Company NameMacgregor Building Services Limited
DirectorsNorman Charles Macgregor and Neil James Macgregor
Company StatusActive
Company NumberSC286177
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Norman Charles Macgregor
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2005(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressUnit 12 Lagrannoch Industrial Estate
Callander
Perthshire
FK17 8LD
Scotland
Director NameMr Neil James Macgregor
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence Address4 Cross Street
Callander
FK17 8EA
Scotland
Director NameAlison Margaret Macgregor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleShop Assistant
Correspondence Address6 Livingstone Avenue
Callander
FK17 8EP
Scotland
Secretary NameAlison Margaret Macgregor
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Livingstone Avenue
Callander
FK17 8EP
Scotland
Secretary NameStuart Alan Macgregor
NationalityBritish
StatusResigned
Appointed09 April 2007(1 year, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 August 2014)
RoleBuilder
Correspondence Address178c Main Street
Callander
Perthshire
FK17 8BG
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitepots-and-pans.co.uk

Location

Registered Address4 Cross Street
Callander
FK17 8EA
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

1 at £1Norman Charles Macgregor
100.00%
Ordinary

Financials

Year2014
Net Worth£4,691
Cash£68,355
Current Liabilities£103,910

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Charges

9 June 2009Delivered on: 12 June 2009
Persons entitled: Clydesdale Bank PLC

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

8 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
21 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 1
(6 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
3 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 September 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(4 pages)
1 September 2014Director's details changed for Mr Norman Charles Macgregor on 30 August 2014 (2 pages)
1 September 2014Termination of appointment of Stuart Alan Macgregor as a secretary on 30 August 2014 (1 page)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
9 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 August 2010Director's details changed for Norman Charles Macgregor on 14 June 2010 (2 pages)
25 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 November 2009Annual return made up to 14 June 2009 with a full list of shareholders (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 October 2008Return made up to 14/06/08; no change of members
  • 363(287) ‐ Registered office changed on 08/10/08
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 November 2007Return made up to 14/06/07; no change of members (6 pages)
20 April 2007New secretary appointed (1 page)
2 February 2007Secretary resigned;director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: 6 livingstone avenue callander FK17 8EP (1 page)
31 October 2006Director's particulars changed (2 pages)
24 July 2006Return made up to 14/06/06; full list of members (7 pages)
15 June 2005Secretary resigned (1 page)
14 June 2005Incorporation (17 pages)