MACGREGOR & MOIR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/08/245 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

18/01/2318 January 2023 Change of details for Sig Trading Limited as a person with significant control on 2023-01-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MONRO

View Document

15/11/1915 November 2019 SECRETARY APPOINTED MS KULBINDER KAUR DOSANJH

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MS KULBINDER KAUR DOSANJH

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MONRO

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 95 WESTBURN DRIVE CAMBUSLANG GLASGOW G72 7NA

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

23/07/1823 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 29/06/2018

View Document

20/07/1820 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 29/06/2018

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/01/1626 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JACKSON / 16/03/2015

View Document

27/01/1527 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR IAN JACKSON

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR DARREN ROE

View Document

27/01/1427 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/06/1319 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1330 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUDSON

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED DARREN ROE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ADRIAN HUDSON / 25/02/2011

View Document

21/01/1121 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ADOPT ARTICLES 04/01/2011

View Document

14/10/1014 October 2010 DIRECTOR APPOINTED MR RICHARD CHARLES MONRO

View Document

14/10/1014 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN FOTHERINGHAM

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

05/01/105 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

04/01/104 January 2010 SAIL ADDRESS CREATED

View Document

07/11/097 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CHARLES MONRO / 01/10/2009

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 SHARES AGREEMENT OTC

View Document

14/02/0714 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

14/02/0714 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: REGENT COURT 70 WEST REGENT STREET GLASGOW STRATHCLYDE G2 2QZ

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 SHARES AGREEMENT OTC

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED DMS (SHELF) NO 261 LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

04/01/074 January 2007 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