- Company Overview for MCGREGOR TECH HOLDINGS LIMITED (SC519380)
- Filing history for MCGREGOR TECH HOLDINGS LIMITED (SC519380)
- People for MCGREGOR TECH HOLDINGS LIMITED (SC519380)
- Registers for MCGREGOR TECH HOLDINGS LIMITED (SC519380)
- More for MCGREGOR TECH HOLDINGS LIMITED (SC519380)
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) |
---|---|---|---|
20 Jun 2018 | TM02 | Termination of appointment of Lc Secretaries Limited as a secretary 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 | |
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 2 August 2017
|
|
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jun 2017 | PSC04 | Change of details for Mr Duncan David Mcgregor as a person with significant control on 15 May 2017 | |
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
07 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 15 May 2017
|
|
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 6 March 2017
|
|
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 8 February 2017
|
|
08 May 2017 | SH01 |
Statement of capital following an allotment of shares on 27 January 2017
|
|
22 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 20 December 2016
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
05 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 30 September 2016
|
|
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 10 August 2016
|
|
08 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
09 May 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
25 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 17 November 2015
|
|
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2015 | AP01 | Appointment of Mr Glynn Stuart Mcgregor 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 | TM01 | Termination of appointment of Pamela Summers Leiper as a director on 3 November 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Duncan David Mcgregor as a director on 3 November 2015 | |
03 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-03
|