Company NameMacpherson Developments Limited
DirectorMargaret Ann Macpherson
Company StatusActive
Company Number03258529
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 7 months ago)
Previous NameCGT Developments Xvii Limited

Business Activity

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

Directors

Director NameMargaret Ann Macpherson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2011(14 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Castle View
Airth
Falkirk
FK2 8GE
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusCurrent
Appointed04 December 2000(4 years, 2 months after company formation)
Appointment Duration23 years, 5 months
Correspondence AddressNova House 3 Ponton Street
Edinburgh
EH3 9QQ
Scotland
Director NameMr Craig Vivian Reader
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence AddressNew Pond Farm
New Pond Hill
Cross In Hand
East Sussex
TN21 0LX
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameMr Timothy William Ashworth Jackson-Stops
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 23 November 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWood Burcote Court
Wood Burcote
Towcester
Northamptonshire
NN12 6JP
Director NameMr David Jones Watkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 1996(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 23 November 2000)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address1763 Shippan Avenue
Stanford
Ct 06902
United States
Director NamePeter Donald Roscrow
Date of BirthMay 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 1996(2 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 23 November 2000)
RoleCompany Director
Correspondence Address1 Firsby Road
Stamford Hill
London
N16 6PX
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 15 September 2000)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Secretary NameMartin Patrick Tuohy
NationalityBritish
StatusResigned
Appointed29 August 2000(3 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 December 2000)
RoleCompany Director
Correspondence Address28 Seymour Place
Hornchurch
Essex
RM11 1SX
Director NameMr Duncan Campbell Neil Macpherson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(4 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlendunning House
Dunning Glen
Dollar
Clackmannanshire
FK14 7LB
Scotland
Director NameCampbell McKay Macpherson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(4 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceVietnam
Correspondence AddressC/O McClure Naismith 4th Floor
Equitable House
47 King William Street
London
EC4R 9AF
Secretary NameBruce McGlogan
NationalityBritish
StatusResigned
Appointed16 December 2003(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address39 Moreton Road
Worcester Park
Surrey
KT4 8EY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressC/O McClure Naismith 4th Floor
Equitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

92.7k at £0.9D. Macpherson
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£139,498
Cash£13,005
Current Liabilities£19,999

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Charges

9 August 2006Delivered on: 20 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security presented for registration in scotland on 18 september 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: That plot or area of ground at meldrum road kirkaldy fife,. See the mortgage charge document for full details.
Outstanding
16 August 2006Delivered on: 21 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 88,079.99172
(5 pages)
13 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 88,079.99172
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 88,079.99172
(5 pages)
8 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 88,079.99172
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 88,079.99172
(5 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 88,079.99172
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2011Appointment of Margaret Ann Macpherson as a director (3 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
8 September 2010Termination of appointment of Campbell Macpherson as a director (2 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
14 October 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Lycidas Secretaries Limited on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Duncan Campbell Neil Macpherson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Campbell Mckay Macpherson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Duncan Campbell Neil Macpherson on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Campbell Mckay Macpherson on 1 October 2009 (2 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 October 2008Return made up to 03/10/08; full list of members (3 pages)
9 October 2008Director's change of particulars / campbell macpherson / 25/01/2008 (1 page)
28 November 2007Return made up to 03/10/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2006Return made up to 03/10/06; full list of members (2 pages)
1 November 2006Director's particulars changed (1 page)
20 September 2006Particulars of mortgage/charge (8 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Particulars of mortgage/charge (6 pages)
9 June 2006Secretary's particulars changed (1 page)
5 April 2006Registered office changed on 05/04/06 from: 3RD floor pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
18 November 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Registered office changed on 20/06/05 from: 10 crown place london EC2A 4FT (1 page)
25 November 2004Return made up to 03/10/04; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 April 2004New secretary appointed (1 page)
24 October 2003Return made up to 03/10/03; full list of members (8 pages)
16 September 2003Registered office changed on 16/09/03 from: c/o mcclure naismith solicitors 3RD floor pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 October 2002Return made up to 03/10/02; full list of members (7 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 October 2001Return made up to 03/10/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 April 2001New director appointed (2 pages)
15 February 2001Registered office changed on 15/02/01 from: 12 appold street london EC2A 2AA (1 page)
2 January 2001Company name changed cgt developments xvii LIMITED\certificate issued on 02/01/01 (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
17 November 2000Secretary's particulars changed (1 page)
27 October 2000Return made up to 03/10/00; full list of members (2 pages)
8 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (2 pages)
31 August 2000Full accounts made up to 31 March 2000 (9 pages)
17 May 2000Secretary resigned (1 page)
4 November 1999Full accounts made up to 31 March 1999 (10 pages)
4 November 1999Return made up to 03/10/99; no change of members (31 pages)
13 October 1998Return made up to 03/10/98; no change of members (4 pages)
9 October 1998Full accounts made up to 31 March 1998 (9 pages)
30 September 1998New secretary appointed (2 pages)
13 October 1997Director resigned (1 page)
13 October 1997Return made up to 03/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 1997New director appointed (3 pages)
20 February 1997New director appointed (4 pages)
13 January 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
23 December 1996New director appointed (6 pages)
17 December 1996Ad 19/11/96--------- £ si [email protected]=46356 £ ic 2/46358 (2 pages)
8 October 1996New director appointed (2 pages)
8 October 1996Secretary resigned (1 page)
8 October 1996Director resigned (1 page)
8 October 1996New secretary appointed (5 pages)
3 October 1996Incorporation (12 pages)