MACGREGOR THOMSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/06/235 June 2023 Micro company accounts made up to 2022-10-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/03/162 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/03/1523 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL MACGREGOR THOMSON / 08/10/2013

View Document

17/04/1417 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/03/1315 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

26/03/1226 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL MACGREGOR THOMSON / 01/08/2010

View Document

06/04/116 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL MACGREGOR THOMSON / 01/08/2010

View Document

06/04/116 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 50 ALBANY STREET EDINBURGH MIDLOTHIAN EH1 3QR

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

14/04/1014 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

21/09/0921 September 2009 CURRSHO FROM 28/02/2010 TO 31/10/2009

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW THOMSON / 21/09/2009

View Document

11/09/0911 September 2009 ADOPT MEM AND ARTS 09/09/2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM EAST DEWAR HOUSE 61 BRIDGE STREET DOLLAR CLACKMANNAN FK14 7DQ

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 61 BRIDGE STREET DOLLAR SCOTLAND

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED ANDREW MICHAEL MACGREGOR THOMSON

View Document

28/03/0928 March 2009 SECRETARY APPOINTED ANDREW MICHAEL MACGREGOR THOMSON

View Document

28/03/0928 March 2009 COMPANY NAME CHANGED TOBSON LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR JAMES MCMEEKIN

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY COSEC LIMITED

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR COSEC LIMITED

View Document

27/02/0927 February 2009 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