A & S MCGREGOR LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Second filing for the notification of The Real Good Dental Compnay as a person with significant control |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-27 with no updates |
17/06/2517 June 2025 | Previous accounting period extended from 2025-03-29 to 2025-03-31 |
07/05/257 May 2025 | |
07/05/257 May 2025 | |
07/05/257 May 2025 | |
07/05/257 May 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
26/03/2526 March 2025 | Previous accounting period shortened from 2024-03-30 to 2024-03-29 |
31/01/2531 January 2025 | Termination of appointment of Jagdeep Singh Hans as a director on 2025-01-31 |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | |
12/12/2412 December 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
26/11/2426 November 2024 | |
26/11/2426 November 2024 | |
26/11/2426 November 2024 | |
13/08/2413 August 2024 | Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-08-13 |
01/08/241 August 2024 | Confirmation statement made on 2024-07-27 with no updates |
28/03/2428 March 2024 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
06/04/236 April 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
06/04/236 April 2023 | |
06/04/236 April 2023 | |
06/04/236 April 2023 | |
22/02/2322 February 2023 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-21 |
22/02/2322 February 2023 | Change of details for The Real Good Dental Company Limited as a person with significant control on 2022-09-23 |
22/02/2322 February 2023 | Registered office address changed from Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 2023-02-22 |
16/02/2216 February 2022 | Notification of The Real Good Dental Company Limited as a person with significant control on 2022-02-11 |
15/02/2215 February 2022 | Registered office address changed from 34 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5AL to Unit 5B, Heritage House North Street Glenrothes KY7 5SE on 2022-02-15 |
15/02/2215 February 2022 | Termination of appointment of Alison Mcgregor as a director on 2022-02-11 |
15/02/2215 February 2022 | Cessation of Alison Mcgregor as a person with significant control on 2022-02-11 |
15/02/2215 February 2022 | Appointment of Dr Jagdeep Singh Hans as a director on 2022-02-11 |
12/01/2212 January 2022 | Cessation of Stuart Mcgregor as a person with significant control on 2022-01-12 |
12/01/2212 January 2022 | Change of details for Mrs Alison Mcgregor as a person with significant control on 2022-01-12 |
26/11/2126 November 2021 | Satisfaction of charge SC3631080001 in full |
11/11/2111 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
13/05/2113 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
29/05/2029 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
15/05/1815 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
26/05/1726 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
24/05/1724 May 2017 | PREVSHO FROM 31/03/2017 TO 31/08/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES |
01/08/161 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC3631080001 |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/08/154 August 2015 | Annual return made up to 27 July 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/07/1428 July 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/07/1329 July 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
01/08/121 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCGREGOR / 27/07/2012 |
01/08/121 August 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/06/1226 June 2012 | REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 2/2 16 RUTHVEN STREET GLASGOW G12 9BS |
03/08/113 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/08/1018 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCGREGOR / 27/07/2010 |
18/08/1018 August 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
28/06/1028 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/11/0918 November 2009 | CURRSHO FROM 31/07/2010 TO 31/03/2010 |
18/11/0918 November 2009 | 01/09/09 STATEMENT OF CAPITAL GBP 10 |
20/08/0920 August 2009 | DIRECTOR APPOINTED ALISON MCGREGOR |
29/07/0929 July 2009 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT |
29/07/0929 July 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
29/07/0929 July 2009 | ADOPT MEM AND ARTS 27/07/2009 |
27/07/0927 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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