Company NameMacpherson Assurance Consultancy Ltd.
DirectorsDavid James Macpherson and Elizabeth Mhairi Margaret Macpherson
Company StatusActive
Company NumberSC339503
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid James Macpherson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBalvonie Of Daviot Daviot
Inverness
IV2 5ER
Scotland
Director NameMrs Elizabeth Mhairi Margaret Macpherson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(8 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nissen Place
Glasgow
G53 7SQ
Scotland
Director NameMrs Alison Lynn Macpherson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressBriar
Croy
Inverness
Inverness-Shire
IV2 5PR
Scotland
Secretary NameMrs Alison Lynn Macpherson
NationalityBritish
StatusResigned
Appointed12 March 2008(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence AddressBriar
Croy
Inverness
Inverness-Shire
IV2 5PR
Scotland
Secretary NameCaroline Louise Craig
StatusResigned
Appointed09 June 2009(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 March 2020)
RoleCompany Director
Correspondence Address63 Kingsdyke Avenue
Glasgow
G44 4LR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemac-assure.com

Location

Registered AddressInverey
11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches9 other UK companies use this postal address

Shareholders

50 at £1David James Macpherson
47.62%
Ordinary A
50 at £1David James Macpherson
47.62%
Ordinary B
5 at £1Elizabeth Mhairi Bennett
4.76%
Ordinary B

Financials

Year2014
Net Worth£98,785
Cash£58,031
Current Liabilities£24,456

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 April 2017Director's details changed for Elizabeth Mhairi Bennett on 7 April 2016 (2 pages)
17 March 2017Director's details changed (2 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 December 2016Appointment of Elizabeth Mhairi Bennett as a director on 6 April 2016 (2 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 110
(5 pages)
12 January 2016Statement of capital following an allotment of shares on 13 March 2015
  • GBP 110
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 105
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Director's details changed for David James Macpherson on 26 November 2010 (2 pages)
12 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
3 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Secretary appointed caroline louise craig (1 page)
18 June 2009Appointment terminated secretary alison macpherson (1 page)
18 June 2009Appointment terminated director alison macpherson (1 page)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
7 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
7 April 2008Director appointed david james macpherson (1 page)
7 April 2008Location of register of members (1 page)
7 April 2008Director and secretary appointed alison lynn macpherson (1 page)
4 April 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
17 March 2008Appointment terminated secretary brian reid LTD. (1 page)
17 March 2008Appointment terminated director stephen mabbott LTD. (1 page)
12 March 2008Incorporation (17 pages)