Company NameMcGregor Services Limited
Company StatusDissolved
Company NumberSC364009
CategoryPrivate Limited Company
Incorporation Date14 August 2009(14 years, 8 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameThomas McGregor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(same day as company formation)
RoleElectrician
Country of ResidenceScotland
Correspondence Address15 Woodend Road
Mount Vernon
Glasgow
G32 9RY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 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
Appointed14 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address68a East Kilbride Road
Busby
Glasgow
G76 8HU
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

50 at £1Caroline Mcgregor
50.00%
Ordinary
50 at £1Thomas Mcgregor
50.00%
Ordinary

Financials

Year2014
Net Worth£30,177
Cash£30,651
Current Liabilities£474

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
4 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Director's details changed for Thomas Mcgregor on 15 January 2014 (2 pages)
16 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
26 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 100
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
22 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 100
(3 pages)
6 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 October 2010Director's details changed for Thomas Mcgregor on 31 March 2010 (2 pages)
19 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2009Registered office changed on 26/08/2009 from 68A east kilbride road busby glasgow G76 8HU (1 page)
26 August 2009Director appointed thomas mcgregor (2 pages)
26 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
18 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
18 August 2009Appointment terminated director stephen mabbott (1 page)
18 August 2009Appointment terminated secretary brian reid LTD. (1 page)
14 August 2009Incorporation (18 pages)