Advanced company searchLink opens in new window

MEGRAY PROJECTS LIMITED

Company number SC297694

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2024 AA Micro company accounts made up to 5 April 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
10 Jul 2023 AA Micro company accounts made up to 5 April 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
20 Mar 2023 PSC01 Notification of Rose Ann Villaver Bowie as a person with significant control on 19 March 2023
20 Mar 2023 PSC04 Change of details for Mr John Bowie as a person with significant control on 19 March 2023
08 Mar 2023 AP01 Appointment of Mrs Rose Ann Villaver Bowie as a director on 8 March 2023
08 Mar 2023 CH01 Director's details changed for Mr John Bowie on 14 April 2020
27 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
21 Oct 2022 AA Micro company accounts made up to 5 April 2022
01 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
07 Sep 2021 AA Micro company accounts made up to 5 April 2021
02 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
21 Jul 2020 AA Micro company accounts made up to 5 April 2020
28 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
06 May 2019 AA Micro company accounts made up to 5 April 2019
23 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 5 April 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
09 Dec 2017 AA Micro company accounts made up to 5 April 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
22 Jun 2016 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL to Thistle House 2nd Floor 24 Thistle Street Aberdeen AB10 1XD on 22 June 2016
24 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
07 Dec 2015 AA Total exemption small company accounts made up to 5 April 2015