MACGREGOR PROPERTIES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

28/11/2028 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

07/11/187 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

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

View Accounts

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

13/11/1513 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 13 HENDERSON ROAD INVERNESS INVERNESS SHIRE IV1 1SN

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

08/12/148 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/06/143 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/06/136 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

16/10/1216 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM 103 HIGH STREET INVERGORDON ROSS-SHIRE IV18 0AB

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

21/11/0921 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/06/095 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/97

View Document

29/05/9729 May 1997 RETURN MADE UP TO 29/05/97; CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/96

View Document

09/08/969 August 1996 COMPANY NAME CHANGED MACGREGOR PROPERTIES (1992) LIMI TED CERTIFICATE ISSUED ON 12/08/96

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED

View Document

06/08/966 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 REGISTERED OFFICE CHANGED ON 16/07/96 FROM: UNIT 20, INVERGORDON INDUSTRIAL ESTATE, INVERGORDON, ROSS-SHIRE IV18 0QP

View Document

16/05/9616 May 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

26/06/9526 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

15/06/9315 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 REGISTERED OFFICE CHANGED ON 29/06/92 FROM: 142 QUEEN STREET, GLASGOW, G1 3BU

View Document

29/06/9229 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 NEW DIRECTOR APPOINTED

View Document

29/06/9229 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 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