MCTEAR CONTRACTS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

03/04/243 April 2024 Full accounts made up to 2023-03-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

26/04/2326 April 2023 Full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

01/04/221 April 2022 Full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 CESSATION OF KEIRON MCTEAR AS A PSC

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MCTEAR GROUP LIMITED

View Document

03/10/183 October 2018 CESSATION OF ROSE MCTEAR AS A PSC

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR KEIRON MCTEAR / 19/04/2018

View Document

03/10/183 October 2018 CESSATION OF BRIAN MCTEAR AS A PSC

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY ROSE MCTEAR

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCTEAR

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

16/11/1716 November 2017 REGISTERED OFFICE CHANGED ON 16/11/2017 FROM OAKFIELD HOUSE 378 BRANDON STREET MOTHERWELL ML1 1XA

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR BRIAN MCTEAR / 16/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR KEIRON MCTEAR / 16/11/2017

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MRS ROSE MCTEAR / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCTEAR / 16/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIRON MCTEAR / 16/11/2017

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

16/11/1716 November 2017 SECRETARY'S CHANGE OF PARTICULARS / ROSE MCTEAR / 16/11/2017

View Document

07/01/177 January 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

07/01/167 January 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

06/10/156 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

24/12/1424 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

07/10/147 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

21/10/1321 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

18/12/1218 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSE MCTEAR / 03/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

23/12/1123 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

20/10/1120 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED MR KEIRON MCTEAR

View Document

15/10/1015 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCTEAR / 11/11/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR KEIRON MCTEAR

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 PARTIC OF MORT/CHARGE *****

View Document

01/11/071 November 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 COMPANY NAME CHANGED MCTEAR ELECTRICAL SERVICES LIMIT ED CERTIFICATE ISSUED ON 18/05/07

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information