(CERTNM) Company name changed macgregor healthcare LTDcertificate issued on 16/11/23
filed on: 16th, November 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) 8th September 2023 - the day director's appointment was terminated
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) 8th September 2023 - the day director's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM02) 8th September 2023 - the day secretary's appointment was terminated
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th April 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd June 2023
filed on: 17th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th June 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 13th June 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 13th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC3844410002, created on 21st December 2020
filed on: 23rd, December 2020
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC3844410001, created on 22nd August 2019
filed on: 9th, September 2019
| mortgage
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 13th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) 8th March 2019 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 28th February 2019. New Address: Unit 2a Euro House Satellite Park Macmerry East Lothian EH33 1RW. Previous address: C/O Lyle Crawford & Co Ca Glen Orchy 15 Glenorchy Road North Berwick East Lothian EH39 4PE
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th June 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 13th June 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 20th December 2016: 50000.00 GBP
filed on: 20th, January 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 27th August 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(8 pages)
|
(TM01) 22nd May 2014 - the day director's appointment was terminated
filed on: 10th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th August 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th October 2014: 1990.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 26th June 2014: 2490.00 GBP
filed on: 8th, September 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 23rd May 2014
filed on: 29th, July 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 17th, July 2014
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 27th August 2013 with full list of members
filed on: 2nd, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2nd September 2013: 500.00 GBP
capital
|
|
(AA01) Current accounting period extended from 31st August 2012 to 31st December 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st November 2012
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th August 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 84 Rhodes Park North Berwick East Lothian EH39 5NA on 2nd November 2011
filed on: 2nd, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th August 2011 with full list of members
filed on: 2nd, November 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(18 pages)
|