- Company Overview for MCGREGOR TECH UK LIMITED (SC519378)
- Filing history for MCGREGOR TECH UK LIMITED (SC519378)
- People for MCGREGOR TECH UK LIMITED (SC519378)
- More for MCGREGOR TECH UK LIMITED (SC519378)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 29 October 2024 with updates | |
05 Jul 2024 | PSC05 | Change of details for Mcgregor Tech Holdings Limited as a person with significant control on 4 July 2024 | |
05 Jul 2024 | CH01 | Director's details changed for Mr Kyle Duncan Mcgregor on 4 July 2024 | |
05 Jul 2024 | CH01 | Director's details changed for Mr Glynn Stuart Mcgregor on 4 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Glynn Stuart Mcgregor on 4 July 2024 | |
04 Jul 2024 | CH01 | Director's details changed for Mr Kyle Duncan Mcgregor on 4 July 2024 | |
04 Jul 2024 | AD01 | Registered office address changed from C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland to C/O Johnston Carmichael, Bishops Court 29 Albyn Place Aberdeen AB10 1YL on 4 July 2024 | |
04 Jul 2024 | PSC05 | Change of details for Mcgregor Tech Holdings Limited as a person with significant control on 4 July 2024 | |
12 Jun 2024 | PSC05 | Change of details for Mcgregor Tech Holdings Limited as a person with significant control on 12 June 2024 | |
12 Jun 2024 | AD01 | Registered office address changed from Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX United Kingdom to C/O Johnston Carmichael Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 12 June 2024 | |
12 Jun 2024 | CH01 | Director's details changed for Mr Kyle Duncan Mcgregor on 12 June 2024 | |
12 Jun 2024 | CH01 | Director's details changed for Mr Glynn Stuart Mcgregor on 12 June 2024 | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
09 Nov 2022 | AD02 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Commerce House, South Street, Elgin, Moray IV30 1JE | |
13 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
03 Nov 2021 | CH01 | Director's details changed for Mr Glynn Stuart Mcgregor on 30 September 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates |