MACGREGOR SERVICES LIMITED

MACGREGOR SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMACGREGOR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC090880
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACGREGOR SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MACGREGOR SERVICES LIMITED located?

    Registered Office Address
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of MACGREGOR SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAREMINE LIMITEDDec 06, 1984Dec 06, 1984

    What are the latest accounts for MACGREGOR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for MACGREGOR SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MACGREGOR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital following an allotment of shares on Oct 14, 2015

    • Capital: GBP 235,912
    4 pagesSH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2015

    Statement of capital on Sep 17, 2015

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of David Workman as a director

    2 pagesTM01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    3 pagesAUD

    Auditor's resignation

    4 pagesAUD

    Appointment of Colin Carrick Watson as a secretary

    3 pagesAP03

    Appointment of Colin Carrick Watson as a director

    3 pagesAP01

    Termination of appointment of Andrew Glen as a director

    1 pagesTM01

    Termination of appointment of Andrew Glen as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 28, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr David Miller Workman on Jun 01, 2011

    2 pagesCH01

    Director's details changed for Andrew Lundie Glen on Jun 01, 2011

    2 pagesCH01

    Secretary's details changed for Andrew Lundie Glen on Jun 01, 2011

    1 pagesCH03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of MACGREGOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Colin Carrick
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    Secretary
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    British162990270001
    WATSON, Colin Carrick
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    Director
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    United Kingdom
    ScotlandBritishLawyer And Company Director162886860001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Secretary
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    British102208940001
    CLEMENT, Thomas
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    Secretary
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    British633700001
    GLEN, Andrew Lundie
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Secretary
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    British161186280001
    MAIR, Alexander Bruce
    19 Woodburn Avenue
    AB15 8JQ Aberdeen
    Aberdeenshire
    Secretary
    19 Woodburn Avenue
    AB15 8JQ Aberdeen
    Aberdeenshire
    British92844720001
    SWANSON, Peter Cunningham
    Craigmhor
    Castle Road
    IV18 0AZ Invergordon
    Ross-Shire
    Secretary
    Craigmhor
    Castle Road
    IV18 0AZ Invergordon
    Ross-Shire
    British575240001
    SWANSON, Peter Cunningham
    Craigmhor
    Castle Road
    IV18 0AZ Invergordon
    Ross-Shire
    Secretary
    Craigmhor
    Castle Road
    IV18 0AZ Invergordon
    Ross-Shire
    British575240001
    BARRIE, George
    Kingston 15 Drummond Road
    IV2 4NB Inverness
    Inverness Shire
    Director
    Kingston 15 Drummond Road
    IV2 4NB Inverness
    Inverness Shire
    BritishCa674620001
    BROWN, George Alexander
    Queens Den
    AB15 8BW Aberdeen
    36
    Aberdeenshire
    Director
    Queens Den
    AB15 8BW Aberdeen
    36
    Aberdeenshire
    BritishManaging Director53520900002
    CHAPMAN, Michael Gordon
    14 Norfolk Road
    AB10 6JR Aberdeen
    Director
    14 Norfolk Road
    AB10 6JR Aberdeen
    ScotlandBritishExecutive Director53520930001
    CHISHOLM, Bruce
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    Director
    Brooklinn House
    Den Of Cults
    AB15 9SJ Cults
    Aberdeenshire
    AberdeenBritishDirector102208940001
    CLEMENT, Thomas
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    Director
    31 Wester Links
    IV10 8RZ Fortrose
    Ross Shire
    BritishCa633700001
    ELLIS, Richard John Muir
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    Director
    Burnside
    Kingsford Mews
    AB33 8HN Alford
    Aberdeenshire
    Scotland
    BritishChartered Engineer82194530001
    GLEN, Andrew Lundie
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Director
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    ScotlandBritishCertified Accountant102046410002
    HAUXWELL, Barry Anthony
    Clashnadarroch
    Birse
    AB34 5EP Aboyne
    Aberdeenshire
    Director
    Clashnadarroch
    Birse
    AB34 5EP Aboyne
    Aberdeenshire
    BritishExecutive Director45049560003
    MACGREGOR, Alexander William
    Duncraggie 41 Saltburn Road
    IV18 0HH Invergordon
    Ross Shire
    Director
    Duncraggie 41 Saltburn Road
    IV18 0HH Invergordon
    Ross Shire
    ScotlandBritishCompany Director438240001
    MACGREGOR, John William
    Cromlet Drive
    IV18 0BA Invergordon
    Ross-Shire
    Director
    Cromlet Drive
    IV18 0BA Invergordon
    Ross-Shire
    BritishCompany Director438230001
    MACGREGOR, Roderick James
    Daviot House
    Daviot
    IV2 5ER Inverness
    Director
    Daviot House
    Daviot
    IV2 5ER Inverness
    BritishCompany Director61748240001
    MIDDLETON, Hugh Jeremy
    Arabella House
    By Tain
    IB19 1QJ Ross Shire
    Scotland
    Director
    Arabella House
    By Tain
    IB19 1QJ Ross Shire
    Scotland
    BritishCompany Director51412630001
    RAY, John William
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    Director
    Oakingham House
    Nuffield
    RG9 5TF Henley-On-Thames
    Oxfordshire
    EnglandBritishAnti-Corrosion Engineer15648940002
    SWANSON, Peter Cunningham
    Craigmhor
    Castle Road
    IV18 0AZ Invergordon
    Ross-Shire
    Director
    Craigmhor
    Castle Road
    IV18 0AZ Invergordon
    Ross-Shire
    BritishCompany Director575240001
    WORKMAN, David Miller
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    Director
    Norfolk House
    Pitmedden Road, Dyce
    AB21 0DP Aberdeen
    ScotlandBritishDirector64928850001

    Does MACGREGOR SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Apr 02, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    In-spec house,wellheads drive,dyce,aberdeen.
    Persons Entitled
    • 3I PLC as Security Trustee
    Transactions
    • Apr 09, 1997Registration of a charge (410)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Apr 02, 1997
    Delivered On Apr 08, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground on north-east side of wellheads drive,dyce,aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1997Registration of a charge (410)
    • Jan 14, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 26, 1997
    Delivered On Apr 03, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 1997Registration of a charge (410)
    • Apr 04, 1997Alteration to a floating charge (466 Scot)
    • Mar 18, 1999Alteration to a floating charge (466 Scot)
    • Sep 21, 2001Alteration to a floating charge (466 Scot)
    • Sep 27, 2001Alteration to a floating charge (466 Scot)
    • Jan 17, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 26, 1997
    Delivered On Apr 01, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • 3I PLC as Security Trustee
    Transactions
    • Apr 01, 1997Registration of a charge (410)
    • Apr 08, 1997Alteration to a floating charge (466 Scot)
    • Mar 16, 1999Alteration to a floating charge (466 Scot)
    • Dec 07, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 21, 1985
    Delivered On Feb 27, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 27, 1985Registration of a charge
    • Apr 01, 1997Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0