Rumbling Bridge
Kinross
KY13 0PT
Scotland
Secretary Name | Roy Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Gladstone Place Stirling FK8 2NZ Scotland |
Secretary Name | Christine Painter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2011) |
Role | Company Director |
Correspondence Address | Balado House Balado Kinross Kinross-Shire KY13 0NJ Scotland |
Website | mcpres.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01577 842115 |
Telephone region | Kinross |
Registered Address | High Station Rumbling Bridge Kinross Kinross-Shire KY13 0PT Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
1 at £1 | Ewan Macgregor White 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,846 |
Cash | £130,626 |
Current Liabilities | £11,349 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
---|---|
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
9 September 2015 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
22 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 December 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
23 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 March 2011 | Termination of appointment of Christine Painter as a secretary (1 page) |
22 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 December 2009 | Company name changed macgregor homes LTD.\certificate issued on 15/12/09
|
15 December 2009 | Resolutions
|
7 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 October 2009 | Director's details changed for Ewan Macgregor White on 10 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Termination of appointment of Roy Hogg as a secretary (1 page) |
30 December 2008 | Secretary appointed christine painter (2 pages) |
30 December 2008 | Appointment terminate, secretary robert gordon hogg logged form (1 page) |
30 December 2008 | Registered office changed on 30/12/2008 from 15 gladstone place stirling stirlingshire FK8 2NX (1 page) |
13 October 2008 | Secretary's change of particulars / roy hogg / 01/12/2007 (1 page) |
13 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 August 2008 | Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 6 munro road springkerse industrial estate stirling FK7 7UU (1 page) |
16 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Return made up to 10/10/06; full list of members (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page) |
1 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 October 2005 | Return made up to 10/10/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
4 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
27 October 2003 | Return made up to 10/10/03; full list of members
|
10 October 2002 | Incorporation (20 pages) |