MACGREGOR ENERGY SERVICES LIMITED

Company Documents

DateDescription
04/07/144 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN

View Document

01/07/131 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 AUDITOR'S RESIGNATION

View Document

18/11/1118 November 2011 AUDITOR'S RESIGNATION

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED COLIN CARRICK WATSON

View Document

13/09/1113 September 2011 SECRETARY APPOINTED COLIN CARRICK WATSON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/07/111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 01/06/2011

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 01/06/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 01/06/2011

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED ANDREW LUNDIE GLEN

View Document

29/06/1129 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

29/06/1129 June 2011 SAIL ADDRESS CREATED

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR DAVID MILLER WORKMAN

View Document

29/06/1129 June 2011 SECRETARY APPOINTED ANDREW LUNDIE GLEN

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RAY

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE CHISHOLM

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM

View Document

26/07/1026 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

27/04/1027 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/07/0927 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DEC MORT/CHARGE *****

View Document

14/02/0714 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0613 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/08/0611 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 REGISTERED OFFICE CHANGED ON 07/06/05 FROM: IN-SPEC HOUSE WELLHEADS DRIVE DYCE ABERDEEN AB21 7GQ

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

07/12/047 December 2004 DEC MORT/CHARGE *****

View Document

07/12/047 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/047 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 DELIVERY EXT'D 3 MTH 31/03/01

View Document

27/09/0127 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

13/08/0113 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 � IC 490379/224099 31/03/00 � SR 266280@1=266280

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 � IC 531424/490379 12/03/99 � SR 41045@1=41045

View Document

16/03/9916 March 1999 ALTERATION TO MORTGAGE/CHARGE

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 RETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 ACC. REF. DATE SHORTENED FROM 05/04/97 TO 31/03/97

View Document

14/04/9714 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/03/97

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 AUDITOR'S RESIGNATION

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 ALTERATION TO MORTGAGE/CHARGE

View Document

01/04/971 April 1997 PARTIC OF MORT/CHARGE *****

View Document

09/01/979 January 1997 � IC 1100608/553646 20/12/96 � SR 546962@1=546962

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

04/10/964 October 1996 � SR 22222@22222 31/08/96

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: MACGREGOR HOUSE INVERGORDON INDUSTRIAL ESTATE INVERGORDON ROSSSHIRE IV18 0PQ

View Document

12/07/9612 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

20/12/9520 December 1995 � IC 1122830/1100608 31/08/95 � SR 22222@1=22222

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

28/08/9528 August 1995 REGISTERED OFFICE CHANGED ON 28/08/95 FROM: UNIT 20 INVERGORDON INDUSTRIAL ESTATE INVERGORDON ROSS-SHIRE

View Document

28/08/9528 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9528 August 1995 DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 DEC MORT/CHARGE *****

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/9528 February 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

11/01/9511 January 1995 PARTIC OF MORT/CHARGE *****

View Document

10/01/9510 January 1995 � NC 20000/1142730 05/0

View Document

10/01/9510 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9510 January 1995 COMPANY NAME CHANGED MACGREGOR ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/01/95

View Document

10/01/9510 January 1995 ADOPT MEM AND ARTS 05/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

04/05/934 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 PARTIC OF MORT/CHARGE *****

View Document

08/10/928 October 1992 S386 DISP APP AUDS 25/09/92

View Document

23/09/9223 September 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

13/07/9213 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/9213 July 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED F & G ENGINEERING LIMITED CERTIFICATE ISSUED ON 12/05/92

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

13/02/9013 February 1990 COMPANY NAME CHANGED GLOBAL MAINTENANCE SERVICES (INV ERGORDON) LIMITED CERTIFICATE ISSUED ON 14/02/90

View Document

18/07/8918 July 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

28/03/8928 March 1989 REGISTERED OFFICE CHANGED ON 28/03/89 FROM: 103 HIGH STREET INVERGORDON ROSS IV18 0AB

View Document

24/08/8824 August 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

11/06/8711 June 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

09/04/879 April 1987 COMPANY NAME CHANGED GLOBAL MAINTENANCE SERVICES LIMI TED CERTIFICATE ISSUED ON 09/04/87

View Document

05/02/875 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/06/8624 June 1986 MEMORANDUM OF ASSOCIATION

View Document

06/05/866 May 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/8520 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/85

View Document

20/08/8520 August 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/08/85

View Document

21/06/8521 June 1985 CERTIFICATE OF INCORPORATION

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