Company NameMcGregor Property Maintenance Ltd.
DirectorsRyan McGregor and Gerrald McGregor
Company StatusLiquidation
Company NumberSC530509
CategoryPrivate Limited Company
Incorporation Date23 March 2016(8 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ryan McGregor
Date of BirthOctober 1987 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed23 March 2016(same day as company formation)
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMr Gerrald McGregor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2016(same day as company formation)
RoleProperty Maintenance
Country of ResidenceScotland
Correspondence AddressTitanium 1 King's Inch Place
Renfrew
PA4 8WF
Scotland
Director NameMrs Dawn McGregor
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Eastmuir Street
Block 2, Unit 20
Glasgow
G32 0HS
Scotland
Director NameMrs Pauline McGregor
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2017(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address51 Eastmuir Street
Block 2, Unit 20
Glasgow
G32 0HS
Scotland
Director NameMr Conor McGregor
Date of BirthJuly 1995 (Born 28 years ago)
NationalityScottish
StatusResigned
Appointed31 January 2018(1 year, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 April 2018)
RoleManager
Country of ResidenceScotland
Correspondence Address51 Eastmuir Street
Block 2, Unit 20
Glasgow
G32 0HS
Scotland

Location

Registered AddressTitanium 1
King's Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return7 December 2022 (1 year, 4 months ago)
Next Return Due21 December 2023 (overdue)

Filing History

10 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 January 2020Confirmation statement made on 7 December 2019 with updates (5 pages)
11 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
29 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
24 April 2018Termination of appointment of Conor Mcgregor as a director on 24 April 2018 (1 page)
24 April 2018Termination of appointment of Pauline Mcgregor as a director on 24 April 2018 (1 page)
24 April 2018Termination of appointment of Dawn Mcgregor as a director on 24 April 2018 (1 page)
31 January 2018Appointment of Mr Conor Mcgregor as a director on 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 December 2017Registered office address changed from M8 Business Centre 259 Summerlee Street Office 7 Glasgow Scotland G33 4DB Scotland to 51 Eastmuir Street Block 2, Unit 20 Glasgow G32 0HS on 6 December 2017 (1 page)
1 September 2017Director's details changed for Mr Gerrald Mcgregor on 1 September 2017 (2 pages)
1 September 2017Director's details changed for Mr Gerrald Mcgregor on 1 September 2017 (2 pages)
5 July 2017Appointment of Mrs Dawn Mcgregor as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mrs Pauline Mcgregor as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mrs Pauline Mcgregor as a director on 5 July 2017 (2 pages)
5 July 2017Appointment of Mrs Dawn Mcgregor as a director on 5 July 2017 (2 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
6 June 2016Registered office address changed from Strathclyde Business Centre 120 Carstairs Street Unit 33 Glasgow G40 4JD United Kingdom to M8 Business Centre 259 Summerlee Street Office 7 Glasgow Scotland G33 4DB on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Strathclyde Business Centre 120 Carstairs Street Unit 33 Glasgow G40 4JD United Kingdom to M8 Business Centre 259 Summerlee Street Office 7 Glasgow Scotland G33 4DB on 6 June 2016 (1 page)
29 April 2016Director's details changed for Mr Gerrald Mcgregor on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Mr Gerrald Mcgregor on 29 April 2016 (2 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2016Incorporation
Statement of capital on 2016-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)