C MACGREGOR SOLUTIONS LTD

Register to unlock more data on OkredoRegister

C MACGREGOR SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04959234

Incorporation date

11/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1 Modena Road, Hove BN3 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2003)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon26/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon24/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon24/10/2022
Registered office address changed from Flat 1, 248 Clapham Road London SW9 0PZ to 1 Modena Road Hove BN3 5QF on 2022-10-24
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon18/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon17/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon07/12/2017
Previous accounting period shortened from 2017-11-30 to 2017-03-31
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon13/09/2017
Appointment of Mr Callum Randal Macgregor as a secretary on 2017-08-31
dot icon13/09/2017
Cessation of Karen Fiona Macgregor as a person with significant control on 2017-08-31
dot icon13/09/2017
Notification of Stergioula Evangelia Macgregor as a person with significant control on 2017-08-31
dot icon13/09/2017
Notification of Callum Randal Macgregor as a person with significant control on 2017-08-31
dot icon13/09/2017
Appointment of Mrs Stergioula Evangelia Macgregor as a director on 2017-08-31
dot icon12/09/2017
Termination of appointment of Karen Fiona Macgregor as a director on 2017-08-30
dot icon12/09/2017
Termination of appointment of Karen Fiona Macgregor as a secretary on 2017-08-30
dot icon04/09/2017
Resolutions
dot icon04/09/2017
Appointment of Mr Callum Randal Macgregor as a director on 2017-08-30
dot icon30/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon05/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon05/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon08/11/2015
Registered office address changed from 79 Stockwell Park Road London SW9 0DB to Flat 1, 248 Clapham Road London SW9 0PZ on 2015-11-08
dot icon08/11/2015
Director's details changed for Karen Fiona Macgregor on 2015-10-09
dot icon26/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon14/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon19/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon28/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon16/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon12/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon12/07/2012
Termination of appointment of Euan Macgregor as a director
dot icon12/07/2012
Appointment of Karen Fiona Macgregor as a director
dot icon15/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2010-11-30
dot icon16/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon08/08/2010
Accounts for a dormant company made up to 2009-11-30
dot icon15/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon15/11/2009
Director's details changed for Euan Alexander Macgregor on 2009-11-15
dot icon15/11/2009
Secretary's details changed for Karen Fiona Macgregor on 2009-11-15
dot icon14/08/2009
Accounts for a dormant company made up to 2008-11-30
dot icon12/02/2009
Registered office changed on 12/02/2009 from 14 grange road eastbourne east sussex BN21 4HJ
dot icon08/12/2008
Return made up to 11/11/08; full list of members
dot icon11/08/2008
Accounts for a dormant company made up to 2007-11-30
dot icon23/11/2007
Return made up to 11/11/07; full list of members
dot icon28/08/2007
Accounts for a dormant company made up to 2006-11-30
dot icon17/11/2006
Return made up to 11/11/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon17/11/2006
Secretary's particulars changed
dot icon17/11/2006
Location of debenture register
dot icon17/11/2006
Location of register of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: 6 leigh place hanworth road feltham TW13 5AQ
dot icon08/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon05/12/2005
Return made up to 11/11/05; full list of members
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Resolutions
dot icon12/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon10/12/2004
Return made up to 11/11/04; full list of members
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New secretary appointed
dot icon18/12/2003
Registered office changed on 18/12/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Secretary resigned
dot icon11/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.98K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Callum Randal
Director
30/08/2017 - Present
2
Mrs Stergioula Evangelia Macgregor
Director
31/08/2017 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C MACGREGOR SOLUTIONS LTD

C MACGREGOR SOLUTIONS LTD is an(a) Active company incorporated on 11/11/2003 with the registered office located at 1 Modena Road, Hove BN3 5QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C MACGREGOR SOLUTIONS LTD?

toggle

C MACGREGOR SOLUTIONS LTD is currently Active. It was registered on 11/11/2003 .

Where is C MACGREGOR SOLUTIONS LTD located?

toggle

C MACGREGOR SOLUTIONS LTD is registered at 1 Modena Road, Hove BN3 5QF.

What does C MACGREGOR SOLUTIONS LTD do?

toggle

C MACGREGOR SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for C MACGREGOR SOLUTIONS LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.