Company NameMacgregor Preservation Ltd.
Company StatusDissolved
Company NumberSC237979
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 5 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)
Previous NameMacgregor Homes Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ewan Macgregor White
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHigh Station
Rumbling Bridge
Kinross
KY13 0PT
Scotland
Secretary NameRoy Hogg
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Gladstone Place
Stirling
FK8 2NZ
Scotland
Secretary NameChristine Painter
NationalityBritish
StatusResigned
Appointed24 November 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2011)
RoleCompany Director
Correspondence AddressBalado House
Balado
Kinross
Kinross-Shire
KY13 0NJ
Scotland

Contact

Websitemcpres.co.uk
Email address[email protected]
Telephone01577 842115
Telephone regionKinross

Location

Registered AddressHigh Station
Rumbling Bridge
Kinross
Kinross-Shire
KY13 0PT
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

1 at £1Ewan Macgregor White
100.00%
Ordinary

Financials

Year2014
Net Worth£73,846
Cash£130,626
Current Liabilities£11,349

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
9 September 2015Amended total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 December 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (3 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 March 2011Termination of appointment of Christine Painter as a secretary (1 page)
22 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 December 2009Company name changed macgregor homes LTD.\certificate issued on 15/12/09
  • CONNOT ‐
(3 pages)
15 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
7 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 October 2009Director's details changed for Ewan Macgregor White on 10 October 2009 (2 pages)
20 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
15 October 2009Termination of appointment of Roy Hogg as a secretary (1 page)
30 December 2008Secretary appointed christine painter (2 pages)
30 December 2008Appointment terminate, secretary robert gordon hogg logged form (1 page)
30 December 2008Registered office changed on 30/12/2008 from 15 gladstone place stirling stirlingshire FK8 2NX (1 page)
13 October 2008Secretary's change of particulars / roy hogg / 01/12/2007 (1 page)
13 October 2008Return made up to 10/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 August 2008Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page)
29 August 2008Registered office changed on 29/08/2008 from 6 munro road springkerse industrial estate stirling FK7 7UU (1 page)
16 October 2007Return made up to 10/10/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Return made up to 10/10/06; full list of members (2 pages)
5 September 2006Registered office changed on 05/09/06 from: 44 quakerfield bannockburn stirling FK7 8HZ (1 page)
1 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
14 October 2005Return made up to 10/10/05; full list of members (2 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 October 2004Return made up to 10/10/04; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 October 2003Return made up to 10/10/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
(6 pages)
10 October 2002Incorporation (20 pages)