MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED
Status | DISSOLVED |
Company No. | SC187607 |
Category | |
Incorporated | 14 Jul 1998 |
Age | 25 years, 9 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 18 Apr 2023 |
Years | 1 year, 9 days |
SUMMARY
MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED is an dissolved with number SC187607. It was incorporated 25 years, 9 months, 13 days ago, on 14 July 1998 and it was dissolved 1 year, 9 days ago, on 18 April 2023. The company address is Pinsent Masons Llp Pinsent Masons Llp, Aberdeen, AB15 4YL.
Company Fillings
Gazette dissolved voluntary
Date: 18 Apr 2023
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type dormant
Date: 15 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Dissolution application strike off company
Date: 25 Jan 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 19 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Termination director company with name termination date
Date: 05 May 2022
Action Date: 30 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Kerr Linton
Termination date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 29 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian James Graeme Lyall
Termination date: 2019-05-31
Documents
Withdrawal of a person with significant control statement
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-01-21
Documents
Accounts with accounts type dormant
Date: 07 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Termination director company with name termination date
Date: 01 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-31
Officer name: Roger Gordon Connon
Documents
Accounts with accounts type dormant
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 17 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pinsent Masons Llp
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Accounts with accounts type dormant
Date: 25 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type dormant
Date: 20 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 17 Jul 2015
Action Date: 14 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-14
Documents
Accounts with accounts type dormant
Date: 24 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-23
New address: Pinsent Masons Llp 13 Queen's Road Aberdeen AB15 4YL
Old address: C/O Mcgrigors Llp 141 Bothwell Street Glasgow G2 7EQ
Documents
Annual return company with made up date no member list
Date: 17 Jul 2014
Action Date: 14 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-14
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Gordon Connon
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony Connolly
Documents
Accounts with accounts type dormant
Date: 12 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 24 Jul 2013
Action Date: 14 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-14
Documents
Accounts with accounts type dormant
Date: 05 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 03 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Anderson
Documents
Annual return company with made up date no member list
Date: 28 Sep 2012
Action Date: 14 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-14
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 13 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-13
Officer name: Ian James Graeme Lyall
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 17 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Kerr Linton
Change date: 2011-03-17
Documents
Annual return company with made up date no member list
Date: 28 Sep 2011
Action Date: 14 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-14
Documents
Accounts with accounts type dormant
Date: 26 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type dormant
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 13 Sep 2010
Action Date: 14 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-14
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Duncan Anderson
Change date: 2010-07-13
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 13 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-13
Officer name: Thomas Neil Ferrier
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/07/09
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars md secretaries LIMITED logged form
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars md secretaries LIMITED logged form
Documents
Legacy
Date: 03 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 03/07/2009 from pacific house 70 wellington street, glasgow G2 6SB
Documents
Accounts with accounts type dormant
Date: 30 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas anderson / 25/02/2009
Documents
Accounts with accounts type dormant
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/07/08
Documents
Accounts with accounts type dormant
Date: 31 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/07/07
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/07/06
Documents
Accounts with accounts type dormant
Date: 29 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/07/05
Documents
Accounts with accounts type dormant
Date: 09 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/07/04
Documents
Accounts with accounts type dormant
Date: 15 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 22 Jul 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/07/03
Documents
Accounts with accounts type dormant
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jul 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/07/02
Documents
Accounts with accounts type dormant
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/07/01
Documents
Legacy
Date: 04 Aug 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/07/00
Documents
Accounts with accounts type dormant
Date: 15 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/07/99
Documents
Legacy
Date: 26 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/99 to 31/12/99
Documents
Resolution
Date: 21 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
HOWELL AND CO LTD,LUTTERWORTH,LE17 4EL
Number: | 11260222 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 HILLCREST ROAD,BLACKBURN,BB6 8EP
Number: | 06338310 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 LAVENHAM CLOSE,CLACTON-ON-SEA,CO16 8BZ
Number: | 11473534 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 RAWSON ROAD,BRADFORD,BD1 3SQ
Number: | 10079204 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THE WYND,GLASGOW,G67 2ST
Number: | SC621163 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 BIRCHWOOD GARDENS,CARDIFF,CF14 1HZ
Number: | 07062848 |
Status: | ACTIVE |
Category: | Private Limited Company |