MCGREGOR CONSTRUCTION (HIGHLANDS) LIMITED

Company Documents

DateDescription
28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

08/12/218 December 2021 Satisfaction of charge 1 in full

View Document

02/11/212 November 2021 Satisfaction of charge 3 in full

View Document

10/10/2110 October 2021 Previous accounting period extended from 2021-01-31 to 2021-07-31

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

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

View Accounts

29/10/1929 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES O'NEILL / 04/05/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBERT HUNTER / 26/01/2016

View Document

03/11/173 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

01/11/161 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD FORBES

View Document

02/11/152 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

20/10/1520 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

26/10/1426 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES O'NEILL / 09/10/2013

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBERT HUNTER / 09/10/2013

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES O'NEILL / 01/10/2012

View Document

07/01/137 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES O'NEILL / 01/10/2012

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES O'NEILL / 01/10/2012

View Document

07/01/137 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES O'NEILL / 01/10/2012

View Document

07/01/137 January 2013 Annual return made up to 10 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

20/12/1120 December 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

23/11/1023 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN SIMPSON / 01/10/2009

View Document

30/12/0930 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD VALENTINE FORBES / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DALE ROBERT HUNTER / 01/10/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES O'NEILL / 01/10/2009

View Document

25/09/0925 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

07/11/087 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

16/09/9816 September 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/09/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/9829 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/01/9829 January 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 23/01/98

View Document

29/01/9829 January 1998 ALTER MEM AND ARTS 23/01/98

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/10/967 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

12/07/9612 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

03/10/953 October 1995 RETURN MADE UP TO 28/09/95; NO CHANGE OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

26/08/9426 August 1994 PARTIC OF MORT/CHARGE *****

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

11/10/9311 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/02/935 February 1993 PARTIC OF MORT/CHARGE *****

View Document

28/10/9228 October 1992 RETURN MADE UP TO 28/09/92; NO CHANGE OF MEMBERS

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

10/12/9110 December 1991 DIRECTOR RESIGNED

View Document

04/12/914 December 1991 COMPANY NAME CHANGED JOHN G MCGREGOR (CONTRACTORS) LI MITED CERTIFICATE ISSUED ON 05/12/91

View Document

04/12/914 December 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/12/91

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 28/09/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/11/896 November 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

17/07/8917 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

16/01/8916 January 1989 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

24/11/8724 November 1987 RETURN MADE UP TO 03/09/87; FULL LIST OF MEMBERS

View Document

01/09/871 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

11/12/8611 December 1986 RETURN MADE UP TO 16/07/86; FULL LIST OF MEMBERS

View Document

22/08/8622 August 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/86

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/7719 January 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/7719 January 1977 CERTIFICATE OF INCORPORATION

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