Company NameMacgregor Industrial Supplies Limited
Company StatusActive
Company NumberSC173566
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameAlexander William Macgregor
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15-17 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr John William Macgregor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15-17 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Alexander James Macgregor
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15-17 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMrs Morag Ann Macgregor
StatusCurrent
Appointed29 November 2011(14 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address15-17 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMrs Margaret Joyce Ross
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Saltburn Road
Invergordon
Ross Shire
IV18 0HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Margaret Joyce Ross
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Saltburn Road
Invergordon
Ross Shire
IV18 0HH
Scotland
Director NameMr Roderick William Macgregor
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(14 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinton House Newton Of Ferintosh
Conon Bridge
Dingwall
Ross-Shire
IV7 8HG
Scotland

Contact

Websitemacgregorindustrialsupplies.co.uk
Telephone01463 717999
Telephone regionInverness

Location

Registered Address15-17 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

760k at £1J.w. Macgregor
71.70%
Ordinary
300k at £1M.a. Macgregor
28.30%
Ordinary

Financials

Year2014
Turnover£28,622,375
Gross Profit£5,002,442
Net Worth£7,906,808
Cash£600,914
Current Liabilities£5,312,289

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

10 June 2020Delivered on: 23 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 August 2017Delivered 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 2011Delivered 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

Filing History

22 August 2017Registration of charge SC1735660002, created on 16 August 2017 (6 pages)
15 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 February 2017Full accounts made up to 31 March 2016 (35 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,060,000
(7 pages)
24 December 2015Full accounts made up to 31 March 2015 (25 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,060,000
(7 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,060,000
(7 pages)
18 March 2015Director's details changed for Mr Roderick William Macgregor on 1 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Roderick William Macgregor on 1 March 2015 (2 pages)
31 December 2014Full accounts made up to 31 March 2014 (24 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,060,000
(7 pages)
28 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,060,000
(7 pages)
27 December 2013Full accounts made up to 31 March 2013 (24 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 31 March 2012 (24 pages)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
27 March 2012Secretary's details changed for Mrs Macgregor Ann Macgregor on 30 November 2011 (1 page)
27 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
30 November 2011Appointment of Mr Alexander James Macgregor as a director (2 pages)
30 November 2011Appointment of Mr Roderick William Macgregor as a director (2 pages)
30 November 2011Appointment of Mrs Macgregor Ann Macgregor as a secretary (2 pages)
27 October 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
6 June 2011Termination of appointment of Margaret Ross as a director (1 page)
6 June 2011Termination of appointment of Margaret Ross as a secretary (1 page)
12 May 2011Purchase of own shares. (3 pages)
11 May 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 May 2011Cancellation of shares. Statement of capital on 11 May 2011
  • GBP 1,060,000
(4 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 May 2011Registered office address changed from 103 High Street Invergordon Ross Shire IV18 0AB on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 103 High Street Invergordon Ross Shire IV18 0AB on 5 May 2011 (1 page)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
16 December 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
25 March 2010Director's details changed for Mrs Margaret Joyce Ross on 2 March 2010 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mrs Margaret Joyce Ross on 2 March 2010 (2 pages)
25 March 2010Director's details changed for Alexander William Macgregor on 2 March 2010 (2 pages)
25 March 2010Director's details changed for Alexander William Macgregor on 2 March 2010 (2 pages)
25 March 2010Director's details changed for John William Macgregor on 2 March 2010 (2 pages)
25 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for John William Macgregor on 2 March 2010 (2 pages)
4 February 2010Accounts for a medium company made up to 31 March 2009 (20 pages)
6 March 2009Return made up to 02/03/09; full list of members (4 pages)
3 February 2009Accounts for a medium company made up to 31 March 2008 (19 pages)
11 March 2008Return made up to 02/03/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (19 pages)
6 March 2007Return made up to 02/03/07; full list of members (3 pages)
25 January 2007Full accounts made up to 31 March 2006 (20 pages)
3 March 2006Return made up to 02/03/06; full list of members (3 pages)
16 January 2006Full accounts made up to 31 March 2005 (18 pages)
11 July 2005Accounting reference date extended from 24/12/04 to 31/03/05 (1 page)
27 April 2005Return made up to 01/03/05; full list of members (8 pages)
21 October 2004Full accounts made up to 24 December 2003 (18 pages)
19 October 2004Accounting reference date shortened from 31/12/03 to 24/12/03 (1 page)
2 March 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Full accounts made up to 31 December 2002 (19 pages)
15 April 2003Return made up to 13/03/03; full list of members (8 pages)
30 September 2002Full accounts made up to 31 December 2001 (17 pages)
25 March 2002Return made up to 13/03/02; full list of members (8 pages)
6 February 2002Full accounts made up to 5 April 2001 (18 pages)
6 February 2002Full accounts made up to 5 April 2001 (18 pages)
17 May 2001Accounting reference date shortened from 05/04/02 to 31/12/01 (1 page)
11 April 2001Return made up to 18/03/01; full list of members (8 pages)
22 January 2001Full accounts made up to 5 April 2000 (17 pages)
22 January 2001Full accounts made up to 5 April 2000 (17 pages)
21 March 2000Return made up to 18/03/00; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 October 1999Full accounts made up to 5 April 1999 (16 pages)
20 October 1999Full accounts made up to 5 April 1999 (16 pages)
29 March 1999Return made up to 18/03/99; change of members (7 pages)
3 December 1998Full accounts made up to 5 April 1998 (15 pages)
3 December 1998Full accounts made up to 5 April 1998 (15 pages)
7 April 1998Return made up to 18/03/98; full list of members (7 pages)
8 July 1997Ad 01/07/97--------- £ si 300000@1=300000 £ ic 1700000/2000000 (2 pages)
4 June 1997Ad 29/04/97--------- £ si 1699998@1=1699998 £ ic 2/1700000 (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Accounting reference date extended from 31/03/98 to 05/04/98 (1 page)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 June 1997New director appointed (3 pages)
4 June 1997New director appointed (3 pages)
4 June 1997Registered office changed on 04/06/97 from: 16 bank street inverness IV1 1QY (1 page)
10 April 1997Company name changed superior developments LIMITED\certificate issued on 11/04/97 (2 pages)
8 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 April 1997£ nc 100/2000000 18/03/97 (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Registered office changed on 07/04/97 from: 14 mitchell lane glasgow G1 3NU (1 page)
18 March 1997Incorporation (16 pages)