Company NameMcGregor & Co. (Leith) Limited
DirectorsEvan Alisdair McGregor and Hamish Roy George McGregor
Company StatusActive
Company NumberSC031240
CategoryPrivate Limited Company
Incorporation Date3 January 1956(68 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Evan Alisdair McGregor
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1989(33 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address33 Lomond Road
Edinburgh
Midlothian
EH5 3JN
Scotland
Director NameMr Hamish Roy George McGregor
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1989(33 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressLinklater Ca 8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Secretary NameMr Hamish Roy George McGregor
NationalityBritish
StatusCurrent
Appointed24 January 1989(33 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinklater Ca 8 Darnaway Street
Edinburgh
EH3 6BG
Scotland
Director NameHamish Charles Anderson
NationalityBritish
StatusResigned
Appointed24 January 1989(33 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 1989)
RoleCo Director
Correspondence AddressAberlyn
Charlestown
Dunfermline
Fife
KY11 3DP
Scotland
Director NameNeil Victor Rutherford
NationalityBritish
StatusResigned
Appointed24 January 1989(33 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 1990)
RoleCo Director
Correspondence Address18 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DE
Scotland
Director NameCairns Gudmund Stanners
NationalityBritish
StatusResigned
Appointed24 January 1989(33 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 01 January 1990)
RoleCo Director
Correspondence Address51 Riccarton Road
Linlithgow
West Lothian
EH49 6HX
Scotland

Location

Registered Address8 Linklatersca
Darnaway Street
Edinburgh
EH3 6BG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

8.8k at £1Trustees Of Mr E.a. Mcgregor Trust
20.35%
Ordinary
8.8k at £1Trustees Of Mr H.r.g. Mcgregor Trust
20.35%
Ordinary
8.8k at £1Trustees Of Mrs E.a. Mcgregor Trust
20.35%
Ordinary
8.8k at £1Trustees Of Mrs E.m. Mcgregor Trust
20.35%
Ordinary
8k at £1L. Rutherford Trust
18.60%
Ordinary

Financials

Year2014
Net Worth£1,679,915
Cash£53,086
Current Liabilities£56,940

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

24 October 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 43,000
(6 pages)
30 March 2015Director's details changed for Mr Hamish Roy George Mcgregor on 27 March 2015 (2 pages)
30 March 2015Secretary's details changed for Mr Hamish Roy George Mcgregor on 27 March 2015 (1 page)
7 October 2014Registered office address changed from C/O Linklatersca Ltd 6 Darnaway Street Edinburgh Great Britain to C/O Linklatersca Ltd 6 6 Darnaway Street Edinburgh EH3 6BG on 7 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Linklatersca Ltd 6 Darnaway Street Edinburgh Great Britain to C/O Linklatersca Ltd 6 6 Darnaway Street Edinburgh EH3 6BG on 7 October 2014 (1 page)
6 October 2014Registered office address changed from 49 Cramond Glebe Road Edinburgh EH4 6NT to C/O Linklatersca Ltd 6 Darnaway Street Edinburgh on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 49 Cramond Glebe Road Edinburgh EH4 6NT to C/O Linklatersca Ltd 6 Darnaway Street Edinburgh on 6 October 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 43,000
(6 pages)
23 August 2013Total exemption small company accounts made up to 30 June 2013 (13 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (6 pages)
11 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 July 2010Director's details changed for Evan Alisdair Mcgregor on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Hamish Roy George Mcgregor on 30 June 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 July 2009Return made up to 30/06/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 August 2007Return made up to 30/06/07; full list of members (3 pages)
16 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 June 2006Return made up to 30/06/06; full list of members (3 pages)
20 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 August 2005Return made up to 30/06/05; full list of members (3 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 30/06/04; full list of members (3 pages)
15 September 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 July 2003Return made up to 30/06/03; full list of members (8 pages)
18 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
12 July 2002Return made up to 30/06/02; full list of members (8 pages)
1 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 August 2001Return made up to 30/06/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
29 June 2000Return made up to 30/06/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (6 pages)
22 June 1999Return made up to 30/06/99; full list of members (6 pages)
12 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 July 1998Return made up to 30/06/98; no change of members (4 pages)
22 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
30 June 1997Return made up to 30/06/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 30 June 1996 (7 pages)
19 June 1996Return made up to 30/06/96; full list of members (6 pages)
22 June 1995Return made up to 30/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1990Memorandum and Articles of Association (6 pages)