Advanced company searchLink opens in new window

MCGREGOR ASSOCIATES LIMITED

Company number 07555151

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)
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
23 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
02 Aug 2021 AD01 Registered office address changed from 6a Union Quay Quay View North Shields NE30 1HJ England to 12C Albion House West Percy Street North Shields NE29 0DW on 2 August 2021
09 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
16 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
06 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
07 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
03 Aug 2018 SH03 Purchase of own shares.
13 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2018 CS01 Confirmation statement made on 8 March 2018 with updates
08 Jun 2018 AD01 Registered office address changed from 28 Tynemouth Road North Shields Tyne & Wear NE30 4AA to 6a Union Quay Quay View North Shields NE30 1HJ on 8 June 2018
29 May 2018 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2017 SH06 Cancellation of shares. Statement of capital on 8 December 2017
  • GBP 12
27 Dec 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
08 Dec 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 AP03 Appointment of Mrs Jane Terrance as a secretary on 31 March 2017
31 Mar 2017 AP01 Appointment of Mr Andrew James Brown as a director on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Herbert Middleton Blyth as a director on 31 March 2017