Company NameMcGregor Whillans Limited
DirectorTrevor Howard Jackson
Company StatusActive
Company NumberSC226826
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Trevor Howard Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlesfield Farm
St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
Date of BirthMay 1975 (Born 49 years ago)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland

Location

Registered AddressCharlesfield Farm
St Boswells
Melrose
Roxburghshire
TD6 0HH
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardJedburgh and District
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Trevor Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,017
Cash£103
Current Liabilities£4,120

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 1 week ago)
Next Return Due23 January 2025 (9 months, 1 week from now)

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 March 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 3 March 2010 (1 page)
3 March 2010Termination of appointment of Lindsays as a secretary (1 page)
28 January 2010Secretary's details changed for Lindsays Ws on 9 January 2010 (2 pages)
28 January 2010Director's details changed for Trevor Jackson on 9 January 2010 (2 pages)
28 January 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 28 January 2010 (1 page)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
28 January 2010Secretary's details changed for Lindsays Ws on 9 January 2010 (2 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Trevor Jackson on 9 January 2010 (2 pages)
21 November 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
4 March 2009Secretary's change of particulars / lindsays ws / 09/01/2009 (1 page)
4 March 2009Return made up to 09/01/09; full list of members (3 pages)
4 March 2009Registered office changed on 04/03/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2008Return made up to 09/01/08; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
16 March 2007Return made up to 09/01/07; full list of members (2 pages)
27 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh EH3 8HE (1 page)
11 January 2006Return made up to 09/01/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 January 2004 (4 pages)
14 January 2005Return made up to 09/01/05; full list of members (6 pages)
28 January 2004Return made up to 09/01/04; full list of members (6 pages)
14 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
6 February 2003Return made up to 09/01/03; full list of members (6 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Director resigned (1 page)
9 January 2002Incorporation (16 pages)