Advanced company searchLink opens in new window

MACGREGOR & COMPANY (GLASS AND CHINA) LIMITED

Company number SC031881

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)
23 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2013 4.26(Scot) Return of final meeting of voluntary winding up
12 Dec 2012 TM01 Termination of appointment of Paul Nicholas Hussey as a director on 10 December 2012
12 Dec 2012 TM02 Termination of appointment of Paul Nicholas Hussey as a secretary on 10 December 2012
11 Dec 2012 TM01 Termination of appointment of Andrew James Ball as a director on 10 December 2012
10 Oct 2012 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie 302 st Vincent Street Glasgow G2 5RZ on 10 October 2012
10 Oct 2012 LIQ MISC INSOLVENCY:Form 4.25(scot) Members Declaration of Solvency
10 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-28
28 Sep 2012 TM01 Termination of appointment of Brian Michael May as a director on 28 September 2012
20 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
Statement of capital on 2011-12-14
  • GBP 54,335
02 Aug 2011 AP01 Appointment of Mr Andrew James Ball as a director
01 Aug 2011 TM01 Termination of appointment of David Matthews as a director
15 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders
04 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 9 December 2009 with full list of shareholders
24 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Powered by section 550 16/11/2009
24 Nov 2009 CC04 Statement of company's objects
08 Oct 2009 CH01 Director's details changed for Mr David John Matthews on 1 October 2009
22 May 2009 AA Accounts made up to 31 December 2008
17 Dec 2008 363a Return made up to 09/12/08; full list of members
03 Jun 2008 AA Accounts made up to 31 December 2007
28 Mar 2008 288c Director's Change of Particulars / brian may / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT
28 Mar 2008 288c Director and Secretary's Change of Particulars / paul hussey / 16/03/2008 / HouseName/Number was: , now: bunzl PLC; Street was: c/o bunzl PLC, now: york house; Area was: 110 park street, now: 45 seymour street; Post Code was: W1K 6NX, now: W1H 7JT