A.F. MCPHERSON & CO. LIMITED
GREENOCK POUNDUPPER LIMITED

Hellopages » Inverclyde » Inverclyde » PA15 1LR

Company number SC246942
Status Active
Incorporation Date 1 April 2003
Company Type Private Limited Company
Address UNIT, 11 CLARENCE STREET, GREENOCK, PA15 1LR
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 100 . The most likely internet sites of A.F. MCPHERSON & CO. LIMITED are www.afmcphersonco.co.uk, and www.a-f-mcpherson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Greenock Central Rail Station is 0.7 miles; to Drumfrochar Rail Station is 1 miles; to Cardross Rail Station is 4.2 miles; to Garelochhead Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F Mcpherson Co Limited is a Private Limited Company. The company registration number is SC246942. A F Mcpherson Co Limited has been working since 01 April 2003. The present status of the company is Active. The registered address of A F Mcpherson Co Limited is Unit 11 Clarence Street Greenock Pa15 1lr. . KNOX, Ann May is a Secretary of the company. KNOX, Ann May is a Director of the company. KNOX, William James is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
KNOX, Ann May
Appointed Date: 09 April 2003

Director
KNOX, Ann May
Appointed Date: 09 April 2003
79 years old

Director
KNOX, William James
Appointed Date: 09 April 2003
81 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 April 2003
Appointed Date: 01 April 2003

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 April 2003
Appointed Date: 01 April 2003

Persons With Significant Control

Mr William James Knox
Notified on: 1 November 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ann May Knox
Notified on: 1 November 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.F. MCPHERSON & CO. LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

21 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 28 more events
17 Apr 2003
Registered office changed on 17/04/03 from: 24 great king street edinburgh midlothian EH3 6QN
16 Apr 2003
New director appointed
16 Apr 2003
Secretary resigned
16 Apr 2003
Director resigned
01 Apr 2003
Incorporation

A.F. MCPHERSON & CO. LIMITED Charges

6 February 2004
Bond & floating charge
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…