Company NameA & S McGregor Ltd.
DirectorAlison McGregor
Company StatusActive
Company NumberSC363108
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMrs Alison McGregor
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleDental Associate
Country of ResidenceScotland
Correspondence Address34 Skelmorlie Castle Road
Skelmorlie
Ayrshire
PA17 5AL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address25 Queen Street
Edinburgh
EH2 1JX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Alison Mcgregor
60.00%
Ordinary
4 at £1Stuart Mcgregor
40.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£16,336
Current Liabilities£24,704

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

27 July 2016Delivered on: 1 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 March 2024Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
6 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (41 pages)
6 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
6 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
6 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (13 pages)
22 February 2023Appointment of Oakwood Corporate Secretary Limited as a secretary on 21 February 2023 (2 pages)
22 February 2023Change of details for The Real Good Dental Company Limited as a person with significant control on 23 September 2022 (2 pages)
22 February 2023Registered office address changed from Unit 5B, Heritage House North Street Glenrothes KY7 5SE Scotland to 25 Queen Street Edinburgh EH2 1JX on 22 February 2023 (1 page)
28 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
21 July 2022Previous accounting period shortened from 31 August 2022 to 31 March 2022 (1 page)
16 February 2022Notification of The Real Good Dental Company Limited as a person with significant control on 11 February 2022 (2 pages)
15 February 2022Appointment of Dr Jagdeep Singh Hans as a director on 11 February 2022 (2 pages)
15 February 2022Cessation of Alison Mcgregor as a person with significant control on 11 February 2022 (1 page)
15 February 2022Registered office address changed from 34 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5AL to Unit 5B, Heritage House North Street Glenrothes KY7 5SE on 15 February 2022 (1 page)
15 February 2022Termination of appointment of Alison Mcgregor as a director on 11 February 2022 (1 page)
12 January 2022Change of details for Mrs Alison Mcgregor as a person with significant control on 12 January 2022 (2 pages)
12 January 2022Cessation of Stuart Mcgregor as a person with significant control on 12 January 2022 (1 page)
26 November 2021Satisfaction of charge SC3631080001 in full (1 page)
11 November 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
26 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
24 May 2017Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
24 May 2017Previous accounting period shortened from 31 March 2017 to 31 August 2016 (1 page)
5 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
1 August 2016Registration of charge SC3631080001, created on 27 July 2016 (5 pages)
1 August 2016Registration of charge SC3631080001, created on 27 July 2016 (5 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(3 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 10
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 10
(3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2012Director's details changed for Alison Mcgregor on 27 July 2012 (2 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
1 August 2012Director's details changed for Alison Mcgregor on 27 July 2012 (2 pages)
1 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Registered office address changed from 2/2 16 Ruthven Street Glasgow G12 9BS on 26 June 2012 (2 pages)
26 June 2012Registered office address changed from 2/2 16 Ruthven Street Glasgow G12 9BS on 26 June 2012 (2 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Alison Mcgregor on 27 July 2010 (2 pages)
18 August 2010Director's details changed for Alison Mcgregor on 27 July 2010 (2 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
18 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(4 pages)
18 November 2009Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
18 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(4 pages)
18 November 2009Statement of capital following an allotment of shares on 1 September 2009
  • GBP 10
(4 pages)
20 August 2009Director appointed alison mcgregor (2 pages)
20 August 2009Director appointed alison mcgregor (2 pages)
29 July 2009Appointment terminated director stephen mabbott (1 page)
29 July 2009Appointment terminated director stephen mabbott (1 page)
29 July 2009Appointment terminated secretary brian reid LTD. (1 page)
29 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 July 2009Appointment terminated secretary brian reid LTD. (1 page)
27 July 2009Incorporation (18 pages)
27 July 2009Incorporation (18 pages)