MACGREGOR INDUSTRIAL SUPPLIES LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1SN

Company number SC173566
Status Active
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address 15-17 HENDERSON ROAD, INVERNESS, IV1 1SN
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear, 46690 - Wholesale of other machinery and equipment, 46750 - Wholesale of chemical products, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 1,060,000 . The most likely internet sites of MACGREGOR INDUSTRIAL SUPPLIES LIMITED are www.macgregorindustrialsupplies.co.uk, and www.macgregor-industrial-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Macgregor Industrial Supplies Limited is a Private Limited Company. The company registration number is SC173566. Macgregor Industrial Supplies Limited has been working since 18 March 1997. The present status of the company is Active. The registered address of Macgregor Industrial Supplies Limited is 15 17 Henderson Road Inverness Iv1 1sn. . MACGREGOR, Morag Ann is a Secretary of the company. MACGREGOR, Alexander James is a Director of the company. MACGREGOR, Alexander William is a Director of the company. MACGREGOR, John William is a Director of the company. MACGREGOR, Roderick William is a Director of the company. Nominee Secretary REID, Brian has been resigned. Secretary ROSS, Margaret Joyce has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director ROSS, Margaret Joyce has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MACGREGOR, Morag Ann
Appointed Date: 29 November 2011

Director
MACGREGOR, Alexander James
Appointed Date: 29 November 2011
38 years old

Director
MACGREGOR, Alexander William
Appointed Date: 18 March 1997
96 years old

Director
MACGREGOR, John William
Appointed Date: 18 March 1997
70 years old

Director
MACGREGOR, Roderick William
Appointed Date: 29 November 2011
39 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 18 March 1997
Appointed Date: 18 March 1997

Secretary
ROSS, Margaret Joyce
Resigned: 15 April 2011
Appointed Date: 18 March 1997

Nominee Director
MABBOTT, Stephen
Resigned: 18 March 1997
Appointed Date: 18 March 1997
74 years old

Director
ROSS, Margaret Joyce
Resigned: 15 April 2011
Appointed Date: 18 March 1997
65 years old

Persons With Significant Control

Mr John William Macgregor
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Morag Ann Macgregor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MACGREGOR INDUSTRIAL SUPPLIES LIMITED Events

15 Mar 2017
Confirmation statement made on 2 March 2017 with updates
02 Feb 2017
Full accounts made up to 31 March 2016
29 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,060,000

24 Dec 2015
Full accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,060,000

...
... and 62 more events
08 Apr 1997
£ nc 100/2000000 18/03/97
07 Apr 1997
Director resigned
07 Apr 1997
Secretary resigned
07 Apr 1997
Registered office changed on 07/04/97 from: 14 mitchell lane glasgow G1 3NU
18 Mar 1997
Incorporation

MACGREGOR INDUSTRIAL SUPPLIES LIMITED Charges

21 April 2011
Floating charge
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…