Main Street
Houston
Renfrewshire
PA6 7HD
Scotland
Director Name | Alan McPherson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2002(same day as company formation) |
Role | Stonemason |
Country of Residence | United Kingdom |
Correspondence Address | Jedforest Main Street Houston Renfrewshire PA6 7UD Scotland |
Secretary Name | Kim Kielty |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Jedforest Main Street Houston Renfrewshire PA6 7HD Scotland |
Director Name | Mr Alan McPherson |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 High Street Johnstone Renfrewshire PA5 8JZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mcphersonmemorials.co.uk |
---|---|
Telephone | 01505 321166 |
Telephone region | Johnstone |
Registered Address | 5 High Street Johnstone Renfrewshire PA5 8JZ Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Johnstone North, Kilbarchan & Lochwinnoch |
85 at £1 | Alan Mcpherson 85.00% Ordinary |
---|---|
15 at £1 | Kim Kielty 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £189,455 |
Cash | £116,107 |
Current Liabilities | £25,430 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
2 October 2019 | Delivered on: 11 October 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 58 neilston road, paisley. Outstanding |
---|---|
10 September 2019 | Delivered on: 16 September 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
8 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
---|---|
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
28 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
4 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 8 May 2012
|
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 September 2010 | Director's details changed for Kim Kielty on 3 September 2010 (2 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Alan Mcpherson on 3 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Kim Kielty on 3 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan Mcpherson on 3 September 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
20 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 October 2008 | Return made up to 03/09/08; full list of members (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
3 October 2007 | Return made up to 03/09/07; no change of members (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 December 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
13 December 2006 | Director's particulars changed (2 pages) |
14 September 2006 | Return made up to 03/09/06; full list of members (7 pages) |
26 July 2006 | Registered office changed on 26/07/06 from: 84 high street johnstone PA5 8SP (1 page) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 August 2005 | Return made up to 03/09/05; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
13 October 2003 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
30 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New secretary appointed;new director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Secretary resigned (1 page) |
3 September 2002 | Incorporation (18 pages) |