About

Registered Number: SC519380
Date of Incorporation: 03/11/2015 (9 years and 5 months ago)
Company Status: Active
Registered Address: Strathdeveron House, Steven Road, Huntly, Aberdeenshire, AB54 8SX,

 

Having been setup in 2015, Mcgregor Tech Holdings Ltd have registered office in Huntly in Aberdeenshire. The companies director is listed as Mcgregor, Duncan David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGREGOR, Duncan David 03 November 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 25 November 2019
CH01 - Change of particulars for director 13 November 2019
SH01 - Return of Allotment of shares 04 December 2018
SH01 - Return of Allotment of shares 04 December 2018
SH01 - Return of Allotment of shares 04 December 2018
CS01 - N/A 02 November 2018
SH01 - Return of Allotment of shares 24 October 2018
SH01 - Return of Allotment of shares 24 October 2018
SH01 - Return of Allotment of shares 24 October 2018
SH01 - Return of Allotment of shares 24 October 2018
SH01 - Return of Allotment of shares 24 October 2018
SH01 - Return of Allotment of shares 24 October 2018
AA - Annual Accounts 01 October 2018
PSC04 - N/A 26 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2018
TM02 - Termination of appointment of secretary 20 June 2018
AD01 - Change of registered office address 20 June 2018
CS01 - N/A 06 November 2017
SH01 - Return of Allotment of shares 14 September 2017
AA - Annual Accounts 28 July 2017
PSC04 - N/A 27 June 2017
SH01 - Return of Allotment of shares 07 June 2017
SH01 - Return of Allotment of shares 07 June 2017
SH01 - Return of Allotment of shares 08 May 2017
SH01 - Return of Allotment of shares 08 May 2017
SH01 - Return of Allotment of shares 08 May 2017
RESOLUTIONS - N/A 22 February 2017
SH01 - Return of Allotment of shares 20 December 2016
CS01 - N/A 15 November 2016
SH01 - Return of Allotment of shares 05 October 2016
SH01 - Return of Allotment of shares 10 August 2016
SH01 - Return of Allotment of shares 08 August 2016
AA01 - Change of accounting reference date 09 May 2016
RESOLUTIONS - N/A 25 November 2015
SH01 - Return of Allotment of shares 25 November 2015
AP01 - Appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
TM01 - Termination of appointment of director 04 November 2015
AP01 - Appointment of director 04 November 2015
NEWINC - New incorporation documents 03 November 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.