Company NameMcGregor Construction (Highlands) Limited
DirectorAlan James O'Neill
Company StatusLiquidation
Company NumberSC061518
CategoryPrivate Limited Company
Incorporation Date19 January 1977(47 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan James O'Neill
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1989(12 years, 7 months after company formation)
Appointment Duration34 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSouthwood Lodge North Kessock
Inverness
IV1 3XB
Scotland
Secretary NameMr Alan James O'Neill
NationalityBritish
StatusCurrent
Appointed04 April 1997(20 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClava House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Director NameWilliam Ingram
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(12 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 03 September 1998)
RoleBuilding Manager
Correspondence AddressLynmar
Muir Of Ord
Rosshire
Director NameJohn Gregg McGregor
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 1992)
RoleChartered Engineer
Correspondence AddressBrook Lodge The Street
North Stoke
Wallingford
Oxfordshire
OX10 6BL
Director NameJames Diarmid Wilson Troup
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 December 1991)
RoleChartered Engineer
Correspondence AddressAragon Stratherrick Road
Inverness
Inverness Shire
IV2 4LQ
Scotland
Director NameDonald Valentine Forbes
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1989(12 years, 7 months after company formation)
Appointment Duration26 years, 12 months (resigned 31 August 2016)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address16 Cabrich
Kirkhill
Inverness
Inverness Shire
IV5 7PH
Scotland
Secretary NameRoderick Graham Lawson
NationalityBritish
StatusResigned
Appointed08 September 1989(12 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstone House
Kippen
Stirlingshire
FK8 3JB
Scotland
Director NameClaude Galloway
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address1 Springfield Grange
Blackness Road
Linlithgow
West Lothian
EH49 7HA
Scotland
Director NameRoderick Graham Lawson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(15 years after company formation)
Appointment Duration5 years, 2 months (resigned 04 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodstone House
Kippen
Stirlingshire
FK8 3JB
Scotland
Director NameAndrew John Simpson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(23 years after company formation)
Appointment Duration19 years, 8 months (resigned 30 September 2019)
RoleContracts Manager
Country of ResidenceScotland
Correspondence Address5 Holm Burn Place
Inverness
Inverness Shire
IV2 6WT
Scotland
Director NameDale Robert Hunter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(23 years after company formation)
Appointment Duration20 years, 3 months (resigned 01 May 2020)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address9 Culloden Park
Culloden
Inverness
IV2 7AY
Scotland
Director NameMr Steven William Fraser
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(43 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 August 2021)
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressSeafield Road
Longman
Inverness
IV1 1SG
Scotland
Director NameMr Iain Angus Macleod
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(43 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 August 2021)
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressSeafield Road
Longman
Inverness
IV1 1SG
Scotland

Contact

Websitemcgregors.net
Email address[email protected]
Telephone01463 222791
Telephone regionInverness

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

5k at £1Arnbrook Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,548,767
Gross Profit£2,056,809
Net Worth£2,685,261
Cash£2,242,202
Current Liabilities£2,282,041

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 October 2021 (2 years, 5 months ago)
Next Return Due24 October 2022 (overdue)

Charges

11 August 1994Delivered 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 1993Delivered 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 1978Delivered 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

Filing History

19 August 2022Registered 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 2022Court order in a winding-up (& Court Order attachment) (4 pages)
8 July 2022Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
8 December 2021Satisfaction of charge 1 in full (1 page)
2 November 2021Satisfaction of charge 3 in full (1 page)
10 October 2021Previous accounting period extended from 31 January 2021 to 31 July 2021 (1 page)
10 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
3 September 2021Full accounts made up to 31 January 2020 (25 pages)
24 August 2021Termination of appointment of Steven William Fraser as a director on 24 August 2021 (1 page)
24 August 2021Secretary's details changed (1 page)
24 August 2021Termination of appointment of Iain Angus Macleod as a director on 24 August 2021 (1 page)
24 August 2021Director's details changed (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
12 October 2020Appointment of Mr Steven William Fraser as a director on 1 September 2020 (2 pages)
12 October 2020Appointment of Mr Iain Angus Macleod as a director on 1 September 2020 (2 pages)
12 October 2020Termination of appointment of Dale Robert Hunter as a director on 1 May 2020 (1 page)
29 October 2019Full accounts made up to 31 January 2019 (26 pages)
10 October 2019Termination of appointment of Andrew John Simpson as a director on 30 September 2019 (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 November 2018Full accounts made up to 31 January 2018 (26 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
22 October 2018Director's details changed for Mr Alan James O'neill on 4 May 2018 (2 pages)
22 October 2018Director's details changed for Dale Robert Hunter on 26 January 2016 (2 pages)
3 November 2017Full accounts made up to 31 January 2017 (25 pages)
3 November 2017Full accounts made up to 31 January 2017 (25 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
9 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
1 November 2016Full accounts made up to 31 January 2016 (26 pages)
1 November 2016Full accounts made up to 31 January 2016 (26 pages)
6 September 2016Termination of appointment of Donald Valentine Forbes as a director on 31 August 2016 (1 page)
6 September 2016Termination of appointment of Donald Valentine Forbes as a director on 31 August 2016 (1 page)
2 November 2015Full accounts made up to 31 January 2015 (19 pages)
2 November 2015Full accounts made up to 31 January 2015 (19 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
(6 pages)
20 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000
(6 pages)
27 October 2014Full accounts made up to 31 January 2014 (19 pages)
27 October 2014Full accounts made up to 31 January 2014 (19 pages)
26 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 5,000
(6 pages)
26 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 5,000
(6 pages)
24 October 2013Full accounts made up to 31 January 2013 (18 pages)
24 October 2013Full accounts made up to 31 January 2013 (18 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(6 pages)
16 October 2013Director's details changed for Mr Alan James O'neill on 9 October 2013 (2 pages)
16 October 2013Director's details changed for Dale Robert Hunter on 9 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Alan James O'neill on 9 October 2013 (2 pages)
16 October 2013Director's details changed for Mr Alan James O'neill on 9 October 2013 (2 pages)
16 October 2013Director's details changed for Dale Robert Hunter on 9 October 2013 (2 pages)
16 October 2013Director's details changed for Dale Robert Hunter on 9 October 2013 (2 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 5,000
(6 pages)
7 January 2013Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages)
7 January 2013Secretary's details changed for Mr Alan James O'neill on 1 October 2012 (1 page)
7 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages)
7 January 2013Secretary's details changed for Mr Alan James O'neill on 1 October 2012 (1 page)
7 January 2013Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages)
7 January 2013Secretary's details changed for Alan James O'neill on 1 October 2012 (1 page)
7 January 2013Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages)
7 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
7 January 2013Secretary's details changed for Mr Alan James O'neill on 1 October 2012 (1 page)
7 January 2013Secretary's details changed for Alan James O'neill on 1 October 2012 (1 page)
7 January 2013Secretary's details changed for Alan James O'neill on 1 October 2012 (1 page)
7 January 2013Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages)
7 January 2013Director's details changed for Mr Alan James O'neill on 1 October 2012 (3 pages)
10 October 2012Full accounts made up to 31 January 2012 (36 pages)
10 October 2012Full accounts made up to 31 January 2012 (36 pages)
20 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
13 October 2011Full accounts made up to 31 January 2011 (17 pages)
13 October 2011Full accounts made up to 31 January 2011 (17 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
26 October 2010Full accounts made up to 31 January 2010 (19 pages)
26 October 2010Full accounts made up to 31 January 2010 (19 pages)
30 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Donald Valentine Forbes on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Andrew John Simpson on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Dale Robert Hunter on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Dale Robert Hunter on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Donald Valentine Forbes on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Andrew John Simpson on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Donald Valentine Forbes on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Alan James O'neill on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Alan James O'neill on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Andrew John Simpson on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Alan James O'neill on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Dale Robert Hunter on 1 October 2009 (2 pages)
25 September 2009Full accounts made up to 31 January 2009 (20 pages)
25 September 2009Full accounts made up to 31 January 2009 (20 pages)
11 December 2008Full accounts made up to 31 January 2008 (17 pages)
11 December 2008Full accounts made up to 31 January 2008 (17 pages)
7 November 2008Return made up to 10/10/08; full list of members (4 pages)
7 November 2008Return made up to 10/10/08; full list of members (4 pages)
23 November 2007Return made up to 10/10/07; full list of members (2 pages)
23 November 2007Return made up to 10/10/07; full list of members (2 pages)
6 September 2007Full accounts made up to 31 January 2007 (16 pages)
6 September 2007Full accounts made up to 31 January 2007 (16 pages)
15 January 2007Full accounts made up to 31 January 2006 (16 pages)
15 January 2007Full accounts made up to 31 January 2006 (16 pages)
24 October 2006Return made up to 10/10/06; full list of members (2 pages)
24 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 September 2005Return made up to 11/09/05; full list of members (3 pages)
23 September 2005Return made up to 11/09/05; full list of members (3 pages)
13 September 2005Full accounts made up to 31 January 2005 (16 pages)
13 September 2005Full accounts made up to 31 January 2005 (16 pages)
14 September 2004Return made up to 11/09/04; full list of members (8 pages)
14 September 2004Return made up to 11/09/04; full list of members (8 pages)
1 September 2004Full accounts made up to 31 January 2004 (16 pages)
1 September 2004Full accounts made up to 31 January 2004 (16 pages)
25 October 2003Full accounts made up to 31 January 2003 (15 pages)
25 October 2003Full accounts made up to 31 January 2003 (15 pages)
24 September 2003Return made up to 11/09/03; full list of members (8 pages)
24 September 2003Return made up to 11/09/03; full list of members (8 pages)
13 November 2002Full accounts made up to 31 January 2002 (15 pages)
13 November 2002Full accounts made up to 31 January 2002 (15 pages)
19 September 2002Return made up to 11/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 September 2002Return made up to 11/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 November 2001Full accounts made up to 31 January 2001 (14 pages)
13 November 2001Full accounts made up to 31 January 2001 (14 pages)
3 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2000Full accounts made up to 31 January 2000 (14 pages)
1 December 2000Full accounts made up to 31 January 2000 (14 pages)
14 September 2000Return made up to 11/09/00; full list of members (7 pages)
14 September 2000Return made up to 11/09/00; full list of members (7 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
24 September 1999Return made up to 11/09/99; no change of members
  • 363(287) ‐ Registered office changed on 24/09/99
(6 pages)
24 September 1999Return made up to 11/09/99; no change of members
  • 363(287) ‐ Registered office changed on 24/09/99
(6 pages)
6 July 1999Full accounts made up to 31 January 1999 (14 pages)
6 July 1999Full accounts made up to 31 January 1999 (14 pages)
26 November 1998Full accounts made up to 31 January 1998 (15 pages)
26 November 1998Full accounts made up to 31 January 1998 (15 pages)
16 September 1998Return made up to 11/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1998Return made up to 11/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
29 January 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 January 1998Declaration of assistance for shares acquisition (4 pages)
29 January 1998Declaration of assistance for shares acquisition (4 pages)
29 January 1998Declaration of assistance for shares acquisition (4 pages)
29 January 1998Declaration of assistance for shares acquisition (4 pages)
29 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
29 January 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
1 December 1997Full accounts made up to 31 January 1997 (12 pages)
1 December 1997Full accounts made up to 31 January 1997 (12 pages)
8 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
8 October 1997Return made up to 11/09/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 September 1997Secretary resigned;director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned;director resigned (1 page)
30 September 1997New secretary appointed (2 pages)
7 October 1996Return made up to 11/09/96; full list of members (8 pages)
7 October 1996Return made up to 11/09/96; full list of members (8 pages)
12 July 1996Full accounts made up to 31 January 1996 (11 pages)
12 July 1996Full accounts made up to 31 January 1996 (11 pages)
3 October 1995Return made up to 28/09/95; no change of members (6 pages)
3 October 1995Return made up to 28/09/95; no change of members (6 pages)
18 July 1995Full accounts made up to 31 January 1995 (11 pages)
18 July 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
26 August 1994Partic of mort/charge * (3 pages)
26 August 1994Partic of mort/charge * (3 pages)
5 February 1993Partic of mort/charge * (3 pages)
5 February 1993Partic of mort/charge * (3 pages)
4 December 1991Company name changed john g mcgregor (contractors) li mited\certificate issued on 05/12/91 (2 pages)
4 December 1991Company name changed\certificate issued on 04/12/91 (2 pages)
4 December 1991Company name changed\certificate issued on 04/12/91 (2 pages)
1 September 1987Full accounts made up to 31 January 1987 (12 pages)
1 September 1987Full accounts made up to 31 January 1987 (12 pages)
22 August 1986Accounts for a medium company made up to 31 January 1986 (23 pages)
22 August 1986Accounts for a medium company made up to 31 January 1986 (23 pages)
19 January 1977Certificate of incorporation (2 pages)
19 January 1977Incorporation (11 pages)
19 January 1977Incorporation (11 pages)
19 January 1977Certificate of incorporation (2 pages)