- 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) |
---|---|---|---|
15 Nov 2019 | CH01 | Director's details changed for Mr Kyle Duncan Mcgregor on 1 November 2019 | |
15 Nov 2019 | AD02 | Register inspection address has been changed from Commerce House South Stret Elgin Moray IV30 1JE Scotland to Commerce House South Street Elgin Moray IV30 1JE | |
08 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jun 2018 | AD02 | Register inspection address has been changed to Commerce House South Stret Elgin Moray IV30 1JE | |
20 Jun 2018 | PSC05 | Change of details for Mcgregor Tech (Holdings) Limited as a person with significant control on 15 June 2018 | |
20 Jun 2018 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary on 15 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Glynn Stuart Mcgregor on 15 June 2018 | |
20 Jun 2018 | CH01 | Director's details changed for Mr Kyle Duncan Mcgregor on 15 June 2018 | |
20 Jun 2018 | AD01 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to Strathdeveron House Steven Road Huntly Aberdeenshire AB54 8SX on 20 June 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
11 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
09 May 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
04 Nov 2015 | TM01 | Termination of appointment of Pamela Summers Leiper as a director on 3 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Kyle Duncan Mcgregor as a director on 3 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Glynn Stuart Mcgregor as a director on 3 November 2015 | |
03 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-03
|