BRIAN MACGREGOR & SONS LIMITED

Hellopages » Highland » Highland » IV2 5BD

Company number SC059942
Status Active
Incorporation Date 4 May 1976
Company Type Private Limited Company
Address BOGBAIN OF INSHES, INVERNESS, IV2 5BD
Home Country United Kingdom
Nature of Business 08920 - Extraction of peat
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BRIAN MACGREGOR & SONS LIMITED are www.brianmacgregorsons.co.uk, and www.brian-macgregor-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Brian Macgregor Sons Limited is a Private Limited Company. The company registration number is SC059942. Brian Macgregor Sons Limited has been working since 04 May 1976. The present status of the company is Active. The registered address of Brian Macgregor Sons Limited is Bogbain of Inshes Inverness Iv2 5bd. . MACGREGOR, Bruce is a Secretary of the company. MACGREGOR, Brian is a Director of the company. MACGREGOR, Bruce is a Director of the company. MACGREGOR, Neil is a Director of the company. Secretary FORREST, South has been resigned. Secretary MACGREGOR, Brian has been resigned. Secretary SOUTH FORREST SOLICITORS has been resigned. Director MACGREGOR, Anne has been resigned. The company operates in "Extraction of peat".


Current Directors

Secretary
MACGREGOR, Bruce
Appointed Date: 06 December 1996

Director
MACGREGOR, Brian

81 years old

Director
MACGREGOR, Bruce
Appointed Date: 06 October 2014
55 years old

Director
MACGREGOR, Neil
Appointed Date: 06 October 2014
51 years old

Resigned Directors

Secretary
FORREST, South
Resigned: 11 February 1993

Secretary
MACGREGOR, Brian
Resigned: 29 March 1993
Appointed Date: 11 February 1993

Secretary
SOUTH FORREST SOLICITORS
Resigned: 17 April 1996
Appointed Date: 29 March 1993

Director
MACGREGOR, Anne
Resigned: 01 March 1990

Persons With Significant Control

Mr Brian Macgregor
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

BRIAN MACGREGOR & SONS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
11 Jan 2017
Confirmation statement made on 3 November 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Dec 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 30,000

24 Oct 2015
Registration of charge SC0599420007, created on 19 October 2015
...
... and 78 more events
23 Dec 1987
Full accounts made up to 31 May 1987

19 Nov 1986
Full accounts made up to 31 May 1986

19 Nov 1986
Return made up to 14/11/86; full list of members

20 Aug 1986
Full accounts made up to 31 May 1985

20 Aug 1986
Return made up to 31/12/85; full list of members

BRIAN MACGREGOR & SONS LIMITED Charges

20 October 2015
Charge code SC05 9942 0008
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Bogbain farmhouse, bogbain farm, daviot, inverness…
19 October 2015
Charge code SC05 9942 0007
Delivered: 24 October 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Bogbain farm, inverness…
22 February 2001
Bond & floating charge
Delivered: 5 March 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 September 1995
Standard security
Delivered: 26 September 1995
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 109/113 academy street, inverness.
8 October 1993
Standard security
Delivered: 18 October 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Bogbain farmhouse, by inverness.
16 May 1977
Standard security
Delivered: 30 May 1977
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 & 33 haugh road inverness.
11 October 1976
Standard security
Delivered: 18 October 1976
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 109 to 113 academy st & 114 church st inverness.
19 August 1976
See doc 13 floating charge
Delivered: 24 August 1976
Status: Satisfied on 13 December 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…