Company NameMcPherson Memorials Limited
DirectorsKim Kielty and Alan McPherson
Company StatusActive
Company NumberSC236286
CategoryPrivate Limited Company
Incorporation Date3 September 2002(21 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameKim Kielty
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressJedforest
Main Street
Houston
Renfrewshire
PA6 7HD
Scotland
Director NameAlan McPherson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleStonemason
Country of ResidenceUnited Kingdom
Correspondence AddressJedforest Main Street
Houston
Renfrewshire
PA6 7UD
Scotland
Secretary NameKim Kielty
NationalityBritish
StatusCurrent
Appointed03 September 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressJedforest
Main Street
Houston
Renfrewshire
PA6 7HD
Scotland
Director NameMr Alan McPherson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 High Street
Johnstone
Renfrewshire
PA5 8JZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemcphersonmemorials.co.uk
Telephone01505 321166
Telephone regionJohnstone

Location

Registered Address5 High Street
Johnstone
Renfrewshire
PA5 8JZ
Scotland
ConstituencyPaisley and Renfrewshire South
WardJohnstone North, Kilbarchan & Lochwinnoch

Shareholders

85 at £1Alan Mcpherson
85.00%
Ordinary
15 at £1Kim Kielty
15.00%
Ordinary

Financials

Year2014
Net Worth£189,455
Cash£116,107
Current Liabilities£25,430

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

2 October 2019Delivered on: 11 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 58 neilston road, paisley.
Outstanding
10 September 2019Delivered on: 16 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
9 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
28 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
4 October 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(3 pages)
4 October 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(3 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 September 2010Director's details changed for Kim Kielty on 3 September 2010 (2 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Alan Mcpherson on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Kim Kielty on 3 September 2010 (2 pages)
8 September 2010Director's details changed for Alan Mcpherson on 3 September 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 October 2008Return made up to 03/09/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 October 2007Return made up to 03/09/07; no change of members (7 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 December 2006Secretary's particulars changed;director's particulars changed (2 pages)
13 December 2006Director's particulars changed (2 pages)
14 September 2006Return made up to 03/09/06; full list of members (7 pages)
26 July 2006Registered office changed on 26/07/06 from: 84 high street johnstone PA5 8SP (1 page)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
26 August 2005Return made up to 03/09/05; full list of members (7 pages)
27 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 September 2004Return made up to 03/09/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 October 2003Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page)
30 September 2003Return made up to 03/09/03; full list of members (7 pages)
9 September 2002New director appointed (2 pages)
9 September 2002New secretary appointed;new director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002Secretary resigned (1 page)
3 September 2002Incorporation (18 pages)