J & B MCGHEE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for James Mcghee on 2025-07-25

View Document

25/07/2525 July 2025 NewRegistered office address changed from Abercorn House 79 Renfrew Road Paisley PA3 4DA Scotland to 32 Cherry Tree Wynd the Stroud East Kilbride G75 0GA on 2025-07-25

View Document

25/07/2525 July 2025 NewSecretary's details changed for Brenda Mcghee on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mrs Brenda Mcghee as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewDirector's details changed for Brenda Mcghee on 2025-07-25

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

26/11/2426 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

12/10/2312 October 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

27/10/2227 October 2022 Change of details for Mr James Mcghee as a person with significant control on 2016-04-06

View Document

27/10/2227 October 2022 Notification of Brenda Mcghee as a person with significant control on 2016-04-06

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM MILNE CRAIG & CORSON CA ABERCORN HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MCGHEE / 14/01/2019

View Document

15/01/1915 January 2019 SECRETARY'S CHANGE OF PARTICULARS / BRENDA MCGHEE / 15/01/2019

View Document

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

12/10/1712 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED BRENDA MCGHEE

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGHEE / 11/05/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

01/03/101 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

05/03/085 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 COMPANY NAME CHANGED J & M MCGHEE LIMITED CERTIFICATE ISSUED ON 27/02/06

View Document

10/02/0610 February 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