Company NameMacgregor Flooring Company Limited
Company StatusActive
Company NumberSC093567
CategoryPrivate Limited Company
Incorporation Date31 May 1985(38 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Hamish Russell Macgregor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1989(3 years, 10 months after company formation)
Appointment Duration34 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address3 Hunston Avenue
Hamilton
Lanarkshire
ML3 9FP
Scotland
Director NameMr Crawford Clarkson Macgregor
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleContract Director
Country of ResidenceScotland
Correspondence AddressBlock 1,Unit 8
Cadzow Industrial Estate
Hamilton
ML3 7QU
Scotland
Director NameMr Kenneth Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleContracts Director
Country of ResidenceScotland
Correspondence AddressBlock 1,Unit 8
Cadzow Industrial Estate
Hamilton
ML3 7QU
Scotland
Director NameDaniel Laird Macgregor
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(3 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 24 September 2002)
RoleQuantity Surveyor
Correspondence Address12 Novar Street
Hamilton
Lanarkshire
ML3 6TG
Scotland
Director NameElizabeth Lindsay Macgregor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(3 years, 10 months after company formation)
Appointment Duration31 years, 7 months (resigned 11 November 2020)
RoleSecretary
Country of ResidenceScotland
Correspondence Address8 Hunting Lodge Gardens
Barncluith
Hamilton
Secretary NameElizabeth Lindsay Macgregor
NationalityBritish
StatusResigned
Appointed14 April 1989(3 years, 10 months after company formation)
Appointment Duration31 years, 7 months (resigned 11 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Hunting Lodge Gardens
Barncluith
Hamilton

Contact

Websitewww.macgregor-flooring.co.uk/
Telephone01698 457121
Telephone regionMotherwell

Location

Registered AddressBlock 1,Unit 8
Cadzow Industrial Estate
Hamilton
ML3 7QU
Scotland
ConstituencyLanark and Hamilton East
WardHamilton South

Shareholders

10k at £1Elizabeth Lindsay Macgregor
50.00%
Ordinary
10k at £1Hamish Russell Macgregor
50.00%
Ordinary

Financials

Year2014
Net Worth£696,925
Cash£196,691
Current Liabilities£789,954

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 August

Returns

Latest Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 3 weeks from now)

Charges

29 October 1992Delivered on: 5 November 1992
Satisfied on: 4 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at cadzow industrial estate, hamilton,.
Fully Satisfied
25 November 1985Delivered on: 6 December 1985
Satisfied on: 4 March 2010
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied

Filing History

31 May 2017Accounts for a small company made up to 31 August 2016 (7 pages)
8 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 December 2016Appointment of Mr Crawford Clarkson Macgregor as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Kenneth Smith as a director on 20 December 2016 (2 pages)
27 May 2016Accounts for a small company made up to 31 August 2015 (7 pages)
8 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,000
(5 pages)
3 June 2015Accounts for a small company made up to 31 August 2014 (7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 20,000
(5 pages)
10 June 2014Accounts for a small company made up to 31 August 2013 (7 pages)
19 March 2014Director's details changed for Hamish Russell Macgregor on 19 March 2014 (2 pages)
19 March 2014Director's details changed for Elizabeth Lindsay Macgregor on 19 March 2014 (2 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20,000
(5 pages)
19 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 20,000
(5 pages)
29 May 2013Accounts for a small company made up to 31 August 2012 (7 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
29 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Hamish Russell Macgregor on 11 March 2011 (2 pages)
10 June 2010Accounts for a small company made up to 31 August 2009 (7 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Elizabeth Lindsay Macgregor on 1 November 2009 (2 pages)
16 March 2010Director's details changed for Elizabeth Lindsay Macgregor on 1 November 2009 (2 pages)
4 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
4 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
30 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
3 March 2009Return made up to 01/03/09; full list of members (4 pages)
5 June 2008Return made up to 01/03/08; full list of members (4 pages)
29 May 2008Accounts for a small company made up to 31 August 2007 (7 pages)
16 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
15 March 2007Return made up to 01/03/07; full list of members (7 pages)
19 May 2006Accounts for a small company made up to 31 August 2005 (7 pages)
7 March 2006Return made up to 01/03/06; no change of members (7 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 April 2005Return made up to 01/03/05; no change of members (7 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (7 pages)
18 February 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/04
(8 pages)
14 July 2003Accounts for a small company made up to 31 August 2002 (8 pages)
12 March 2003Director resigned (1 page)
12 March 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2002Accounts for a small company made up to 31 August 2001 (8 pages)
19 February 2002Return made up to 01/03/02; full list of members (8 pages)
1 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
8 March 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
6 April 2000Return made up to 01/03/00; full list of members (8 pages)
4 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
23 February 1999Return made up to 01/03/99; no change of members (4 pages)
22 May 1998Accounts for a small company made up to 31 August 1997 (8 pages)
5 March 1998Return made up to 01/03/98; full list of members (6 pages)
14 November 1997Accounts for a small company made up to 31 August 1996 (7 pages)
14 April 1997Return made up to 01/03/97; no change of members (4 pages)
12 August 1996Return made up to 01/03/96; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
31 May 1985Incorporation (17 pages)