MCGREGOR CONSULTANTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 NewTermination of appointment of Angela Mcgregor as a secretary on 2025-05-06

View Document

02/06/252 June 2025 NewTermination of appointment of Joanne Mcgregor as a director on 2025-05-06

View Document

02/06/252 June 2025 NewTermination of appointment of Angela Mcgregor as a director on 2025-05-06

View Document

29/05/2529 May 2025 Appointment of Mrs Julia Mary Jean Mackay as a director on 2025-05-21

View Document

29/05/2529 May 2025 Termination of appointment of Andrew Sutherland Mackay as a director on 2025-02-03

View Document

29/05/2529 May 2025 Appointment of Mrs Erica Mcpherson as a director on 2025-05-21

View Document

09/04/259 April 2025 Registered office address changed from 20 Rubislaw Terrace Aberdeen AB10 1XE Scotland to 8 Albyn Terrace Aberdeen AB10 1YP on 2025-04-09

View Document

28/01/2528 January 2025 Accounts for a small company made up to 2024-04-30

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-26 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Accounts for a small company made up to 2023-04-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2022-04-30

View Document

16/12/2216 December 2022 Director's details changed for Ms Joanne Mcgregor on 2022-12-04

View Document

16/12/2216 December 2022 Director's details changed for Ms Angela Mcgregor on 2022-12-02

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-07-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Accounts for a small company made up to 2021-04-30

View Document

16/11/2116 November 2021 Registered office address changed from 14 Golden Square Golden Square Aberdeen AB10 1RH Scotland to 20 Rubislaw Terrace Aberdeen AB10 1XE on 2021-11-16

View Document

30/07/2130 July 2021 Previous accounting period shortened from 2021-07-31 to 2021-04-30

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

28/08/1828 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR ANGELA LAWSON / 27/08/2018

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MCGREGOR

View Document

28/08/1828 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MCGREGOR

View Document

27/08/1827 August 2018 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LAWSON / 27/08/2018

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

14/09/1614 September 2016 10/08/16 STATEMENT OF CAPITAL GBP 500

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT SPIERS

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MUTCH

View Document

31/08/1631 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/08/1631 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

31/08/1631 August 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM SHEPHERD'S HOUSE 4 BON ACCORD SQUARE ABERDEEN ABERDEENSHIRE AB11 6DJ

View Document

31/05/1631 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LAWSON / 01/11/2015

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LAWSON / 01/11/2015

View Document

03/05/163 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/08/1428 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

19/08/1319 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

13/08/1213 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

30/08/1130 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/04/1128 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LAWSON / 26/07/2010

View Document

02/09/102 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MUTCH / 26/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAMONT SPIERS / 26/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MCGREGOR / 26/07/2010

View Document

08/06/108 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/08/0826 August 2008 REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 42 VICTORIA STREET ABERDEEN ABERDEENSHIRE AB10 1XA

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SPEIRS / 25/07/2008

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

07/09/077 September 2007 PARTIC OF MORT/CHARGE *****

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 33 MALCOLMS WAY STONEHAVEN AB39 2ST

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

08/09/068 September 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 SECRETARY RESIGNED

View Document

26/07/0626 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company