 20 March 2015 (1 page)
27 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 March 2015Registered office address changed from Unit 8 Cloberfield Indistrial Estate Cloberfield Milngavie Glasgow G62 7LN to 10 Crossveggate Milngavie Glasgow G62 6RA on 6 March 2015 (1 page)
6 March 2015Registered office address changed from Unit 8 Cloberfield Indistrial Estate Cloberfield Milngavie Glasgow G62 7LN to 10 Crossveggate Milngavie Glasgow G62 6RA on 6 March 2015 (1 page)
19 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
18 April 2013Registered office address changed from 10-14 Crossvegate Industrial, Estate, Milngavie Glasgow G62 5RA on 18 April 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
16 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 June 2009Return made up to 12/05/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 June 2008Return made up to 12/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 May 2007Registered office changed on 29/05/07 from: 10-14 crossvegate ind est milngavie glasgow G62 6RA (1 page)
29 May 2007Location of debenture register (1 page)
29 May 2007Return made up to 12/05/07; full list of members (2 pages)
29 May 2007Location of register of members (1 page)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 June 2006Return made up to 12/05/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
13 June 2005Return made up to 12/05/05; full list of members (3 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
21 May 2004Return made up to 12/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 May 2003Return made up to 12/05/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
2 June 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 March 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
20 November 2001Partic of mort/charge * (6 pages)
17 May 2001Return made up to 12/05/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
1 June 2000Return made up to 12/05/00; full list of members (6 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
25 May 1999Return made up to 12/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
2 June 1998Return made up to 12/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
11 June 1997Return made up to 12/05/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
28 May 1996Return made up to 12/05/96; full list of members (6 pages)
30 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
15 May 1995Return made up to 12/05/95; no change of members (4 pages)
21 March 1989Accounts for a small company made up to 31 May 1988 (4 pages)
20 March 1988Accounts for a small company made up to 31 May 1987 (4 pages)
17 March 1987Accounts for a dormant company made up to 31 May 1986 (4 pages)
2 October 1986Accounting reference date shortened from 31/03 to 31/05 (1 page)
1 March 1985Incorporation (20 pages)