Advanced company searchLink opens in new window

MCGREGOR CONSULTANTS LTD

Company number SC305953

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)
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
  • GBP 500
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Aug 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 1,000
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
  • GBP 1,000