MACGREGOR THOMSON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/03/2411 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
06/12/236 December 2023 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
05/06/235 June 2023 | Micro company accounts made up to 2022-10-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/12/217 December 2021 | Micro company accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
20/02/2020 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
01/10/181 October 2018 | REGISTERED OFFICE CHANGED ON 01/10/2018 FROM C/O MACGREGOR THOMSON LIMITED FORSYTH HOUSE LOMOND COURT CASTLE BUSINESS PARK STIRLING |
20/03/1820 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/03/162 March 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
23/03/1523 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
07/05/147 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/04/1417 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL MACGREGOR THOMSON / 08/10/2013 |
17/04/1417 April 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
15/03/1315 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
19/04/1219 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
26/03/1226 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL MACGREGOR THOMSON / 01/08/2010 |
06/04/116 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL MACGREGOR THOMSON / 01/08/2010 |
06/04/116 April 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
02/03/112 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 50 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QR |
07/07/107 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
14/04/1014 April 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
21/09/0921 September 2009 | CURRSHO FROM 28/02/2010 TO 31/10/2009 |
21/09/0921 September 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW THOMSON / 21/09/2009 |
11/09/0911 September 2009 | ADOPT MEM AND ARTS 09/09/2009 |
09/09/099 September 2009 | REGISTERED OFFICE CHANGED ON 09/09/2009 FROM EAST DEWAR HOUSE 61 BRIDGE STREET DOLLAR CLACKMANNAN FK14 7DQ |
31/03/0931 March 2009 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 61 BRIDGE STREET DOLLAR SCOTLAND |
28/03/0928 March 2009 | DIRECTOR APPOINTED ANDREW MICHAEL MACGREGOR THOMSON |
28/03/0928 March 2009 | SECRETARY APPOINTED ANDREW MICHAEL MACGREGOR THOMSON |
28/03/0928 March 2009 | COMPANY NAME CHANGED TOBSON LIMITED CERTIFICATE ISSUED ON 30/03/09 |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN |
27/02/0927 February 2009 | REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
27/02/0927 February 2009 | APPOINTMENT TERMINATED SECRETARY COSEC LIMITED |
27/02/0927 February 2009 | APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED |
27/02/0927 February 2009 | 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