Company NameMurray McGregor Limited
DirectorMurray McGregor
Company StatusActive
Company NumberSC354639
CategoryPrivate Limited Company
Incorporation Date6 February 2009(15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr Murray McGregor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleBee Farmer
Country of ResidenceScotland
Correspondence AddressDenrosa Victoria Street
Coupar Angus
Perth & Kinross
PH13 9AE
Scotland
Secretary NameHelen Jean McGregor
NationalityBritish
StatusCurrent
Appointed06 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hill Garden
Coupar Angus
Perthshire
PH13 9AX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 February 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address29 Commercial Street
Dundee
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£398,459
Cash£16
Current Liabilities£562,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

13 November 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
25 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
11 March 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 May 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
21 April 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 April 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
15 December 2012Compulsory strike-off action has been discontinued (1 page)
13 December 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Murray Mcgregor on 1 October 2009 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Murray Mcgregor on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Murray Mcgregor on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Register inspection address has been changed (1 page)
16 February 2009Director appointed murray mcgregor (2 pages)
16 February 2009Secretary appointed helen mcgregor (2 pages)
16 February 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
16 February 2009Secretary appointed helen mcgregor (2 pages)
16 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
16 February 2009Director appointed murray mcgregor (2 pages)
16 February 2009Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page)
16 February 2009Ad 06/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
12 February 2009Appointment terminated secretary brian reid LTD. (1 page)
12 February 2009Appointment terminated director stephen george mabbott (1 page)
12 February 2009Appointment terminated secretary brian reid LTD. (1 page)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
12 February 2009Appointment terminated director stephen george mabbott (1 page)
6 February 2009Incorporation (18 pages)
6 February 2009Incorporation (18 pages)