Company NameMacpherson Process Solutions Limited
DirectorRussell Macpherson
Company StatusActive
Company Number04769921
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Russell Macpherson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2003(1 day after company formation)
Appointment Duration20 years, 11 months
RoleBusiness Process Analyst
Country of ResidenceEngland
Correspondence Address36 Granville Park
Lewisham
London
SE13 7EA
Secretary NameGary Macpherson
NationalityBritish
StatusCurrent
Appointed20 May 2003(1 day after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address14 The Vyne
Bexleyheath
Kent
DA7 6DZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address36 Granville Park
Lewisham
London
SE13 7EA
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Russell Macpherson
100.00%
Ordinary

Financials

Year2014
Net Worth£465
Current Liabilities£106,470

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return19 May 2023 (11 months, 3 weeks ago)
Next Return Due2 June 2024 (3 weeks, 4 days from now)

Filing History

2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
26 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(4 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
15 August 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
19 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
9 August 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 May 2013Annual return made up to 19 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
9 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
31 July 2010Director's details changed for Russell Macpherson on 1 May 2010 (2 pages)
31 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
31 July 2010Director's details changed for Russell Macpherson on 1 May 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 June 2009Return made up to 19/05/09; full list of members (3 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 September 2008Return made up to 19/05/08; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
31 August 2007Return made up to 19/05/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 August 2006Return made up to 19/05/06; full list of members (6 pages)
12 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 June 2005Return made up to 19/05/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 July 2004Return made up to 19/05/04; full list of members (6 pages)
10 June 2003Ad 19/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Secretary resigned (1 page)
19 May 2003Incorporation (19 pages)