N MCGREGOR PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-26 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

11/09/2311 September 2023 Second filing of Confirmation Statement dated 2022-06-26

View Document

05/09/235 September 2023 Change of details for Neil David Mcgregor as a person with significant control on 2023-08-18

View Document

05/09/235 September 2023 Change of details for Mrs Sophie Mcgregor as a person with significant control on 2023-08-18

View Document

04/09/234 September 2023 Director's details changed for Neil Mcgregor on 2023-08-18

View Document

04/09/234 September 2023 Change of details for Neil David Mcgregor as a person with significant control on 2023-08-18

View Document

04/09/234 September 2023 Change of details for Mrs Sophie Mcgregor as a person with significant control on 2023-08-18

View Document

04/09/234 September 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

04/09/234 September 2023 Registered office address changed from 21 Grosvenor Way Chapel Park Newcastle upon Tyne NE5 1SE United Kingdom to Unit 10 Brunswick Business Park Industrial Estate Newcastle upon Tyne NE13 7BA on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Neil Mcgregor on 2023-08-18

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

18/08/2218 August 2022 Confirmation statement made on 2022-06-26 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

02/02/222 February 2022 Change of share class name or designation

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/02/218 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / NEIL DAVID MCGREGOR / 02/01/2018

View Document

19/08/2019 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MCGREGOR

View Document

19/08/2019 August 2020 01/01/18 STATEMENT OF CAPITAL GBP 100

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/09/183 September 2018 26/06/18 Statement of Capital gbp 100

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM SUITE 7 1ST FLOOR NORDEN HOUSE STOWELL STREET NEWCASTLE UPON TYNE NE1 4YB

View Document

27/10/1727 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCGREGOR / 27/10/2017

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID MCGREGOR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

31/08/1631 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/10/1512 October 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/09/1422 September 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/07/1310 July 2013 COMPANY NAME CHANGED N MCGREGOR BUILDING SERVICES LTD CERTIFICATE ISSUED ON 10/07/13

View Document

26/06/1326 June 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