MCPHERSON & SMITH LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB10 1TN

Company number SC162124
Status Active
Incorporation Date 11 December 1995
Company Type Private Limited Company
Address AMICABLE HOUSE, 252 UNION STREET, ABERDEEN, AB10 1TN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of MCPHERSON & SMITH LIMITED are www.mcphersonsmith.co.uk, and www.mcpherson-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcpherson Smith Limited is a Private Limited Company. The company registration number is SC162124. Mcpherson Smith Limited has been working since 11 December 1995. The present status of the company is Active. The registered address of Mcpherson Smith Limited is Amicable House 252 Union Street Aberdeen Ab10 1tn. . GRANT SMITH LAW PRACTICE LIMITED is a Secretary of the company. MCPHERSON, Ewan Peter Murray is a Director of the company. SMART, Jeffrey Randal is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary THE GRANT SMITH LAW PRACTICE has been resigned. Director KEITH, Claire Louise has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
GRANT SMITH LAW PRACTICE LIMITED
Appointed Date: 01 August 2011

Director
MCPHERSON, Ewan Peter Murray
Appointed Date: 14 December 1995
70 years old

Director
SMART, Jeffrey Randal
Appointed Date: 27 January 2014
61 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 14 December 1995
Appointed Date: 11 December 1995

Secretary
THE GRANT SMITH LAW PRACTICE
Resigned: 02 August 2011
Appointed Date: 14 December 1995

Director
KEITH, Claire Louise
Resigned: 27 January 2014
Appointed Date: 14 December 1995
54 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 14 December 1995
Appointed Date: 11 December 1995

MCPHERSON & SMITH LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000

28 Jul 2015
Director's details changed for Mr Jeffrey Randal Smart on 14 June 2015
...
... and 56 more events
21 Dec 1995
Company name changed gridclip LIMITED\certificate issued on 22/12/95
21 Dec 1995
Director resigned;new director appointed
21 Dec 1995
Secretary resigned;new secretary appointed
21 Dec 1995
Registered office changed on 21/12/95 from: 24 great king street edinburgh EH3 6QN
11 Dec 1995
Incorporation

MCPHERSON & SMITH LIMITED Charges

15 January 1996
Bond & floating charge
Delivered: 29 January 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…