Company NameDuncan Macgregor Limited
DirectorDuncan Orr Macgregor
Company StatusActive
Company NumberSC032462
CategoryPrivate Limited Company
Incorporation Date16 July 1957(66 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01420Raising of other cattle and buffaloes
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Duncan Orr Macgregor
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed30 June 1989(31 years, 11 months after company formation)
Appointment Duration34 years, 10 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBurnhead Farm
Kilsyth
Glasgow
G65 9LG
Scotland
Secretary NameAshley Maclean Provan Macgregor
NationalityBritish
StatusCurrent
Appointed30 August 2005(48 years, 1 month after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Correspondence AddressBurnhead Burnhead Farm
Kilsyth
Glasgow
Lanarkshire
G65 9LG
Scotland
Director NameMr Archie Alexander Macgregor
Date of BirthMay 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed30 June 1989(31 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 1993)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressAllanfauld Farm
Kilsyth
Glasgow
G65 9DF
Scotland
Director NameMr James Robert Macgregor
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(31 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 May 1993)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDyke Farm
Milton Of Campsie
Glasgow
Lanarkshire
G66 8AR
Scotland
Secretary NameSheila McBain Macgregor
NationalityBritish
StatusResigned
Appointed30 June 1989(31 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1993)
RoleCompany Director
Correspondence AddressAllanfauld Farm
Kilsyth
G65 7DF
Scotland
Secretary NameJacqueline Macgregor
NationalityBritish
StatusResigned
Appointed26 August 1995(38 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 September 1998)
RoleCompany Director
Correspondence AddressBurnhead Farm
Kilsyth
Glasgow
G65 9LG
Scotland
Secretary NameAnne Brown
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1998(41 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressWoodside Auchenreoch Holdings
Milton Of Campsie
Glasgow
G65 8AL
Scotland
Secretary NameAnne Brown
NationalityBritish
StatusResigned
Appointed09 September 1998(41 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressWoodside Auchenreoch Holdings
Milton Of Campsie
Glasgow
G65 8AL
Scotland

Contact

Websitewww.clanmacgregor.co.uk

Location

Registered AddressBurnhead Farm
Queenzieburn
Kilsyth
Glasgow
G65 9LG
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

4.9k at £1Duncan Orr Macgregor
85.88%
Ordinary
400 at £1Mhairi Arnott Baird
7.06%
Ordinary
400 at £1Mrs Aileen Pirie Macfadzen
7.06%
Ordinary

Financials

Year2014
Net Worth£306,652
Cash£2,432
Current Liabilities£83,175

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

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

Charges

7 October 1993Delivered on: 14 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farms and lands of burnhead and lossit, kilsyth, stirling, as relative to disposition by sir archibald edmonstone of kilsyth baronet in favour of duncan alexander macgregor.
Outstanding
24 February 1992Delivered on: 5 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
13 September 1984Delivered on: 24 September 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dyke farm milton of campsie.
Outstanding

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 5,666
(4 pages)
26 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 5,666
(4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,666
(4 pages)
11 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,666
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 5,666
(4 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 5,666
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Duncan Orr Macgregor on 30 June 2010 (2 pages)
21 August 2010Director's details changed for Duncan Orr Macgregor on 30 June 2010 (2 pages)
21 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
17 August 2009Return made up to 30/06/09; full list of members (4 pages)
17 August 2009Secretary's change of particulars / ashley provan / 01/10/2008 (2 pages)
17 August 2009Secretary's change of particulars / ashley provan / 01/10/2008 (2 pages)
17 August 2009Return made up to 30/06/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 October 2007Return made up to 30/06/07; full list of members (3 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Return made up to 30/06/07; full list of members (3 pages)
17 October 2007Secretary resigned (1 page)
9 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 August 2007Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
19 September 2006Return made up to 30/06/06; full list of members (8 pages)
19 September 2006Return made up to 30/06/06; full list of members (8 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Return made up to 30/06/05; full list of members (7 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005Return made up to 30/06/05; full list of members (7 pages)
27 September 2004Return made up to 30/06/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
27 September 2004Return made up to 30/06/04; full list of members (7 pages)
27 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 November 2003Return made up to 30/06/03; full list of members (7 pages)
11 November 2003Return made up to 30/06/03; full list of members (7 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
16 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
11 October 2002Return made up to 30/06/02; full list of members (7 pages)
11 October 2002Return made up to 30/06/02; full list of members (7 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 November 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
17 July 2001Return made up to 30/06/01; full list of members (7 pages)
11 April 2001Accounts for a small company made up to 28 February 2000 (6 pages)
11 April 2001Accounts for a small company made up to 28 February 2000 (6 pages)
23 October 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
23 October 2000Accounting reference date extended from 31/12/99 to 28/02/00 (1 page)
17 August 2000Return made up to 30/06/00; full list of members (7 pages)
17 August 2000Return made up to 30/06/00; full list of members (7 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
29 July 1999Return made up to 30/06/99; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 September 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
25 September 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary resigned
(5 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
30 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 August 1997Return made up to 30/06/97; no change of members (4 pages)
18 August 1997Return made up to 30/06/97; no change of members (4 pages)
9 January 1997Return made up to 30/06/96; full list of members (6 pages)
9 January 1997Return made up to 30/06/96; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
1 November 1996Full accounts made up to 31 December 1995 (12 pages)
24 January 1996Return made up to 30/06/95; no change of members (4 pages)
24 January 1996Return made up to 30/06/95; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
1 November 1995Full accounts made up to 31 December 1994 (15 pages)
16 May 1995Return made up to 30/06/94; no change of members (4 pages)
16 May 1995Return made up to 30/06/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)