Company NameMichael Macgregor Photography Limited
DirectorsKaren Judith Macgregor and Michael Roy Macgregor
Company StatusActive
Company NumberSC275864
CategoryPrivate Limited Company
Incorporation Date10 November 2004(19 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameKaren Judith Macgregor
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressPort An Aiseig
Glenborrodale
Acharacle
Argyll
PH36 4JP
Scotland
Director NameMr Michael Roy Macgregor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RolePhotographer
Country of ResidenceScotland
Correspondence AddressPort An Aiseig
Glenborrodale
Acharacle
Argyll
PH36 4JP
Scotland
Secretary NameKaren Judith Macgregor
NationalityBritish
StatusCurrent
Appointed10 November 2004(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressPort An Aiseig
Glenborrodale
Acharacle
Argyll
PH36 4JP
Scotland
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed10 November 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websiteholidayardnamurchan.co.uk
Telephone01972 500254
Telephone regionGlenborrodale

Location

Registered AddressPort An Aiseig, Glenborrodale
Acharacle
Argyll
PH36 4JP
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

1 at £1Karen Judith Macgregor
50.00%
Ordinary
1 at £1Michael Roy Macgregor
50.00%
Ordinary

Financials

Year2014
Net Worth£133,421
Cash£32,151
Current Liabilities£584,284

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
19 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Michael Roy Macgregor on 21 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 December 2008Return made up to 10/11/08; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
5 December 2007Return made up to 10/11/07; no change of members (7 pages)
23 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2006Return made up to 10/11/06; full list of members (7 pages)
31 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 January 2006Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(8 pages)
29 November 2004New secretary appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
23 November 2004Accounting reference date extended from 30/11/05 to 31/01/06 (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned (1 page)
10 November 2004Incorporation (15 pages)