A MCGREGOR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/07/2310 July 2023 Appointment of Mr Charles Simmers as a director on 2023-07-10

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

26/07/2126 July 2021 Termination of appointment of William Mcgregor as a director on 2021-07-26

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRACE MARGARET MCGREGOR / 07/12/2012

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/07/1818 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

07/02/187 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STRONACHS SECRETARIES LIMITED / 17/10/2017

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MS ANGELA GRACE MARGARET MCGREGOR / 17/10/2017

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA GRACE MARGARET MCGREGOR / 17/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 34 ALBYN PLACE ABERDEEN AB10 1FW

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR WILLIAM MCGREGOR

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/02/169 February 2016 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/01/1522 January 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED ANGELA GRACE MARGARET MCGREGOR

View Document

11/12/1211 December 2012 ADOPT ARTICLES 07/12/2012

View Document

10/12/1210 December 2012 CHANGE OF NAME 07/12/2012

View Document

10/12/1210 December 2012 07/12/12 STATEMENT OF CAPITAL GBP 100

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID RENNIE

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED SLLP 27 LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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