- Company Overview for MCGREGOR CONSULTANTS LTD (SC305953)
- Filing history for MCGREGOR CONSULTANTS LTD (SC305953)
- People for MCGREGOR CONSULTANTS LTD (SC305953)
- Charges for MCGREGOR CONSULTANTS LTD (SC305953)
- More for MCGREGOR CONSULTANTS LTD (SC305953)
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) |
---|---|---|---|
30 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 23 August 2017 with no updates | |
28 Aug 2018 | PSC01 | Notification of Angela Mcgregor as a person with significant control on 28 August 2018 | |
28 Aug 2018 | PSC01 | Notification of Joanne Mcgregor as a person with significant control on 28 August 2018 | |
28 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Director Angela Lawson on 27 August 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
27 Aug 2018 | CH03 | Secretary's details changed for Angela Lawson on 27 August 2018 | |
23 Apr 2018 | AA | Accounts for a small company made up to 31 July 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
25 Apr 2017 | AA | Full accounts made up to 31 July 2016 | |
14 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 10 August 2016
|
|
05 Sep 2016 | TM01 | Termination of appointment of Robert Lamont Spiers as a director on 10 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Gordon Mutch as a director on 10 August 2016 | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2016 | SH03 | Purchase of own shares. | |
01 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
31 May 2016 | CH01 | Director's details changed for Angela Lawson on 1 November 2015 | |
31 May 2016 | CH03 | Secretary's details changed for Angela Lawson on 1 November 2015 | |
31 May 2016 | AD01 | Registered office address changed from Shepherd's House 4 Bon Accord Square Aberdeen Aberdeenshire AB11 6DJ to 14 Golden Square Golden Square Aberdeen AB10 1RH on 31 May 2016 | |
03 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
28 Apr 2015 | AA | Full accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|