Macgregor Healthcare Ltd

General information

Name:

Macgregor Healthcare Limited

Office Address:

Unit 2A Euro House Satellite Park EH33 1RW Macmerry

Number: SC384441

Incorporation date: 2010-08-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 08455195040

Emails:

  • info@macgregorhealthcare.com

Websites

www.macgregorhealthcare.com
www.macgregorhealthcare.co.uk

Description

Data updated on:

The date this firm was established is 2010-08-27. Established under number SC384441, the firm is considered a Private Limited Company. You can contact the office of this firm during its opening times under the following address: Unit 2A Euro House Satellite Park, EH33 1RW Macmerry. This firm's registered with SIC code 46900 which stands for Non-specialised wholesale trade. Macgregor Healthcare Limited reported its latest accounts for the period up to 2022-12-31. The business most recent annual confirmation statement was released on 2023-06-13.

In order to be able to match the demands of its customer base, this business is continually guided by a group of five directors who are, amongst the rest, Lena L., Richard F. and Susan F.. Their outstanding services have been of crucial use to the following business since June 2023.

Financial data based on annual reports

Company staff

Lena L.

Role: Director

Appointed: 02 June 2023

Latest update: 17 May 2024

Richard F.

Role: Director

Appointed: 17 April 2023

Latest update: 17 May 2024

Susan F.

Role: Director

Appointed: 23 May 2014

Latest update: 17 May 2024

Christian D.

Role: Director

Appointed: 23 May 2014

Latest update: 17 May 2024

Michael S.

Role: Director

Appointed: 23 May 2014

Latest update: 17 May 2024

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 11 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 May 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Company name changed macgregor healthcare LTDcertificate issued on 16/11/23 (CERTNM)
filed on: 16th, November 2023
change of name
Free Download Download filing (3 pages)
Change of name by resolution (NM01)
change of name

Additional Information

HQ address,
2012

Address:

84 Rhodes Park

Post code:

EH39 5NA

City / Town:

North Berwick

HQ address,
2013

Address:

84 Rhodes Park

Post code:

EH39 5NA

City / Town:

North Berwick

HQ address,
2014

Address:

Lyle Crawford & Co Ca Glen Orchy 15 Glenorchy Road

Post code:

EH39 4PE

City / Town:

North Berwick

HQ address,
2015

Address:

Lyle Crawford & Co Ca Glen Orchy 15 Glenorchy Road

Post code:

EH39 4PE

City / Town:

North Berwick

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
13
Company Age

Closest Companies - by postcode