Company NameMcGregor Property Development Ltd
Company StatusActive
Company NumberSC587090
CategoryPrivate Limited Company
Incorporation Date29 January 2018(6 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ryan James McGregor
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Summerlee Street
Glasgow
G33 4DB
Scotland
Director NameMrs Carla Gordon
Date of BirthJune 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed15 April 2019(1 year, 2 months after company formation)
Appointment Duration5 years
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address115 Summerlee Street
Glasgow
G33 4DB
Scotland
Director NameMr Gerald McGregor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(1 year, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address115 Summerlee Street
Glasgow
G33 4DB
Scotland

Location

Registered Address115 Summerlee Street
Glasgow
G33 4DB
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

22 October 2020Delivered on: 28 October 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 3/3 40 coburg street, glasgow being the whole subjects registered in the land register of scotland under title number GLA943.
Outstanding
13 February 2020Delivered on: 21 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Flat 0/1, 190 tollcross road, glasgow G31 4UZ, being the subjects registered in the land register of scotland under title number GLA116587.
Outstanding
10 February 2020Delivered on: 10 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Outstanding
3 July 2019Delivered on: 19 July 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole th subjects known as and forming flat 2/1, 791 dumbarton road, partick, glasgow being the whole subjects registered in the land register of scotland under title number GLA4013.
Outstanding
12 July 2019Delivered on: 19 July 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming flat 1/2, 136 roslea drive, glasgow being the whole subjects registered in the land register of scotland under title number GLA59190.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
12 June 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
24 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 April 2023Memorandum and Articles of Association (22 pages)
5 December 2022Registered office address changed from 51 Eastmuir Street Block 2 Unit 20 Glasgow G32 0HS United Kingdom to 115 Summerlee Street Glasgow G33 4DB on 5 December 2022 (1 page)
28 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
25 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
8 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
28 October 2020Registration of charge SC5870900005, created on 22 October 2020 (6 pages)
3 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
21 February 2020Registration of charge SC5870900004, created on 13 February 2020 (6 pages)
10 February 2020Registration of charge SC5870900003, created on 10 February 2020 (27 pages)
26 August 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
19 July 2019Registration of charge SC5870900001, created on 12 July 2019 (6 pages)
19 July 2019Registration of charge SC5870900002, created on 3 July 2019 (6 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
20 May 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 100
(3 pages)
16 April 2019Appointment of Mr Gerald Mcgregor as a director on 15 April 2019 (2 pages)
16 April 2019Appointment of Mrs Carla Gordon as a director on 15 April 2019 (2 pages)
12 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 100
(3 pages)
9 March 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 January 2018Incorporation
Statement of capital on 2018-01-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)