Advanced company searchLink opens in new window

MCGREGOR TECH HOLDINGS LIMITED

Company number SC519380

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)
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
  • GBP 1,080,000
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
  • GBP 980,000
07 Jun 2017 SH01 Statement of capital following an allotment of shares on 15 May 2017
  • GBP 980,000
08 May 2017 SH01 Statement of capital following an allotment of shares on 6 March 2017
  • GBP 780,000
08 May 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 680,000
08 May 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 670,000
22 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
20 Dec 2016 SH01 Statement of capital following an allotment of shares on 20 December 2016
  • GBP 620,000
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
  • GBP 420,000
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 10 August 2016
  • GBP 300,000
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 13 April 2016
  • GBP 200,000
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
  • GBP 100,000
25 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1