Mirrey Mcgregor Electrical Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 21, 1998)
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number SC151307
Record last updated Saturday, April 18, 2015 1:04:30 AM UTC
Official Address 2 Unit Carberry Place Mitchelston Industrial Estate Kirkcaldy East
There are 10 companies registered at this street
Locality Kirkcaldy East
Region Fife, Scotland
Postal Code KY13NQ
Sector Installation electrical wiring etc.

Charts

Visits

MIRREY MCGREGOR ELECTRICAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-92024-10012
Document TypeDoc. Type Publication datePub. date Download link
Registry May 25, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 25, 2013 Return of final meeting received Return of final meeting received
Registry Feb 25, 2013 Notice of final meeting of creditors Notice of final meeting of creditors
Registry May 17, 2012 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 28, 2011 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 14, 2011 Annual return Annual return
Registry Mar 17, 2011 Statement of satisfaction in full or in part of a floating charge Statement of satisfaction in full or in part of a floating charge
Financials Jan 26, 2011 Annual accounts Annual accounts
Registry Dec 10, 2010 Change of registered office address Change of registered office address
Registry Sep 14, 2010 Alteration to mortgage/charge Alteration to mortgage/charge
Registry Aug 25, 2010 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Jul 20, 2010 Change of particulars for director Change of particulars for director
Registry Jul 20, 2010 Change of particulars for director 14151... Change of particulars for director 14151...
Registry Jul 20, 2010 Annual return Annual return
Financials Dec 20, 2009 Annual accounts Annual accounts
Registry Jun 25, 2009 Annual return Annual return
Financials Jan 16, 2009 Annual accounts Annual accounts
Registry Jul 24, 2008 Annual return Annual return
Registry May 7, 2008 Resignation of a secretary Resignation of a secretary
Registry Jan 5, 2008 Resignation of a woman Resignation of a woman
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Jun 29, 2007 Annual return Annual return
Financials Apr 13, 2007 Annual accounts Annual accounts
Financials Jun 20, 2006 Annual accounts 14151... Annual accounts 14151...
Registry Jun 14, 2006 Annual return Annual return
Registry Jun 13, 2005 Annual return 14151... Annual return 14151...
Financials Feb 1, 2005 Annual accounts Annual accounts
Registry Jun 8, 2004 Annual return Annual return
Financials Jan 6, 2004 Annual accounts Annual accounts
Registry Jun 15, 2003 Annual return Annual return
Financials Jan 29, 2003 Annual accounts Annual accounts
Registry Jul 6, 2002 Annual return Annual return
Financials Nov 27, 2001 Annual accounts Annual accounts
Registry Jul 4, 2001 Annual return Annual return
Financials Nov 27, 2000 Annual accounts Annual accounts
Registry Jun 20, 2000 Annual return Annual return
Financials Dec 29, 1999 Annual accounts Annual accounts
Registry Jun 14, 1999 Annual return Annual return
Financials Dec 21, 1998 Annual accounts Annual accounts
Registry Jun 9, 1998 Annual return Annual return
Financials Feb 24, 1998 Annual accounts Annual accounts
Registry Jul 8, 1997 Annual return Annual return
Financials Feb 12, 1997 Annual accounts Annual accounts
Registry Jun 12, 1996 Annual return Annual return
Registry Dec 8, 1995 Elective resolution Elective resolution
Registry Dec 8, 1995 Elective resolution 14151... Elective resolution 14151...
Registry Dec 8, 1995 Elective resolution Elective resolution
Financials Dec 8, 1995 Annual accounts Annual accounts
Registry Nov 14, 1995 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 Jun 12, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 12, 1995 Annual return Annual return
Registry Sep 8, 1994 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Aug 5, 1994 Particulars of mortgage/charge 14151... Particulars of mortgage/charge 14151...
Registry Jul 14, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Jun 9, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 9, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 8, 1994 Five appointments: a woman, 2 men and 2 companies,: a woman, 2 men and 2 companies Five appointments: a woman, 2 men and 2 companies,: a woman, 2 men and 2 companies
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)