Mcgregor Balfour (Textiles) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2019)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-07-31
Trade Debtors£2,303 0%
Total assets£17,670 0%

Details

Company type Private Limited Company, Active
Company Number SC269581
Record last updated Tuesday, July 11, 2017 7:07:53 AM UTC
Official Address 37 Fairfield Road Broughty Ferry Dundee Angus The, The Ferry
Locality The Ferry
Region Dundee City, Scotland
Postal Code DD51PL
Sector Retail sale of textiles in specialised stores

Charts

Visits

MCGREGOR BALFOUR (TEXTILES) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-72024-72024-82025-301

Searches

MCGREGOR BALFOUR (TEXTILES) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 21, 2017 Appointment of a woman Appointment of a woman
Financials Dec 9, 2013 Annual accounts Annual accounts
Registry Aug 1, 2013 Annual return Annual return
Financials Dec 20, 2012 Annual accounts Annual accounts
Registry Jul 3, 2012 Annual return Annual return
Financials Sep 30, 2011 Annual accounts Annual accounts
Registry Jun 29, 2011 Annual return Annual return
Financials Mar 24, 2011 Annual accounts Annual accounts
Registry Jun 22, 2010 Annual return Annual return
Financials Apr 15, 2010 Annual accounts Annual accounts
Registry Aug 4, 2009 Annual return Annual return
Financials Nov 13, 2008 Annual accounts Annual accounts
Registry Jul 2, 2008 Annual return Annual return
Financials Mar 6, 2008 Annual accounts Annual accounts
Registry Oct 18, 2007 Resignation of a secretary Resignation of a secretary
Registry Oct 18, 2007 Appointment of a secretary Appointment of a secretary
Registry Oct 15, 2007 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Oct 15, 2007 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 24, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 14, 2007 Memorandum of association Memorandum of association
Registry Sep 14, 2007 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 14, 2007 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 16, 2007 Annual return Annual return
Financials May 17, 2007 Annual accounts Annual accounts
Registry Aug 11, 2006 Annual return Annual return
Registry Dec 22, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 22, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Dec 22, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 22, 2005 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 22, 2005 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 22, 2005 Elective resolution Elective resolution
Financials Sep 23, 2005 Annual accounts Annual accounts
Registry Jul 20, 2005 Annual return Annual return
Registry Feb 10, 2005 Change of accounting reference date Change of accounting reference date
Registry Aug 17, 2004 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 12, 2004 Particulars of mortgage/charge 14269... Particulars of mortgage/charge 14269...
Registry Jun 21, 2004 Three appointments: 2 women and a person Three appointments: 2 women and a person
Registry Jun 21, 2004 Resignation of one Nominee Secretary Resignation of one Nominee Secretary
Registry Jun 21, 2004 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy