J & B MCGHEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Director's details changed for James Mcghee on 2025-07-25 |
25/07/2525 July 2025 New | Registered 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 |
25/07/2525 July 2025 New | Secretary's details changed for Brenda Mcghee on 2025-07-25 |
25/07/2525 July 2025 New | Change of details for Mrs Brenda Mcghee as a person with significant control on 2025-07-25 |
25/07/2525 July 2025 New | Director's details changed for Brenda Mcghee on 2025-07-25 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
26/11/2426 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
12/10/2312 October 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
27/10/2227 October 2022 | Change of details for Mr James Mcghee as a person with significant control on 2016-04-06 |
27/10/2227 October 2022 | Notification of Brenda Mcghee as a person with significant control on 2016-04-06 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-10 with updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/11/2026 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES |
28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, WITH UPDATES |
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 |
15/01/1915 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES MCGHEE / 14/01/2019 |
15/01/1915 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / BRENDA MCGHEE / 15/01/2019 |
28/11/1828 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES |
12/10/1712 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
06/09/166 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/05/1618 May 2016 | DIRECTOR APPOINTED BRENDA MCGHEE |
18/05/1618 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCGHEE / 11/05/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/02/1510 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
10/02/1410 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/02/1311 February 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
30/10/1230 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
10/02/1210 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
10/11/1110 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
21/02/1121 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
11/11/1011 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
01/03/101 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
12/12/0912 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
18/02/0918 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
05/03/085 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
12/11/0712 November 2007 | DIRECTOR RESIGNED |
20/04/0720 April 2007 | SECRETARY RESIGNED |
20/04/0720 April 2007 | NEW SECRETARY APPOINTED |
30/03/0730 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
27/02/0627 February 2006 | COMPANY NAME CHANGED J & M MCGHEE LIMITED CERTIFICATE ISSUED ON 27/02/06 |
10/02/0610 February 2006 | 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