MCGREGOR CONSTRUCTION (HIGHLANDS) LIMITED
INVERNESS

Hellopages » Highland » Highland » IV1 1SG

Company number SC061518
Status Active
Incorporation Date 19 January 1977
Company Type Private Limited Company
Address SEAFIELD ROAD, LONGMAN, INVERNESS, IV1 1SG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 January 2016; Termination of appointment of Donald Valentine Forbes as a director on 31 August 2016. The most likely internet sites of MCGREGOR CONSTRUCTION (HIGHLANDS) LIMITED are www.mcgregorconstructionhighlands.co.uk, and www.mcgregor-construction-highlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. Mcgregor Construction Highlands Limited is a Private Limited Company. The company registration number is SC061518. Mcgregor Construction Highlands Limited has been working since 19 January 1977. The present status of the company is Active. The registered address of Mcgregor Construction Highlands Limited is Seafield Road Longman Inverness Iv1 1sg. . O'NEILL, Alan James is a Secretary of the company. HUNTER, Dale Robert is a Director of the company. O'NEILL, Alan James is a Director of the company. SIMPSON, Andrew John is a Director of the company. Secretary LAWSON, Roderick Graham has been resigned. Director FORBES, Donald Valentine has been resigned. Director GALLOWAY, Claude has been resigned. Director INGRAM, William has been resigned. Director LAWSON, Roderick Graham has been resigned. Director MCGREGOR, John Gregg has been resigned. Director TROUP, James Diarmid Wilson has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
O'NEILL, Alan James
Appointed Date: 04 April 1997

Director
HUNTER, Dale Robert
Appointed Date: 01 February 2000
59 years old

Director
O'NEILL, Alan James

77 years old

Director
SIMPSON, Andrew John
Appointed Date: 01 February 2000
72 years old

Resigned Directors

Secretary
LAWSON, Roderick Graham
Resigned: 04 April 1997

Director
FORBES, Donald Valentine
Resigned: 31 August 2016
79 years old

Director
GALLOWAY, Claude
Resigned: 12 September 1996
Appointed Date: 31 January 1992
83 years old

Director
INGRAM, William
Resigned: 03 September 1998
92 years old

Director
LAWSON, Roderick Graham
Resigned: 04 April 1997
Appointed Date: 31 January 1992
77 years old

Director
MCGREGOR, John Gregg
Resigned: 30 January 1992
86 years old

Director
TROUP, James Diarmid Wilson
Resigned: 06 December 1991
84 years old

Persons With Significant Control

Mr Alan James O'Neill
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - 75% or more

MCGREGOR CONSTRUCTION (HIGHLANDS) LIMITED Events

09 Nov 2016
Confirmation statement made on 10 October 2016 with updates
01 Nov 2016
Full accounts made up to 31 January 2016
06 Sep 2016
Termination of appointment of Donald Valentine Forbes as a director on 31 August 2016
02 Nov 2015
Full accounts made up to 31 January 2015
20 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 5,000

...
... and 85 more events
11 Dec 1986
Return made up to 16/07/86; full list of members

22 Aug 1986
Accounts for a medium company made up to 31 January 1986
15 Jul 1986
Secretary resigned;new secretary appointed

19 Jan 1977
Incorporation
19 Jan 1977
Certificate of incorporation

MCGREGOR CONSTRUCTION (HIGHLANDS) LIMITED Charges

11 August 1994
Floating charge
Delivered: 26 August 1994
Status: Outstanding
Persons entitled: Norwich Union Fire Insurance Society Limited
Description: Undertaking and all property and assets present and future…
29 January 1993
Standard security
Delivered: 5 February 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that lot of ground extending to 3.99 aces…
31 July 1978
Bond & floating charge
Delivered: 9 August 1978
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…