MCGREGOR GARROW ARCHITECTURE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Change of details for Mr Ronald Robert Mcgregor as a person with significant control on 2023-02-07

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

22/02/2322 February 2023 Certificate of change of name

View Document

14/02/2314 February 2023 Director's details changed for Mr Ronald Robert Mcgregor on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from 14 Ruthrieston Circle Aberdeen AB10 7JX Scotland to 12 Laverock Road Newburgh Ellon AB41 6FN on 2023-02-07

View Document

17/01/2317 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

23/09/2023 September 2020 CESSATION OF IAN GRAHAM MCGREGOR AS A PSC

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM BUCHAN HOUSE QUARRY ROAD ABERDEEN AB16 5UU SCOTLAND

View Document

29/10/1929 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 1.00

View Document

23/10/1923 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/09/1929 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MCGREGOR

View Document

06/02/196 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 REGISTERED OFFICE CHANGED ON 04/10/2018 FROM ANDERSON HOUSE QUARRY ROAD ABERDEEN AB16 5UU SCOTLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM 25 ORCHARD STREET ABERDEEN AB24 3DA

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

07/10/137 October 2013 CHANGE OF NAME 30/09/2013

View Document

07/10/137 October 2013 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

07/10/137 October 2013 COMPANY NAME CHANGED MCGREGOR GARROW LIMITED CERTIFICATE ISSUED ON 07/10/13

View Document

23/09/1323 September 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