Download leads from Nexok and grow your business. Find out more

Macgregor Thomson Limited

Documents

Total Documents38
Total Pages116

Filing History

17 March 2017Confirmation statement made on 27 February 2017 with updates
22 November 2016Total exemption small company accounts made up to 31 October 2016
9 March 2016Total exemption small company accounts made up to 31 October 2015
2 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
23 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
23 March 2015Total exemption small company accounts made up to 31 October 2014
7 May 2014Total exemption small company accounts made up to 31 October 2013
17 April 2014Director's details changed for Andrew Michael Macgregor Thomson on 8 October 2013
17 April 2014Director's details changed for Andrew Michael Macgregor Thomson on 8 October 2013
17 April 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
8 April 2013Total exemption small company accounts made up to 31 October 2012
15 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
19 April 2012Total exemption small company accounts made up to 31 October 2011
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
6 April 2011Director's details changed for Andrew Michael Macgregor Thomson on 1 August 2010
6 April 2011Director's details changed for Andrew Michael Macgregor Thomson on 1 August 2010
6 April 2011Secretary's details changed for Andrew Michael Macgregor Thomson on 1 August 2010
6 April 2011Secretary's details changed for Andrew Michael Macgregor Thomson on 1 August 2010
6 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
2 March 2011Total exemption small company accounts made up to 31 October 2010
9 November 2010Registered office address changed from 50 Albany Street Edinburgh Midlothian EH1 3QR on 9 November 2010
9 November 2010Registered office address changed from 50 Albany Street Edinburgh Midlothian EH1 3QR on 9 November 2010
7 July 2010Accounts for a dormant company made up to 31 October 2009
14 April 2010Annual return made up to 27 February 2010 with a full list of shareholders
21 September 2009Accounting reference date shortened from 28/02/2010 to 31/10/2009
21 September 2009Director and secretary's change of particulars / andrew thomson / 21/09/2009
11 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
9 September 2009Registered office changed on 09/09/2009 from east dewar house 61 bridge street dollar clackmannan FK14 7DQ
31 March 2009Ad 28/02/09\gbp si 99@1=99\gbp ic 1/100\
31 March 2009Registered office changed on 31/03/2009 from 61 bridge street dollar scotland
28 March 2009Director appointed andrew michael macgregor thomson
28 March 2009Company name changed tobson LIMITED\certificate issued on 30/03/09
28 March 2009Secretary appointed andrew michael macgregor thomson
27 February 2009Incorporation
27 February 2009Registered office changed on 27/02/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
27 February 2009Appointment terminated director james mcmeekin
27 February 2009Appointment terminated secretary cosec LIMITED
27 February 2009Appointment terminated director cosec LIMITED
Sign up now to grow your client base. Plans & Pricing