MCTEARS GALLERY 1842 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

18/11/2118 November 2021 Registration of charge SC4366450001, created on 2021-11-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

08/10/218 October 2021 Termination of appointment of Lynette Grant as a director on 2021-10-08

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE HENDERSON / 17/06/2020

View Document

17/06/2017 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MAGDA REGINE KETTERER / 17/06/2020

View Document

15/06/2015 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNETTE GRANT / 15/06/2020

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS MICHELLE HENDERSON

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS LYNETTE GRANT

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MS MAGDA REGINE KETTERER

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM MEIKLEWOOD GATE 31 MEIKLEWOOD ROAD GLASGOW G51 4EU

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/07/1813 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/08/174 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

21/12/1521 December 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1531 October 2015 DISS40 (DISS40(SOAD))

View Document

27/10/1527 October 2015 FIRST GAZETTE

View Document

15/12/1415 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/08/1412 August 2014 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

25/04/1425 April 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

26/03/1426 March 2014 SAIL ADDRESS CREATED

View Document

26/03/1426 March 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT

View Document

11/02/1411 February 2014 28/11/13 STATEMENT OF CAPITAL GBP 1025.00

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 168 BATH STREET GLASGOW G2 4TP

View Document

05/12/135 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 SUB-DIVISION 09/09/13

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HENDERSON

View Document

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR MAGDA KETTERER

View Document

10/09/1310 September 2013 ADOPT ARTICLES 09/09/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE HENDERSON / 14/02/2013

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS MAGDA KETTERER / 14/02/2013

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MS MICHELLE HENDERSON

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MS MAGDA KETTERER

View Document

12/11/1212 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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