Company NameMacgregor Properties Limited
Company StatusActive
Company NumberSC138578
CategoryPrivate Limited Company
Incorporation Date29 May 1992(31 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlexander William Macgregor
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncraggie 41 Saltburn Road
Invergordon
Ross Shire
IV18 0HH
Scotland
Director NameMr John William Macgregor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinton House
Newton Of Ferintosh
Conon Bridge
Ross Shire
IV7 8HG
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Director NameMrs Margaret Joyce Ross
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Saltburn Road
Invergordon
Ross Shire
IV18 0HH
Scotland
Secretary NameMrs Margaret Joyce Ross
NationalityBritish
StatusCurrent
Appointed22 July 1996(4 years, 1 month after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Saltburn Road
Invergordon
Ross Shire
IV18 0HH
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameChrisina Shortt Macgregor
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDuncraggie 41 Saltburn Road
Invergordon
Ross Shire
IV18 0HH
Scotland
Secretary NameChrisina Shortt Macgregor
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressDuncraggie 41 Saltburn Road
Invergordon
Ross Shire
IV18 0HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitebtclick.com

Location

Registered Address15/17 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

65.7k at £1Alana Christina Ross
16.67%
Ordinary
65.7k at £1Alexander James Macgregor
16.67%
Ordinary
65.7k at £1Paul James Ross
16.67%
Ordinary
65.7k at £1Roderick William Macgregor
16.67%
Ordinary
65.7k at £1Trustees Of Morag Anne Lamont Macgregor Trust
16.67%
Ordinary
65.7k at £1Trustees Of Roderick James Macgregor Trust
16.67%
Ordinary

Financials

Year2014
Turnover£1,279,247
Gross Profit£620,804
Net Worth£18,331,442
Cash£2,257,134
Current Liabilities£569,280

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 1 week from now)

Filing History

1 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 May 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 394,096
(8 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
4 June 2015Registered 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 2015Registered 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 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 394,096
(8 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 394,096
(8 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
16 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
12 September 2011Accounts for a small company made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
21 June 2011Registered office address changed from 103 High Street Invergordon Ross-Shire IV18 0AB on 21 June 2011 (1 page)
23 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
21 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 29/05/09; full list of members (5 pages)
26 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
23 June 2008Return made up to 29/05/08; full list of members (6 pages)
10 January 2008Accounts for a small company made up to 30 March 2007 (8 pages)
25 June 2007Return made up to 29/05/07; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
20 June 2006Return made up to 29/05/06; full list of members (3 pages)
17 November 2005Accounts for a small company made up to 5 April 2005 (5 pages)
17 November 2005Accounts for a small company made up to 5 April 2005 (5 pages)
16 June 2005Return made up to 29/05/05; full list of members (4 pages)
3 August 2004Accounts for a small company made up to 5 April 2004 (5 pages)
3 August 2004Accounts for a small company made up to 5 April 2004 (5 pages)
2 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2003Accounts for a small company made up to 5 April 2003 (5 pages)
12 September 2003Accounts for a small company made up to 5 April 2003 (5 pages)
10 July 2003Return made up to 29/05/03; full list of members (9 pages)
16 October 2002Accounts for a small company made up to 5 April 2002 (8 pages)
16 October 2002Accounts for a small company made up to 5 April 2002 (8 pages)
24 May 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 November 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
5 November 2001Total exemption small company accounts made up to 5 April 2001 (8 pages)
6 June 2001Return made up to 29/05/01; full list of members (8 pages)
23 March 2001Director's particulars changed (1 page)
29 November 2000Accounts for a small company made up to 5 April 2000 (9 pages)
29 November 2000Accounts for a small company made up to 5 April 2000 (9 pages)
31 May 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1999Full accounts made up to 5 April 1999 (17 pages)
20 September 1999Full accounts made up to 5 April 1999 (17 pages)
21 May 1999Return made up to 29/05/99; full list of members (6 pages)
30 September 1998Full accounts made up to 5 April 1998 (19 pages)
30 September 1998Full accounts made up to 5 April 1998 (19 pages)
26 May 1998Return made up to 29/05/98; no change of members (4 pages)
1 December 1997Accounts for a medium company made up to 5 April 1997 (18 pages)
1 December 1997Accounts for a medium company made up to 5 April 1997 (18 pages)
29 May 1997Return made up to 29/05/97; change of members (6 pages)
23 August 1996Accounts for a medium company made up to 5 April 1996 (13 pages)
23 August 1996Accounts for a medium company made up to 5 April 1996 (13 pages)
9 August 1996Company name changed macgregor properties (1992) limi ted\certificate issued on 12/08/96 (2 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996Secretary resigned;director resigned (1 page)
16 July 1996Registered office changed on 16/07/96 from: unit 20, invergordon industrial estate, invergordon, ross-shire IV18 0QP (1 page)
16 May 1996Return made up to 29/05/96; full list of members (8 pages)
31 July 1995Accounts for a small company made up to 5 April 1995 (8 pages)
31 July 1995Accounts for a small company made up to 5 April 1995 (8 pages)
26 June 1995Return made up to 29/05/95; full list of members (8 pages)
29 May 1992Incorporation (17 pages)