MACPHERSON & FORBES LTD

12 12 St Catherine Street, Cupar, KY5 4HH, Fife, Scotland
StatusACTIVE
Company No.SC597641
CategoryPrivate Limited Company
Incorporated18 May 2018
Age6 years, 29 days
JurisdictionScotland

SUMMARY

MACPHERSON & FORBES LTD is an active private limited company with number SC597641. It was incorporated 6 years, 29 days ago, on 18 May 2018. The company address is 12 12 St Catherine Street, Cupar, KY5 4HH, Fife, Scotland.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 Aug 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-17

Psc name: Mrs Elizabeth Forbes Baillie

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Forbes Baillie

Change date: 2022-02-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Macpherson Baillie

Change date: 2022-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Macpherson Baillie

Change date: 2022-02-17

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2022

Action Date: 19 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Forbes Baillie

Change date: 2021-08-19

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Macpherson Baillie

Change date: 2022-01-25

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-01-25

Psc name: Mr Neil Macpherson Baillie

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Forbes Baillie

Change date: 2022-01-25

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-25

Officer name: Mrs Elizabeth Forbes Baillie

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-07-31

New date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

New address: 12 12 st Catherine Street Cupar Fife KY5 4HH

Old address: Unit 1G the Granary Business Centre Coal Road Cupar Fife KY15 5YQ United Kingdom

Change date: 2021-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elizabeth Forbes Baillie

Notification date: 2018-11-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Macpherson Baillie

Notification date: 2018-11-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 02 Nov 2018

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Mrs Elizabeth Forbes Baillie

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

New date: 2018-07-31

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 23 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-23

Officer name: Mrs Elizabeth Forbes Baillie

Documents

View document PDF

Incorporation company

Date: 18 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTUTE TRANSFORMATIONS LIMITED

12 GREENHEAD ROAD,HUDDERSFIELD,HD1 4EN

Number:11226453
Status:ACTIVE
Category:Private Limited Company

BODY MECHANICS REMEDIAL LTD

4TH FLOOR,LONDON,NW9 7BT

Number:08369680
Status:ACTIVE
Category:Private Limited Company

KILGARTH DEVELOPMENT COMPANY LIMITED

FERNBANK,HAMILTON,ML3 8NU

Number:SC193430
Status:ACTIVE
Category:Private Limited Company

LADY LUXE LIMITED

360 WATERLOO ROAD 358-360 WATERLOO ROAD,STOKE-ON-TRENT,ST1 5EH

Number:11734533
Status:ACTIVE
Category:Private Limited Company

MJ PROPERTY AND ROOFING SERVICES LTD

54 WATERLOO CRESCENT,LEICESTER,LE8 5SW

Number:09677464
Status:ACTIVE
Category:Private Limited Company

TENISON & COMPANY LIMITED

WHITEHILL FARM,PAIGNTON,TQ4 7PF

Number:00727217
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source