Inverness
IV1 1SN
Scotland
Director Name | Mr John William Macgregor |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15-17 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr Alexander James Macgregor |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2011(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15-17 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Mrs Morag Ann Macgregor |
---|---|
Status | Current |
Appointed | 29 November 2011(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | 15-17 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Margaret Joyce Ross |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(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 | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Margaret Joyce Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Saltburn Road Invergordon Ross Shire IV18 0HH Scotland |
Director Name | Mr Roderick William Macgregor |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linton House Newton Of Ferintosh Conon Bridge Dingwall Ross-Shire IV7 8HG Scotland |
Website | macgregorindustrialsupplies.co.uk |
---|---|
Telephone | 01463 717999 |
Telephone region | Inverness |
Registered Address | 15-17 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
760k at £1 | J.w. Macgregor 71.70% Ordinary |
---|---|
300k at £1 | M.a. Macgregor 28.30% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,622,375 |
Gross Profit | £5,002,442 |
Net Worth | £7,906,808 |
Cash | £600,914 |
Current Liabilities | £5,312,289 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
10 June 2020 | Delivered on: 23 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
16 August 2017 | Delivered on: 22 August 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: South west side of hareness road, altens industrial estate, aberdeen. KNC17453. Outstanding |
21 April 2011 | Delivered on: 10 May 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 August 2017 | Registration of charge SC1735660002, created on 16 August 2017 (6 pages) |
---|---|
15 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
2 February 2017 | Full accounts made up to 31 March 2016 (35 pages) |
29 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Mr Roderick William Macgregor on 1 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Roderick William Macgregor on 1 March 2015 (2 pages) |
31 December 2014 | Full accounts made up to 31 March 2014 (24 pages) |
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Secretary's details changed for Mrs Macgregor Ann Macgregor on 30 November 2011 (1 page) |
27 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Appointment of Mr Alexander James Macgregor as a director (2 pages) |
30 November 2011 | Appointment of Mr Roderick William Macgregor as a director (2 pages) |
30 November 2011 | Appointment of Mrs Macgregor Ann Macgregor as a secretary (2 pages) |
27 October 2011 | Accounts for a medium company made up to 31 March 2011 (21 pages) |
6 June 2011 | Termination of appointment of Margaret Ross as a director (1 page) |
6 June 2011 | Termination of appointment of Margaret Ross as a secretary (1 page) |
12 May 2011 | Purchase of own shares. (3 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Cancellation of shares. Statement of capital on 11 May 2011
|
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2011 | Registered office address changed from 103 High Street Invergordon Ross Shire IV18 0AB on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 103 High Street Invergordon Ross Shire IV18 0AB on 5 May 2011 (1 page) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a medium company made up to 31 March 2010 (19 pages) |
25 March 2010 | Director's details changed for Mrs Margaret Joyce Ross on 2 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mrs Margaret Joyce Ross on 2 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Alexander William Macgregor on 2 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Alexander William Macgregor on 2 March 2010 (2 pages) |
25 March 2010 | Director's details changed for John William Macgregor on 2 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for John William Macgregor on 2 March 2010 (2 pages) |
4 February 2010 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
6 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
3 February 2009 | Accounts for a medium company made up to 31 March 2008 (19 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (19 pages) |
6 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
25 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
16 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
11 July 2005 | Accounting reference date extended from 24/12/04 to 31/03/05 (1 page) |
27 April 2005 | Return made up to 01/03/05; full list of members (8 pages) |
21 October 2004 | Full accounts made up to 24 December 2003 (18 pages) |
19 October 2004 | Accounting reference date shortened from 31/12/03 to 24/12/03 (1 page) |
2 March 2004 | Return made up to 01/03/04; full list of members
|
24 September 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 April 2003 | Return made up to 13/03/03; full list of members (8 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
25 March 2002 | Return made up to 13/03/02; full list of members (8 pages) |
6 February 2002 | Full accounts made up to 5 April 2001 (18 pages) |
6 February 2002 | Full accounts made up to 5 April 2001 (18 pages) |
17 May 2001 | Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page) |
11 April 2001 | Return made up to 18/03/01; full list of members (8 pages) |
22 January 2001 | Full accounts made up to 5 April 2000 (17 pages) |
22 January 2001 | Full accounts made up to 5 April 2000 (17 pages) |
21 March 2000 | Return made up to 18/03/00; no change of members
|
20 October 1999 | Full accounts made up to 5 April 1999 (16 pages) |
20 October 1999 | Full accounts made up to 5 April 1999 (16 pages) |
29 March 1999 | Return made up to 18/03/99; change of members (7 pages) |
3 December 1998 | Full accounts made up to 5 April 1998 (15 pages) |
3 December 1998 | Full accounts made up to 5 April 1998 (15 pages) |
7 April 1998 | Return made up to 18/03/98; full list of members (7 pages) |
8 July 1997 | Ad 01/07/97--------- £ si 300000@1=300000 £ ic 1700000/2000000 (2 pages) |
4 June 1997 | Ad 29/04/97--------- £ si 1699998@1=1699998 £ ic 2/1700000 (2 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Accounting reference date extended from 31/03/98 to 05/04/98 (1 page) |
4 June 1997 | Resolutions
|
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | New director appointed (3 pages) |
4 June 1997 | Registered office changed on 04/06/97 from: 16 bank street inverness IV1 1QY (1 page) |
10 April 1997 | Company name changed superior developments LIMITED\certificate issued on 11/04/97 (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | £ nc 100/2000000 18/03/97 (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page) |
18 March 1997 | Incorporation (16 pages) |