Company NameMcGregor Traffic Solutions Ltd
DirectorsMyles Munro McGregor and Janice McGregor
Company StatusActive
Company NumberSC559533
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years, 1 month ago)
Previous NameMcGregor Property Solutions Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities
SIC 71122Engineering related scientific and technical consulting activities
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Myles Munro McGregor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Barn Place
Eliburn
Livingston
West Lothian
EH54 7EN
Scotland
Director NameMrs Janice McGregor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Barn Place
Eliburn
Livingston
West Lothian
EH54 7EN
Scotland

Location

Registered AddressGeddes House
Kirkton North Road
Livingston
EH54 6GU
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
31 May 2022Registered office address changed from 32 Barn Place Eliburn Livingston West Lothian EH54 7EN United Kingdom to Geddes House Kirkton North Road Livingston EH54 6GU on 31 May 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 June 2021Confirmation statement made on 31 May 2021 with updates (3 pages)
27 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
2 July 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
26 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
(3 pages)
11 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2018Confirmation statement made on 1 June 2018 with updates (3 pages)
16 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
27 May 2017Director's details changed for Mrs Janice Myles Mcgregor on 27 May 2017 (2 pages)
27 May 2017Director's details changed for Mrs Janice Myles Mcgregor on 27 May 2017 (2 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)