Company NameMacpherson's Welding & Engineering Services Limited
DirectorsAndrew James Macpherson and Michael Whitehead
Company StatusActive
Company NumberSC224287
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Andrew James Macpherson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2001(same day as company formation)
RoleAdvisor
Country of ResidenceScotland
Correspondence AddressLyngarth Achintore Road
Fort William
Inverness Shire
PH33 6RN
Scotland
Director NameMr Michael Whitehead
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(2 weeks, 2 days after company formation)
Appointment Duration22 years, 5 months
RoleWelder
Country of ResidenceScotland
Correspondence Address8 Dumbarton Road
Fort William
Inverness Shire
PH33 6UU
Scotland
Secretary NameMr Michael Whitehead
StatusCurrent
Appointed14 February 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressUnit 5b Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
Director NameMr George Mackay Anderson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address13 Grant Place
Fort William
Inverness Shire
PH33 6QE
Scotland
Secretary NameMr George Mackay Anderson
NationalityBritish
StatusResigned
Appointed16 October 2001(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address13 Grant Place
Fort William
Inverness Shire
PH33 6QE
Scotland
Secretary NameMiss Caroline Dalrymple
StatusResigned
Appointed05 January 2012(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 February 2017)
RoleCompany Director
Correspondence Address7 Bute Place
Fort William
Inverness-Shire
PH33 6UT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Telephone01397 706133
Telephone regionFort William

Location

Registered AddressUnit 5b
Ben Nevis Industrial Estate
Fort William
Inverness-Shire
PH33 6PR
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

70 at £1Mr Andrew James Macpherson
70.00%
Ordinary
10 at £1George Mackay Anderson
10.00%
Ordinary
10 at £1James Courtenay Chisholm
10.00%
Ordinary
10 at £1Michael Whitehead
10.00%
Ordinary

Financials

Year2014
Net Worth£152,853
Cash£18,008
Current Liabilities£53,177

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

29 October 2001Delivered on: 6 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 February 2017Termination of appointment of Caroline Dalrymple as a secretary on 14 February 2017 (1 page)
14 February 2017Appointment of Mr Michael Whitehead as a secretary on 14 February 2017 (2 pages)
18 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(5 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
(5 pages)
25 September 2014Registered office address changed from Welders Yard, North Road Fort William Inverness-Shire PH33 6PP to Unit 5B Ben Nevis Industrial Estate Fort William Inverness-Shire PH33 6PR on 25 September 2014 (1 page)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
5 January 2012Termination of appointment of George Anderson as a secretary (1 page)
5 January 2012Appointment of Miss Caroline Dalrymple as a secretary (2 pages)
5 January 2012Termination of appointment of George Anderson as a director (1 page)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
24 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
16 October 2009Director's details changed for George Mackay Anderson on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Whitehead on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Andrew James Macpherson on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
8 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
17 October 2008Return made up to 16/10/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 October 2007Location of debenture register (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 16/10/07; full list of members (3 pages)
17 October 2007Registered office changed on 17/10/07 from: north road fort william inverness-shire PH33 6TQ (1 page)
12 April 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 October 2006Return made up to 16/10/06; full list of members (3 pages)
20 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
19 October 2005Return made up to 16/10/05; full list of members (3 pages)
22 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
9 October 2004Return made up to 16/10/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
16 October 2003Return made up to 16/10/03; full list of members (7 pages)
4 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
18 October 2002Return made up to 16/10/02; full list of members (7 pages)
6 November 2001Partic of mort/charge * (6 pages)
5 November 2001Ad 01/11/01--------- £ si 100@1=100 £ ic 1/101 (1 page)
5 November 2001New director appointed (2 pages)
5 November 2001Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New secretary appointed;new director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
16 October 2001Incorporation (15 pages)