Company number 01570721
Status Active
Incorporation Date 29 June 1981
Company Type Private Limited Company
Address 164A KENTON ROAD, KENTON, MIDDLESEX, HA3 8BL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
GBP 3
. The most likely internet sites of MACGREGOR CROWE LIMITED are www.macgregorcrowe.co.uk, and www.macgregor-crowe.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Macgregor Crowe Limited is a Private Limited Company.
The company registration number is 01570721. Macgregor Crowe Limited has been working since 29 June 1981.
The present status of the company is Active. The registered address of Macgregor Crowe Limited is 164a Kenton Road Kenton Middlesex Ha3 8bl. . MACGREGOR, Anita Steel is a Secretary of the company. MACGREGOR, James Waddell is a Director of the company. MACGREGOR, Stuart is a Director of the company. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Persons With Significant Control
Mr James Waddell Macgregor
Notified on: 1 July 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Anita Steel Macgregor
Notified on: 1 July 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stuart Macgregor
Notified on: 1 July 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MACGREGOR CROWE LIMITED Events
19 Dec 2016
Confirmation statement made on 29 November 2016 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
14 Aug 2015
Total exemption small company accounts made up to 31 December 2014
27 Mar 2015
Satisfaction of charge 4 in full
...
... and 80 more events
26 Jun 1987
Return made up to 31/12/85; full list of members
26 Jun 1987
Return made up to 31/12/85; full list of members
13 Jun 1985
Particulars of mortgage/charge
04 Mar 1982
Particulars of mortgage/charge
5 June 1991
Debenture
Delivered: 14 June 1991
Status: Satisfied
on 27 March 2015
Persons entitled: Clydesdale Bank PLC
Description: Please see 395 for full details. Fixed and floating charges…
24 July 1990
Letter of charge
Delivered: 14 August 1990
Status: Satisfied
on 9 December 2014
Persons entitled: Barclays Bank PLC
Description: All moneys nor or at any time to the credit of any accounts…
28 May 1985
Letter of charge
Delivered: 13 June 1985
Status: Satisfied
on 9 December 2014
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
12 February 1982
Letter of charge
Delivered: 4 March 1982
Status: Satisfied
on 9 December 2014
Persons entitled: Barclays Bank LTD
Description: All moneys now or at any time hereafter standing to the…