MACPHERSON PROPERTY COMPANY LIMITED
DUNDEE


Company number SC174653
Status Active
Incorporation Date 21 April 1997
Company Type Private Limited Company
Address WHITEBARNS 92A MONIFIETH ROAD, BROUGHTYFERRY, DUNDEE, DD6 2SH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 50,000 ; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of MACPHERSON PROPERTY COMPANY LIMITED are www.macphersonpropertycompany.co.uk, and www.macpherson-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Macpherson Property Company Limited is a Private Limited Company. The company registration number is SC174653. Macpherson Property Company Limited has been working since 21 April 1997. The present status of the company is Active. The registered address of Macpherson Property Company Limited is Whitebarns 92a Monifieth Road Broughtyferry Dundee Dd6 2sh. . IRELAND, Dawn is a Secretary of the company. MACPHERSON, Gerald Ian is a Director of the company. Secretary MACPHERSON, Gerald has been resigned. Secretary MACPHERSON, Gerald has been resigned. Secretary MACPHERSON, Kathleen has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director MACPHERSON, Alfred Alexander has been resigned. Director MACPHERSON, Alfred Alexander has been resigned. Director MACPHERSON, Michael John has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
IRELAND, Dawn
Appointed Date: 20 April 2007

Director
MACPHERSON, Gerald Ian
Appointed Date: 11 April 2001
68 years old

Resigned Directors

Secretary
MACPHERSON, Gerald
Resigned: 20 April 2007
Appointed Date: 30 April 2006

Secretary
MACPHERSON, Gerald
Resigned: 11 September 2001
Appointed Date: 21 April 1997

Secretary
MACPHERSON, Kathleen
Resigned: 30 April 2006
Appointed Date: 11 September 2001

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 April 1997
Appointed Date: 21 April 1997

Director
MACPHERSON, Alfred Alexander
Resigned: 11 June 2001
Appointed Date: 30 April 1998
94 years old

Director
MACPHERSON, Alfred Alexander
Resigned: 30 April 1998
Appointed Date: 30 April 1998
94 years old

Director
MACPHERSON, Michael John
Resigned: 30 April 1998
Appointed Date: 21 April 1997
64 years old

MACPHERSON PROPERTY COMPANY LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 5 April 2016
03 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000

27 Aug 2015
Total exemption small company accounts made up to 5 April 2015
08 May 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000

10 Nov 2014
Total exemption small company accounts made up to 5 April 2014
...
... and 111 more events
22 Apr 1997
Resolutions
  • (W)ELRES ‐ S386 dis app auds 21/04/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Apr 1997
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 21/04/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Apr 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/04/97

22 Apr 1997
Secretary resigned
21 Apr 1997
Incorporation

MACPHERSON PROPERTY COMPANY LIMITED Charges

16 October 2013
Charge code SC17 4653 0055
Delivered: 28 October 2013
Status: Outstanding
Persons entitled: Angus Council
Description: 116A murray street montrose ang 30882. notification of…
28 May 2013
Charge code SC17 4653 0054
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Angus Council
Description: 9 hill street montrose ANG34411. Notification of addition…
3 June 2008
Standard security
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The yard at rossie island road, montorse ANG51067.
15 November 2007
Standard security
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 traill street, broughty ferry, dundee.
15 January 2007
Standard security
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 106B high street, montrose ANG29141.
15 January 2007
Standard security
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 106A high street, montrose ANG29141.
15 January 2007
Standard security
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 106C high street, montrose ANG29141.
15 January 2007
Standard security
Delivered: 19 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 106D high street, montrose ANG29141.
21 April 2006
Standard security
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property forming and known as the ground floor flat…
14 July 2005
Standard security
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property forming and known as that dwellinghouse on the…
13 July 2005
Standard security
Delivered: 19 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property forming and known as 20 patons lane, montrose…
7 July 2005
Standard security
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 victoria street, montrose, angus.
7 July 2005
Standard security
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 paterson place, montrose, angus.
7 July 2005
Standard security
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 52 castle street, montrose, angus.
7 July 2005
Standard security
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 43 union street, montrose, angus.
7 July 2005
Standard security
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property forming and known as 30 union street…
7 July 2005
Standard security
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13 victoria street, montrose, angus.
29 October 2004
Standard security
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The shop premises and basement 1 and 3 bridge street…
29 October 2004
Standard security
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That shop with back shop and stores to the rear known as 2…
7 July 2004
Standard security
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That property known as and forming the westmost ground…
23 June 2004
Standard security
Delivered: 26 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming and known as 4 & 6 castle street…
20 November 2003
Standard security
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming and known as 6 paterson place…
20 November 2003
Standard security
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming and known as 102A high street…
20 November 2003
Standard security
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming and known as 3 ramsay street, montrose…
20 November 2003
Standard security
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming and known as flat 1, 1 erskine street…
20 November 2003
Standard security
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects forming and known as 1 erskine street…
20 November 2003
Standard security
Delivered: 27 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The subjects known as 29 union street, montrose (title…
5 November 2003
Standard security
Delivered: 11 November 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 st johns place, montrose.
6 August 2003
Standard security
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 ramsay street, montrose.
20 February 2002
Standard security
Delivered: 27 February 2002
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: The ground floor flatted dwellinghouse known as 20 patons…
12 February 2002
Standard security
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 58 castle street, montrose.
12 February 2002
Standard security
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 46B castle street, montrose.
12 February 2002
Standard security
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 40 union street, montrose.
16 November 2001
Standard security
Delivered: 26 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flatted dwellinghouse known as 18 victoria…
9 November 2001
Standard security
Delivered: 20 November 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 20 patons lane, montrose.
5 November 2001
Standard security
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39,41 & 43 union street, montrose.
5 November 2001
Standard security
Delivered: 16 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 107A montrose street, brechin, angus.
29 October 2001
Standard security
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 patons lane, montrose.
29 October 2001
Standard security
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 st john's place, montrose.
5 October 2001
Bond & floating charge
Delivered: 16 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
5 June 2001
Standard security
Delivered: 25 June 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52 castle street, montrose (2ND flat above the ground flat).
6 October 1999
Standard security
Delivered: 14 October 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 19 victoria street, montrose.
8 September 1999
Standard security
Delivered: 27 September 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Screel, fishers brae, coldingham, berwick.
11 August 1999
Standard security
Delivered: 19 August 1999
Status: Satisfied on 22 September 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: "Screel" fishers brae, coldingham, berwick.
14 May 1999
Standard security
Delivered: 24 May 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 43 union street, montrose.
23 July 1998
Standard security
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Subjects at 30 union street,montrose.
21 May 1998
Standard security
Delivered: 29 May 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Eastmost ground floor flat,kirkdale,ogilvie…
20 May 1998
Standard security
Delivered: 8 June 1998
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 5 blairs road,letham,angus.
27 August 1997
Standard security
Delivered: 2 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor flat,3 paterson place,montrose.
10 June 1997
Standard security
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground floor flat,13 victoria street,montrose.
21 May 1997
Floating charge
Delivered: 4 June 1997
Status: Satisfied on 26 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…