MCTEAR GROUP LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

15/01/2515 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

03/04/243 April 2024 Group of companies' accounts made up to 2023-03-31

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

26/04/2326 April 2023 Group of companies' accounts made up to 2022-03-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

01/04/221 April 2022 Group of companies' accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Change of details for Mr Keiron Mctear as a person with significant control on 2020-09-01

View Document

14/07/2114 July 2021 Registered office address changed from 133 Finnieston Street Glasgow G3 8HB Scotland to 9-13 Netherdale Road Netherdale Road Netherton Industrial Estate Wishaw ML2 0ER on 2021-07-14

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-19 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

07/01/207 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

22/01/1922 January 2019 ADOPT ARTICLES 24/12/2018

View Document

22/01/1922 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

27/04/1827 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRON MCTEAR / 27/04/2018

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / MR KEIRON MCTEAR / 27/04/2018

View Document

24/04/1824 April 2018 19/04/18 STATEMENT OF CAPITAL GBP 150

View Document

24/04/1824 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL LANARKSHIRE ML1 1XA UNITED KINGDOM

View Document

19/01/1819 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1519 March 2015 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