MCGOWAN & RUTHERFORD HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

19/11/2419 November 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Cancellation of shares. Statement of capital on 2024-08-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/05/2421 May 2024 Change of details for Mr Ian David William Rutherford as a person with significant control on 2021-06-24

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

20/10/2320 October 2023 Purchase of own shares.

View Document

18/09/2318 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-01 with updates

View Document

28/03/2328 March 2023 Purchase of own shares.

View Document

28/03/2328 March 2023 Cancellation of shares. Statement of capital on 2022-11-18

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/10/2231 October 2022 Second filing of Confirmation Statement dated 2022-03-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/03/228 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

07/01/227 January 2022 Cessation of Kelly Rutherford as a person with significant control on 2021-06-24

View Document

15/12/2115 December 2021 Termination of appointment of Kelly Rutherford as a director on 2021-06-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

11/03/2011 March 2020 01/03/20 Statement of Capital gbp 108

View Document

10/09/1910 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 09/08/19 STATEMENT OF CAPITAL GBP 108

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID WILLIAM RUTHERFORD / 19/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/06/197 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084565110003

View Document

31/05/1931 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 084565110004

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084565110003

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 084565110002

View Document

06/10/186 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

26/10/1726 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 10/01/17 STATEMENT OF CAPITAL GBP 105.00

View Document

27/01/1727 January 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

27/01/1727 January 2017 ADOPT ARTICLES 10/01/2017

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR WILLIAM LEWIS BRETT

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/07/158 July 2015 DIRECTOR APPOINTED KELLY RUTHERFORD

View Document

01/04/151 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

27/03/1527 March 2015 12/03/15 STATEMENT OF CAPITAL GBP 100

View Document

27/03/1527 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR MCGOWAN EDWARD

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084565110001

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/04/1410 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

07/01/147 January 2014 CONSENT TO CHANGE CLASS RIGHTS 06/12/2013

View Document

19/12/1319 December 2013 ALTER ARTICLES 06/12/2013

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/10/1310 October 2013 PREVSHO FROM 31/03/2014 TO 31/07/2013

View Document

02/05/132 May 2013 23/04/13 STATEMENT OF CAPITAL GBP 200

View Document

21/03/1321 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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