MCGREGOR YOUNG LIMITED
Overview
| Company Name | MCGREGOR YOUNG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC148670 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MCGREGOR YOUNG LIMITED?
- Manufacture of other transport equipment n.e.c. (30990) / Manufacturing
Where is MCGREGOR YOUNG LIMITED located?
| Registered Office Address | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCGREGOR YOUNG LIMITED?
| Company Name | From | Until |
|---|---|---|
| E.P. YOUNG (MANUFACTURING) LTD. | Mar 20, 1997 | Mar 20, 1997 |
| CHARTCARD ENTERPRISES LIMITED | Jan 27, 1994 | Jan 27, 1994 |
What are the latest accounts for MCGREGOR YOUNG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for MCGREGOR YOUNG LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for MCGREGOR YOUNG LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jan 31, 2025 | 11 pages | AA | ||||||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||
Change of details for Mr Mark Gareth James as a person with significant control on Apr 17, 2024 | 2 pages | PSC04 | ||||||
Total exemption full accounts made up to Jan 31, 2024 | 12 pages | AA | ||||||
Confirmation statement made on Apr 16, 2024 with updates | 4 pages | CS01 | ||||||
Second filing of Confirmation Statement dated Dec 07, 2023 | 3 pages | RP04CS01 | ||||||
Change of details for Mr Samuel Mcgleish as a person with significant control on Aug 02, 2023 | 2 pages | PSC04 | ||||||
Change of details for Mr David Watt as a person with significant control on Aug 02, 2023 | 2 pages | PSC04 | ||||||
Confirmation statement made on Dec 07, 2023 with updates | 4 pages | CS01 | ||||||
| ||||||||
Cessation of Martin Young as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||
Change of details for Mr David Watt as a person with significant control on Mar 31, 2023 | 2 pages | PSC04 | ||||||
Change of details for Mr Samuel Mcgleish as a person with significant control on Mar 31, 2023 | 2 pages | PSC04 | ||||||
Change of details for Mr Mark Gareth James as a person with significant control on Mar 31, 2023 | 2 pages | PSC04 | ||||||
Cessation of Ipms Ltd. as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||
Cessation of Martin Thomas Easdale as a person with significant control on Mar 31, 2023 | 1 pages | PSC07 | ||||||
Total exemption full accounts made up to Jan 31, 2023 | 12 pages | AA | ||||||
Cancellation of shares. Statement of capital on Mar 31, 2023
| 6 pages | SH06 | ||||||
Second filing of Confirmation Statement dated Jan 24, 2023 | 3 pages | RP04CS01 | ||||||
Termination of appointment of Martin Thomas Easdale as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Martin Young as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Martin Young as a secretary on Mar 31, 2023 | 1 pages | TM02 | ||||||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Jan 31, 2022 | 13 pages | AA | ||||||
Second filing of Confirmation Statement dated Jan 24, 2022 | 3 pages | RP04CS01 | ||||||
Second filing of Confirmation Statement dated Jan 24, 2021 | 3 pages | RP04CS01 | ||||||
Who are the officers of MCGREGOR YOUNG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Mark Gareth | Director | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | United Kingdom | British | 240916050001 | |||||
| MCGLEISH, Samuel | Director | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | United Kingdom | British | 256449690001 | |||||
| WATT, David | Director | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | United Kingdom | British | 256449590001 | |||||
| CARABINE, Grant | Secretary | 72 Marina Road EH48 1SY Bathgate West Lothian | British | 37689480001 | ||||||
| PATERSON, Brian | Secretary | Cleveleys 13 Camelon Road FK1 5RU Falkirk Stirlingshire | British | 108753760001 | ||||||
| PATERSON, Elaine Margaret | Secretary | 2 Arnothill Court FK1 5SY Falkirk Stirlingshire | British | 30758790001 | ||||||
| YOUNG, Martin | Secretary | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | British | 48091880003 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| CORMACK, Pamela Catherine | Director | 33 Henry Street EH51 9TY Boness West Lothian | British | 37689450001 | ||||||
| EASDALE, Martin Thomas | Director | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | United Kingdom | British | 44436200002 | |||||
| MCGREGOR, Roy | Director | Sunnyside Cottage Goose Green Road EH31 2AT Gullane East Lothian | Scotland | British | 1070910007 | |||||
| MCLEAN, Roberta | Director | Easter Park Panbrae Road EH51 0EN Boness West Lothian | United Kingdom | British | 36851150002 | |||||
| MYERS, John | Director | 33 Denewood Close DL15 0HB Willington County Durham | England | British | 118903070001 | |||||
| PATERSON, Brian | Director | Cleveleys 13 Camelon Road FK1 5RU Falkirk Stirlingshire | British | 108753760001 | ||||||
| YOUNG, Martin | Director | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | United Kingdom | British | 48091880007 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of MCGREGOR YOUNG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Mark Gareth James | Feb 01, 2019 | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Samuel Mcgleish | Feb 01, 2019 | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Watt | Feb 01, 2019 | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Young | Apr 07, 2016 | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Thomas Easdale | Apr 06, 2016 | Unit 7c North Caldeen Road ML5 4EF Coatbridge Lanarkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Ipms Ltd. | Apr 06, 2016 | Brandon Street ML3 6DA Hamilton 29 South Lanarkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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