MCTEAR GROUP LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-19 with no updates |
15/01/2515 January 2025 | Group of companies' accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-19 with no updates |
03/04/243 April 2024 | Group of companies' accounts made up to 2023-03-31 |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
26/04/2326 April 2023 | Group of companies' accounts made up to 2022-03-31 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-19 with no updates |
05/04/225 April 2022 | Confirmation statement made on 2022-03-19 with no updates |
01/04/221 April 2022 | Group of companies' accounts made up to 2021-03-31 |
02/08/212 August 2021 | Change of details for Mr Keiron Mctear as a person with significant control on 2020-09-01 |
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 |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
05/07/215 July 2021 | Confirmation statement made on 2021-03-19 with no updates |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
07/01/207 January 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES |
22/01/1922 January 2019 | ADOPT ARTICLES 24/12/2018 |
22/01/1922 January 2019 | VARYING SHARE RIGHTS AND NAMES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRON MCTEAR / 27/04/2018 |
27/04/1827 April 2018 | PSC'S CHANGE OF PARTICULARS / MR KEIRON MCTEAR / 27/04/2018 |
24/04/1824 April 2018 | 19/04/18 STATEMENT OF CAPITAL GBP 150 |
24/04/1824 April 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | REGISTERED OFFICE CHANGED ON 27/03/2018 FROM OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL LANARKSHIRE ML1 1XA UNITED KINGDOM |
19/01/1819 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/03/1519 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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