MCGREGOR INSTALLATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR EWAN KEITH MCGREGOR / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MONICA MCGREGOR / 16/07/2019

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN KEITH MCGREGOR / 16/07/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

19/01/1819 January 2018 CESSATION OF MONICA MCGREGOR AS A PSC

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCGREGOR GROUP LIMITED

View Document

19/01/1819 January 2018 CESSATION OF EWAN KEITH MCGREGOR AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR ALASDAIR HAIG MCGREGOR

View Document

22/03/1722 March 2017 DISS40 (DISS40(SOAD))

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN KEITH MCGREGOR / 04/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA MCGREGOR / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 REGISTERED OFFICE CHANGED ON 13/01/2009 FROM WINTON FARM PETERSFIELD ROAD ROPLEY HAMPSHIRE SO24 0EQ

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/05/011 May 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 COMPANY NAME CHANGED MCGREGOR FENCING LTD CERTIFICATE ISSUED ON 22/11/99

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 EXEMPTION FROM APPOINTING AUDITORS 01/07/93

View Document

01/06/951 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95

View Document

04/11/944 November 1994 COMPANY NAME CHANGED MCGREGOR POLYTUNNELS (FABRICATIO NS) LIMITED CERTIFICATE ISSUED ON 07/11/94

View Document

26/01/9426 January 1994 REGISTERED OFFICE CHANGED ON 26/01/94

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

06/02/926 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

19/02/9119 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: MEADSTED HOUSE 102 HIGH STREET ALTON HAMPSHIRE

View Document

24/11/8724 November 1987 RETURN MADE UP TO 07/10/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/01/8713 January 1987 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

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