Macgregor Industrial Supplies Limited

General information

Name:

Macgregor Industrial Supplies Ltd

Office Address:

15-17 Henderson Road IV1 1SN Inverness

Number: SC173566

Incorporation date: 1997-03-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC173566 - reg. no. used by Macgregor Industrial Supplies Limited. It was registered as a Private Limited Company on Tue, 18th Mar 1997. It has existed on the market for the last 27 years. This business may be reached at 15-17 Henderson Road in Inverness. The main office's zip code assigned to this address is IV1 1SN. It started under the business name Superior Developments, though for the last twenty seven years has operated under the business name Macgregor Industrial Supplies Limited. This firm's Standard Industrial Classification Code is 77390 and their NACE code stands for Renting and leasing of other machinery, equipment and tangible goods n.e.c.. The business latest annual accounts were submitted for the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-03-10.

Macgregor Industrial Supplies Ltd is a medium-sized vehicle operator with the licence number OM0036467. The firm has four transport operating centres in the country. In their subsidiary in Elgin , 4 machines are available. The centre in Invergordon on Castle Road has 1 machine, and the centre in Inverness is equipped with 10 machines. They are equipped with 17 vehicles.

The data obtained that details this specific firm's management shows that there are three directors: Alexander M., John M. and Alexander M. who became members of the Management Board on Tue, 29th Nov 2011, Tue, 18th Mar 1997. In order to support the directors in their duties, this particular firm has been utilizing the skills of Morag M. as a secretary for the last thirteen years.

  • Previous company's names
  • Macgregor Industrial Supplies Limited 1997-04-11
  • Superior Developments Limited 1997-03-18

Company staff

Alexander M.

Role: Director

Appointed: 29 November 2011

Latest update: 16 April 2024

Morag M.

Role: Secretary

Appointed: 29 November 2011

Latest update: 16 April 2024

John M.

Role: Director

Appointed: 18 March 1997

Latest update: 16 April 2024

Alexander M.

Role: Director

Appointed: 18 March 1997

Latest update: 16 April 2024

People with significant control

Executives with significant control over the firm are: John M. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares . Morag M. owns 1/2 or less of company shares.

John M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
Morag M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023

Company Vehicle Operator Data

16-18 Perimeter Road

City

Elgin

Postal code

IV30 6AF

No. of Vehicles

4

Mains Farm

Address

Castle Road

City

Invergordon

Postal code

IV18 0AZ

No. of Vehicles

1

15-17 Henderson Rd

City

Inverness

Postal code

IV1 1SN

No. of Vehicles

10

Hatston Industrial Estate

Address

Kirkwall

City

Orkney

Postal code

KW15 1RE

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to March 31, 2023 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (33 pages)

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 46420 : Wholesale of clothing and footwear
  • 46690 : Wholesale of other machinery and equipment
  • 46750 : Wholesale of chemical products
27
Company Age

Similar companies nearby

Closest companies