Company NameMcGrigors Limited
Company StatusDissolved
Company Number03779693
CategoryPrivate Limited Company
Incorporation Date28 May 1999(24 years, 11 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Cleland
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 18 April 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPinsent Masons Llp 30 Crown Place
London
EC2A 4ES
Secretary NameMd Secretaries Limited (Corporation)
StatusClosed
Appointed16 September 2010(11 years, 3 months after company formation)
Appointment Duration12 years, 7 months (closed 18 April 2023)
Correspondence AddressC/O McGrigors Llp 141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed28 May 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameAlastair Scott Holmes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 July 2002)
RoleSolicitor
Correspondence Address11 Fanthorpe Street
London
SW15 1DZ
Director NameTimothy Robert Johnson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 2004)
RoleSolicitor
Correspondence Address35 Arlington Square
London
N1 7DP
Director NamePhilip John Rogers
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 August 2004)
RoleSolicitor
Correspondence Address16 Lancaster Mews
London
W2 3QE
Secretary NameMr Patrick Tyson Martin
NationalityBritish
StatusResigned
Appointed17 August 1999(2 months, 3 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameJohn Banister
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(2 years after company formation)
Appointment Duration2 years (resigned 23 June 2003)
RoleChief Operating Officer
Correspondence Address64 Falconers Field
Harpenden
Hertfordshire
AL5 3ET
Director NamePhilip Anthony Burroughs
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 July 2011)
RoleSolicitor
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameMr Patrick Tyson Martin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(5 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2010)
RoleSolicitor
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(12 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameMartin William Ewan
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(12 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland

Contact

Websitepinsentmasons.com
Email address[email protected]
Telephone020 74187000
Telephone regionLondon

Location

Registered Address30 Crown Place
London
EC2A 4ES
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Pinsent Masons LLP
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

18 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
31 January 2023First Gazette notice for voluntary strike-off (1 page)
23 January 2023Application to strike the company off the register (1 page)
27 July 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
2 August 2021Appointment of John Cleland as a director on 28 February 2021 (2 pages)
28 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
29 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
1 March 2021Termination of appointment of Martin William Ewan as a director on 28 February 2021 (1 page)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
3 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
5 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
27 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
26 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
1 November 2017Termination of appointment of Roger Gordon Connon as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Roger Gordon Connon as a director on 31 October 2017 (1 page)
27 June 2017Notification of Pinsent Masons Llp as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Pinsent Masons Llp as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
5 January 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 November 2016Termination of appointment of John Arthur Thomas Rutherford as a director on 30 March 2016 (1 page)
8 November 2016Termination of appointment of John Arthur Thomas Rutherford as a director on 30 March 2016 (1 page)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 July 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
1 March 2016Director's details changed for Martin William Ewan on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Martin William Ewan on 1 March 2016 (2 pages)
23 December 2015Director's details changed for John Arthur Thomas Rutherford on 4 December 2015 (2 pages)
23 December 2015Director's details changed for John Arthur Thomas Rutherford on 4 December 2015 (2 pages)
23 December 2015Director's details changed for John Arthur Thomas Rutherford on 4 December 2015 (2 pages)
17 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(6 pages)
17 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(6 pages)
17 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 March 2015Director's details changed for John Arthur Thomas Rutherford on 5 March 2015 (2 pages)
26 March 2015Director's details changed for John Arthur Thomas Rutherford on 5 March 2015 (2 pages)
26 March 2015Director's details changed for John Arthur Thomas Rutherford on 5 March 2015 (2 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(6 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 August 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
13 August 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
9 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
13 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
12 July 2012Director's details changed for Roger Gordon Connon on 23 June 2012 (3 pages)
12 July 2012Director's details changed for John Arthur Thomas Rutherford on 23 June 2012 (3 pages)
12 July 2012Director's details changed for John Arthur Thomas Rutherford on 23 June 2012 (3 pages)
12 July 2012Director's details changed for Martin William Ewan on 23 June 2012 (3 pages)
12 July 2012Director's details changed for Martin William Ewan on 23 June 2012 (3 pages)
12 July 2012Director's details changed for Roger Gordon Connon on 23 June 2012 (3 pages)
10 May 2012Registered office address changed from 5 Old Bailey London EC4M 7BA on 10 May 2012 (2 pages)
10 May 2012Registered office address changed from 5 Old Bailey London EC4M 7BA on 10 May 2012 (2 pages)
15 August 2011Appointment of Martin William Ewan as a director (3 pages)
15 August 2011Appointment of Roger Gordon Connon as a director (3 pages)
15 August 2011Termination of appointment of Philip Burroughs as a director (2 pages)
15 August 2011Termination of appointment of Philip Burroughs as a director (2 pages)
15 August 2011Appointment of John Arthur Thomas Rutherford as a director (3 pages)
15 August 2011Appointment of Roger Gordon Connon as a director (3 pages)
15 August 2011Appointment of John Arthur Thomas Rutherford as a director (3 pages)
15 August 2011Appointment of Martin William Ewan as a director (3 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
7 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
7 July 2011Termination of appointment of Patrick Martin as a director (2 pages)
7 July 2011Appointment of Md Secretaries Limited as a secretary (3 pages)
7 July 2011Appointment of Md Secretaries Limited as a secretary (3 pages)
7 July 2011Termination of appointment of Patrick Martin as a director (2 pages)
7 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
7 July 2011Termination of appointment of Patrick Martin as a secretary (2 pages)
7 July 2011Termination of appointment of Patrick Martin as a secretary (2 pages)
14 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (14 pages)
10 November 2009Annual return made up to 24 June 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 24 June 2009 with a full list of shareholders (6 pages)
22 July 2009Director's change of particulars / philip burroughs / 26/06/2009 (1 page)
22 July 2009Director's change of particulars / philip burroughs / 26/06/2009 (1 page)
22 July 2009Director and secretary's change of particulars / patrick martin / 26/06/2009 (1 page)
22 July 2009Director and secretary's change of particulars / patrick martin / 26/06/2009 (1 page)
19 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
19 June 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
18 July 2008Location of register of members (1 page)
18 July 2008Location of register of members (1 page)
18 July 2008Return made up to 24/06/08; no change of members (4 pages)
18 July 2008Return made up to 24/06/08; no change of members (4 pages)
13 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
13 March 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
2 July 2007Return made up to 28/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2007Return made up to 28/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
30 June 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
26 June 2006Return made up to 28/05/06; full list of members (7 pages)
26 June 2006Return made up to 28/05/06; full list of members (7 pages)
23 May 2006Company name changed mcgrigors 2006 LIMITED\certificate issued on 23/05/06 (2 pages)
23 May 2006Company name changed mcgrigors 2006 LIMITED\certificate issued on 23/05/06 (2 pages)
2 July 2005Return made up to 28/05/05; full list of members (7 pages)
2 July 2005Return made up to 28/05/05; full list of members (7 pages)
31 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
31 May 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 January 2005Registered office changed on 07/01/05 from: 1-2 dorset rise london EC4Y 8AE (1 page)
7 January 2005Registered office changed on 07/01/05 from: 1-2 dorset rise london EC4Y 8AE (1 page)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
6 October 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
6 October 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
22 June 2004Return made up to 28/05/04; full list of members (7 pages)
22 June 2004Return made up to 28/05/04; full list of members (7 pages)
3 February 2004Company name changed klegal LIMITED\certificate issued on 03/02/04 (2 pages)
3 February 2004Company name changed klegal LIMITED\certificate issued on 03/02/04 (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
16 July 2003Director resigned (1 page)
16 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
29 June 2003Return made up to 28/05/03; full list of members (7 pages)
29 June 2003Return made up to 28/05/03; full list of members (7 pages)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
2 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
2 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
2 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
1 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001Registered office changed on 01/06/01 from: 1-2 dorset rise london EC4Y 8AE (1 page)
1 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2001Registered office changed on 01/06/01 from: 1-2 dorset rise london EC4Y 8AE (1 page)
31 May 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 May 2001Return made up to 28/05/01; full list of members
  • 363(287) ‐ Registered office changed on 31/05/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
2 April 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
27 June 2000Location of register of members (1 page)
27 June 2000Location of register of members (1 page)
20 June 2000Location of register of members (1 page)
20 June 2000Location of register of members (1 page)
7 June 2000Director's particulars changed (1 page)
7 June 2000Return made up to 28/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Return made up to 28/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 April 2000Secretary's particulars changed (1 page)
12 April 2000Secretary's particulars changed (1 page)
28 September 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
28 September 1999Accounting reference date extended from 31/05/00 to 30/09/00 (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
27 August 1999New director appointed (2 pages)
22 July 1999Memorandum and Articles of Association (10 pages)
22 July 1999Memorandum and Articles of Association (10 pages)
7 July 1999Company name changed batfall LIMITED\certificate issued on 08/07/99 (2 pages)
7 July 1999Company name changed batfall LIMITED\certificate issued on 08/07/99 (2 pages)
28 May 1999Incorporation (25 pages)
28 May 1999Incorporation (25 pages)