Company NameJohn McGregor Consulting Limited
DirectorJohn Kerr McGregor
Company StatusActive
Company NumberSC478534
CategoryPrivate Limited Company
Incorporation Date27 May 2014(9 years, 11 months ago)
Previous NameAcreone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Kerr McGregor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2014(1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Ferneylea
Cockburnspath
Berwickshire
TD13 5YN
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence AddressMillar & Bryce Limited Bonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland

Location

Registered AddressThe Granary
Ferneylea
Cockburnspath
Berwickshire
TD13 5YN
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

1 at £1John Kerr Mcgregor
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

2 February 2024Micro company accounts made up to 31 May 2023 (5 pages)
15 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
9 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 May 2020 (5 pages)
8 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
22 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
24 February 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
4 June 2014Appointment of John Kerr Mcgregor as a director (2 pages)
4 June 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 4 June 2014 (1 page)
4 June 2014Appointment of John Kerr Mcgregor as a director (2 pages)
4 June 2014Termination of appointment of Stephen Mabbott as a director (1 page)
4 June 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom on 4 June 2014 (1 page)
4 June 2014Company name changed acreone LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Termination of appointment of Stephen Mabbott as a director (1 page)
4 June 2014Company name changed acreone LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(22 pages)
27 May 2014Incorporation
Statement of capital on 2014-05-27
  • GBP 1
(22 pages)