A & S MCGREGOR LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewSecond filing for the notification of The Real Good Dental Compnay as a person with significant control

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

17/06/2517 June 2025 Previous accounting period extended from 2025-03-29 to 2025-03-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/01/2531 January 2025 Termination of appointment of Jagdeep Singh Hans as a director on 2025-01-31

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

13/08/2413 August 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-08-13

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

06/04/236 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

22/02/2322 February 2023 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-02-21

View Document

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

View Document

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

View Document

16/02/2216 February 2022 Notification of The Real Good Dental Company Limited as a person with significant control on 2022-02-11

View Document

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

View Document

15/02/2215 February 2022 Termination of appointment of Alison Mcgregor as a director on 2022-02-11

View Document

15/02/2215 February 2022 Cessation of Alison Mcgregor as a person with significant control on 2022-02-11

View Document

15/02/2215 February 2022 Appointment of Dr Jagdeep Singh Hans as a director on 2022-02-11

View Document

12/01/2212 January 2022 Cessation of Stuart Mcgregor as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mrs Alison Mcgregor as a person with significant control on 2022-01-12

View Document

26/11/2126 November 2021 Satisfaction of charge SC3631080001 in full

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

26/05/1726 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 PREVSHO FROM 31/03/2017 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

01/08/161 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3631080001

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/08/154 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/07/1329 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCGREGOR / 27/07/2012

View Document

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 2/2 16 RUTHVEN STREET GLASGOW G12 9BS

View Document

03/08/113 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCGREGOR / 27/07/2010

View Document

18/08/1018 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/0918 November 2009 CURRSHO FROM 31/07/2010 TO 31/03/2010

View Document

18/11/0918 November 2009 01/09/09 STATEMENT OF CAPITAL GBP 10

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED ALISON MCGREGOR

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

29/07/0929 July 2009 ADOPT MEM AND ARTS 27/07/2009

View Document

27/07/0927 July 2009 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