Inverness
IV1 3XB
Scotland
Secretary Name | Mr Alan James O'Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 1997(20 years, 2 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
Director Name | William Ingram |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 03 September 1998) |
Role | Building Manager |
Correspondence Address | Lynmar Muir Of Ord Rosshire |
Director Name | John Gregg McGregor |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1992) |
Role | Chartered Engineer |
Correspondence Address | Brook Lodge The Street North Stoke Wallingford Oxfordshire OX10 6BL |
Director Name | James Diarmid Wilson Troup |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 December 1991) |
Role | Chartered Engineer |
Correspondence Address | Aragon Stratherrick Road Inverness Inverness Shire IV2 4LQ Scotland |
Director Name | Donald Valentine Forbes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(12 years, 7 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 31 August 2016) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | 16 Cabrich Kirkhill Inverness Inverness Shire IV5 7PH Scotland |
Secretary Name | Roderick Graham Lawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1989(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstone House Kippen Stirlingshire FK8 3JB Scotland |
Director Name | Claude Galloway |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 12 September 1996) |
Role | Company Director |
Correspondence Address | 1 Springfield Grange Blackness Road Linlithgow West Lothian EH49 7HA Scotland |
Director Name | Roderick Graham Lawson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(15 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstone House Kippen Stirlingshire FK8 3JB Scotland |
Director Name | Andrew John Simpson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(23 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 30 September 2019) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Holm Burn Place Inverness Inverness Shire IV2 6WT Scotland |
Director Name | Dale Robert Hunter |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(23 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 01 May 2020) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 9 Culloden Park Culloden Inverness IV2 7AY Scotland |
Director Name | Mr Steven William Fraser |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(43 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 August 2021) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Seafield Road Longman Inverness IV1 1SG Scotland |
Director Name | Mr Iain Angus Macleod |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(43 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 August 2021) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | Seafield Road Longman Inverness IV1 1SG Scotland |
Website | mcgregors.net |
---|---|
Email address | [email protected] |
Telephone | 01463 222791 |
Telephone region | Inverness |
Registered Address | Clava House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Arnbrook Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,548,767 |
Gross Profit | £2,056,809 |
Net Worth | £2,685,261 |
Cash | £2,242,202 |
Current Liabilities | £2,282,041 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 October 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 24 October 2022 (overdue) |
11 August 1994 | Delivered on: 26 August 1994 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: 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 |
---|---|
29 January 1993 | Delivered on: 5 February 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole that lot of ground extending to 3.99 aces imperial measure part of the farm and lands of seafield on the north side of seafield road, inverness more particularly described in feu charter by provost magistrates and councillors of the royal burgh of inverness in favour of james campbell construction limited recorded 27/06/66. Outstanding |
31 July 1978 | Delivered on: 9 August 1978 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 |
19 August 2022 | Registered office address changed from Seafield Road Longman Inverness IV1 1SG to Clava House Cradlehall Business Park Inverness IV2 5GH on 19 August 2022 (2 pages) |
---|---|
4 August 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
8 July 2022 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
8 December 2021 | Satisfaction of charge 1 in full (1 page) |
2 November 2021 | Satisfaction of charge 3 in full (1 page) |
10 October 2021 | Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page) |
10 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
3 September 2021 | Full accounts made up to 31 January 2020 (25 pages) |
24 August 2021 | Termination of appointment of Steven William Fraser as a director on 24 August 2021 (1 page) |
24 August 2021 | Secretary's details changed (1 page) |
24 August 2021 | Termination of appointment of Iain Angus Macleod as a director on 24 August 2021 (1 page) |
24 August 2021 | Director's details changed (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
12 October 2020 | Appointment of Mr Steven William Fraser as a director on 1 September 2020 (2 pages) |
12 October 2020 | Appointment of Mr Iain Angus Macleod as a director on 1 September 2020 (2 pages) |
12 October 2020 | Termination of appointment of Dale Robert Hunter as a director on 1 May 2020 (1 page) |
29 October 2019 | Full accounts made up to 31 January 2019 (26 pages) |
10 October 2019 | Termination of appointment of Andrew John Simpson as a director on 30 September 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
2 November 2018 | Full accounts made up to 31 January 2018 (26 pages) |
22 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
22 October 2018 | Director's details changed for Mr Alan James O'neill on 4 May 2018 (2 pages) |
22 October 2018 | Director's details changed for Dale Robert Hunter on 26 January 2016 (2 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (25 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (25 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
9 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
6 September 2016 | Termination of appointment of Donald Valentine Forbes as a director on 31 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Donald Valentine Forbes as a director on 31 August 2016 (1 page) |
2 November 2015 | Full accounts made up to 31 January 2015 (19 pages) |
2 November 2015 | Full accounts made up to 31 January 2015 (19 pages) |
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
27 October 2014 | Full accounts made up to 31 January 2014 (19 pages) |
27 October 2014 | Full accounts made up to 31 January 2014 (19 pages) |
26 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
24 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
24 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Director's details changed for Mr Alan James O'neill on 9 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Dale Robert Hunter on 9 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Alan James O'neill on 9 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Alan James O'neill on 9 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Dale Robert Hunter on 9 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Dale Robert Hunter on 9 October 2013 (2 pages) |
16 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 January 2013 | Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages) |
7 January 2013 | Secretary's details changed for Mr Alan James O'neill on 1 October 2012 (1 page) |
7 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages) |
7 January 2013 | Secretary's details changed for Mr Alan James O'neill on 1 October 2012 (1 page) |
7 January 2013 | Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages) |
7 January 2013 | Secretary's details changed for Alan James O'neill on 1 October 2012 (1 page) |
7 January 2013 | Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages) |
7 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Secretary's details changed for Mr Alan James O'neill on 1 October 2012 (1 page) |
7 January 2013 | Secretary's details changed for Alan James O'neill on 1 October 2012 (1 page) |
7 January 2013 | Secretary's details changed for Alan James O'neill on 1 October 2012 (1 page) |
7 January 2013 | Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages) |
7 January 2013 | Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (36 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (36 pages) |
20 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
13 October 2011 | Full accounts made up to 31 January 2011 (17 pages) |
23 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
26 October 2010 | Full accounts made up to 31 January 2010 (19 pages) |
30 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Donald Valentine Forbes on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Andrew John Simpson on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Dale Robert Hunter on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Dale Robert Hunter on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Donald Valentine Forbes on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Andrew John Simpson on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Donald Valentine Forbes on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Alan James O'neill on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Alan James O'neill on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Andrew John Simpson on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Alan James O'neill on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Dale Robert Hunter on 1 October 2009 (2 pages) |
25 September 2009 | Full accounts made up to 31 January 2009 (20 pages) |
25 September 2009 | Full accounts made up to 31 January 2009 (20 pages) |
11 December 2008 | Full accounts made up to 31 January 2008 (17 pages) |
11 December 2008 | Full accounts made up to 31 January 2008 (17 pages) |
7 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
7 November 2008 | Return made up to 10/10/08; full list of members (4 pages) |
23 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
23 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
6 September 2007 | Full accounts made up to 31 January 2007 (16 pages) |
6 September 2007 | Full accounts made up to 31 January 2007 (16 pages) |
15 January 2007 | Full accounts made up to 31 January 2006 (16 pages) |
15 January 2007 | Full accounts made up to 31 January 2006 (16 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
23 September 2005 | Return made up to 11/09/05; full list of members (3 pages) |
13 September 2005 | Full accounts made up to 31 January 2005 (16 pages) |
13 September 2005 | Full accounts made up to 31 January 2005 (16 pages) |
14 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
14 September 2004 | Return made up to 11/09/04; full list of members (8 pages) |
1 September 2004 | Full accounts made up to 31 January 2004 (16 pages) |
1 September 2004 | Full accounts made up to 31 January 2004 (16 pages) |
25 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
25 October 2003 | Full accounts made up to 31 January 2003 (15 pages) |
24 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
24 September 2003 | Return made up to 11/09/03; full list of members (8 pages) |
13 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
13 November 2002 | Full accounts made up to 31 January 2002 (15 pages) |
19 September 2002 | Return made up to 11/09/02; full list of members
|
19 September 2002 | Return made up to 11/09/02; full list of members
|
13 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
13 November 2001 | Full accounts made up to 31 January 2001 (14 pages) |
3 October 2001 | Return made up to 11/09/01; full list of members
|
3 October 2001 | Return made up to 11/09/01; full list of members
|
1 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
1 December 2000 | Full accounts made up to 31 January 2000 (14 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
14 September 2000 | Return made up to 11/09/00; full list of members (7 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
24 September 1999 | Return made up to 11/09/99; no change of members
|
24 September 1999 | Return made up to 11/09/99; no change of members
|
6 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
6 July 1999 | Full accounts made up to 31 January 1999 (14 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
26 November 1998 | Full accounts made up to 31 January 1998 (15 pages) |
16 September 1998 | Return made up to 11/09/98; full list of members
|
16 September 1998 | Return made up to 11/09/98; full list of members
|
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Director resigned (1 page) |
29 January 1998 | Resolutions
|
29 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
29 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
29 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
29 January 1998 | Declaration of assistance for shares acquisition (4 pages) |
29 January 1998 | Resolutions
|
29 January 1998 | Resolutions
|
1 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
1 December 1997 | Full accounts made up to 31 January 1997 (12 pages) |
8 October 1997 | Return made up to 11/09/97; no change of members
|
8 October 1997 | Return made up to 11/09/97; no change of members
|
30 September 1997 | Secretary resigned;director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned;director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
7 October 1996 | Return made up to 11/09/96; full list of members (8 pages) |
7 October 1996 | Return made up to 11/09/96; full list of members (8 pages) |
12 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
12 July 1996 | Full accounts made up to 31 January 1996 (11 pages) |
3 October 1995 | Return made up to 28/09/95; no change of members (6 pages) |
3 October 1995 | Return made up to 28/09/95; no change of members (6 pages) |
18 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
18 July 1995 | Full accounts made up to 31 January 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
26 August 1994 | Partic of mort/charge * (3 pages) |
26 August 1994 | Partic of mort/charge * (3 pages) |
5 February 1993 | Partic of mort/charge * (3 pages) |
5 February 1993 | Partic of mort/charge * (3 pages) |
4 December 1991 | Company name changed john g mcgregor (contractors) li mited\certificate issued on 05/12/91 (2 pages) |
4 December 1991 | Company name changed\certificate issued on 04/12/91 (2 pages) |
4 December 1991 | Company name changed\certificate issued on 04/12/91 (2 pages) |
1 September 1987 | Full accounts made up to 31 January 1987 (12 pages) |
1 September 1987 | Full accounts made up to 31 January 1987 (12 pages) |
22 August 1986 | Accounts for a medium company made up to 31 January 1986 (23 pages) |
22 August 1986 | Accounts for a medium company made up to 31 January 1986 (23 pages) |
19 January 1977 | Certificate of incorporation (2 pages) |
19 January 1977 | Incorporation (11 pages) |
19 January 1977 | Incorporation (11 pages) |
19 January 1977 | Certificate of incorporation (2 pages) |