DONALD S. MCGREGOR AND PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Second filing of Confirmation Statement dated 2024-01-15

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Alterations to floating charge SC4951940001

View Document

04/05/234 May 2023 Alterations to floating charge SC4951940004

View Document

02/05/232 May 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

27/04/2327 April 2023 Appointment of Mrs Kiri Victoria Harvey as a director on 2023-04-13

View Document

27/04/2327 April 2023 Appointment of Mrs Fiona Elizabeth Sutherland as a director on 2023-04-13

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Withdrawal of a person with significant control statement on 2023-04-27

View Document

27/04/2327 April 2023 Notification of Donald S. Mcgregor and Partners Trustees Limited as a person with significant control on 2023-04-13

View Document

24/04/2324 April 2023 Termination of appointment of Ian Ferguson Miller as a director on 2023-03-31

View Document

24/04/2324 April 2023 Memorandum and Articles of Association

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Termination of appointment of Kenneth Charles Mccallum Wilson as a director on 2023-03-31

View Document

18/04/2318 April 2023 Purchase of own shares.

View Document

14/04/2314 April 2023 Registration of charge SC4951940004, created on 2023-04-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

09/12/229 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 1456

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PETER CAMERON

View Document

02/04/192 April 2019 ADOPT ARTICLES 29/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4951940003

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC4951940002

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CHARLES MCCALLUM WILSON / 01/01/2019

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

16/10/1616 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/01/1622 January 2016 SAIL ADDRESS CREATED

View Document

22/01/1622 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

22/04/1522 April 2015 CURREXT FROM 31/01/2016 TO 31/03/2016

View Document

09/04/159 April 2015 ADOPT ARTICLES 31/03/2015

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAMPBELL

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4951940001

View Document

15/01/1515 January 2015 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