Invergordon
Ross Shire
IV18 0HH
Scotland
Director Name | Mr John William Macgregor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linton House Newton Of Ferintosh Conon Bridge Ross Shire IV7 8HG Scotland |
Director Name | Mr Roderick James Macgregor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cherry Trees Delny Muir Invergordon IV18 0NP Scotland |
Director Name | Mrs Margaret Joyce Ross |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Saltburn Road Invergordon Ross Shire IV18 0HH Scotland |
Secretary Name | Mrs Margaret Joyce Ross |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 1996(4 years, 1 month after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Saltburn Road Invergordon Ross Shire IV18 0HH Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Chrisina Shortt Macgregor |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Duncraggie 41 Saltburn Road Invergordon Ross Shire IV18 0HH Scotland |
Secretary Name | Chrisina Shortt Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Duncraggie 41 Saltburn Road Invergordon Ross Shire IV18 0HH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Website | btclick.com |
---|
Registered Address | 15/17 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
65.7k at £1 | Alana Christina Ross 16.67% Ordinary |
---|---|
65.7k at £1 | Alexander James Macgregor 16.67% Ordinary |
65.7k at £1 | Paul James Ross 16.67% Ordinary |
65.7k at £1 | Roderick William Macgregor 16.67% Ordinary |
65.7k at £1 | Trustees Of Morag Anne Lamont Macgregor Trust 16.67% Ordinary |
65.7k at £1 | Trustees Of Roderick James Macgregor Trust 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,279,247 |
Gross Profit | £620,804 |
Net Worth | £18,331,442 |
Cash | £2,257,134 |
Current Liabilities | £569,280 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 1 week from now) |
1 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
---|---|
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
4 June 2015 | Registered office address changed from 13 Henderson Road Inverness Inverness Shire IV1 1SN to 15/17 Henderson Road Inverness IV1 1SN on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 13 Henderson Road Inverness Inverness Shire IV1 1SN to 15/17 Henderson Road Inverness IV1 1SN on 4 June 2015 (1 page) |
4 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
3 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (8 pages) |
16 October 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
12 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Registered office address changed from 103 High Street Invergordon Ross-Shire IV18 0AB on 21 June 2011 (1 page) |
23 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
21 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
26 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 June 2008 | Return made up to 29/05/08; full list of members (6 pages) |
10 January 2008 | Accounts for a small company made up to 30 March 2007 (8 pages) |
25 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
5 December 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
17 November 2005 | Accounts for a small company made up to 5 April 2005 (5 pages) |
17 November 2005 | Accounts for a small company made up to 5 April 2005 (5 pages) |
16 June 2005 | Return made up to 29/05/05; full list of members (4 pages) |
3 August 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
3 August 2004 | Accounts for a small company made up to 5 April 2004 (5 pages) |
2 June 2004 | Return made up to 29/05/04; full list of members
|
12 September 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
12 September 2003 | Accounts for a small company made up to 5 April 2003 (5 pages) |
10 July 2003 | Return made up to 29/05/03; full list of members (9 pages) |
16 October 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
16 October 2002 | Accounts for a small company made up to 5 April 2002 (8 pages) |
24 May 2002 | Return made up to 29/05/02; full list of members
|
5 November 2001 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
5 November 2001 | Total exemption small company accounts made up to 5 April 2001 (8 pages) |
6 June 2001 | Return made up to 29/05/01; full list of members (8 pages) |
23 March 2001 | Director's particulars changed (1 page) |
29 November 2000 | Accounts for a small company made up to 5 April 2000 (9 pages) |
29 November 2000 | Accounts for a small company made up to 5 April 2000 (9 pages) |
31 May 2000 | Return made up to 29/05/00; full list of members
|
20 September 1999 | Full accounts made up to 5 April 1999 (17 pages) |
20 September 1999 | Full accounts made up to 5 April 1999 (17 pages) |
21 May 1999 | Return made up to 29/05/99; full list of members (6 pages) |
30 September 1998 | Full accounts made up to 5 April 1998 (19 pages) |
30 September 1998 | Full accounts made up to 5 April 1998 (19 pages) |
26 May 1998 | Return made up to 29/05/98; no change of members (4 pages) |
1 December 1997 | Accounts for a medium company made up to 5 April 1997 (18 pages) |
1 December 1997 | Accounts for a medium company made up to 5 April 1997 (18 pages) |
29 May 1997 | Return made up to 29/05/97; change of members (6 pages) |
23 August 1996 | Accounts for a medium company made up to 5 April 1996 (13 pages) |
23 August 1996 | Accounts for a medium company made up to 5 April 1996 (13 pages) |
9 August 1996 | Company name changed macgregor properties (1992) limi ted\certificate issued on 12/08/96 (2 pages) |
6 August 1996 | New secretary appointed (2 pages) |
6 August 1996 | Secretary resigned;director resigned (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: unit 20, invergordon industrial estate, invergordon, ross-shire IV18 0QP (1 page) |
16 May 1996 | Return made up to 29/05/96; full list of members (8 pages) |
31 July 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
31 July 1995 | Accounts for a small company made up to 5 April 1995 (8 pages) |
26 June 1995 | Return made up to 29/05/95; full list of members (8 pages) |
29 May 1992 | Incorporation (17 pages) |