Active
Company Information for MCGREGOR TECH UK LIMITED
STRATHDEVERON HOUSE, STEVEN ROAD, HUNTLY, ABERDEENSHIRE, AB54 8SX,
|
Company Registration Number
SC519378
Private Limited Company
Active |
Company Name | ||
---|---|---|
MCGREGOR TECH UK LIMITED | ||
Legal Registered Office | ||
STRATHDEVERON HOUSE STEVEN ROAD HUNTLY ABERDEENSHIRE AB54 8SX | ||
Previous Names | ||
|
Company Number | SC519378 | |
---|---|---|
Company ID Number | SC519378 | |
Date formed | 2015-11-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | ||
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB228643593 |
Last Datalog update: | 2024-01-07 23:35:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GLYNN STUART MCGREGOR |
||
KYLE DUNCAN MCGREGOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LC SECRETARIES LIMITED |
Company Secretary | ||
PAMELA SUMMERS LEIPER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCGREGOR TECH HOLDINGS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active | |
MCGREGOR TECH HOLDINGS LIMITED | Director | 2015-11-03 | CURRENT | 2015-11-03 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/11/22, WITH UPDATES | ||
Register inspection address changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Commerce House, South Street, Elgin, Moray IV30 1JE | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Glynn Stuart Mcgregor on 2021-09-30 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kyle Duncan Mcgregor on 2019-11-01 | |
AD02 | Register inspection address changed from Commerce House South Stret Elgin Moray IV30 1JE Scotland to Commerce House South Street Elgin Moray IV30 1JE | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed to Commerce House South Stret Elgin Moray IV30 1JE | |
PSC05 | Change of details for Mcgregor Tech (Holdings) Limited as a person with significant control on 2018-06-15 | |
TM02 | Termination of appointment of Lc Secretaries Limited on 2018-06-15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN STUART MCGREGOR / 15/06/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KYLE DUNCAN MCGREGOR / 15/06/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/18 FROM Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom | |
LATEST SOC | 06/11/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF COMPANY NAME 22/02/17 | |
CERTNM | COMPANY NAME CHANGED MCGREGOR TECH (UK) LIMITED CERTIFICATE ISSUED ON 22/02/17 | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA01 | Current accounting period extended from 30/11/16 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR KYLE DUNCAN MCGREGOR | |
AP01 | DIRECTOR APPOINTED MR GLYNN STUART MCGREGOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA SUMMERS LEIPER | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCGREGOR TECH UK LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MCGREGOR TECH UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |