Background WavePink WaveYellow Wave

MCGREGOR FARMS (COLDSTREAM) LIMITED (SC061273)

MCGREGOR FARMS (COLDSTREAM) LIMITED (SC061273) is an active UK company. incorporated on 7 December 1976. with registered office in Berwickshire. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. MCGREGOR FARMS (COLDSTREAM) LIMITED has been registered for 49 years. Current directors include MCGREGOR, Colin Sharp, MCGREGOR, Jill Marie.

Company Number
SC061273
Status
active
Type
ltd
Incorporated
7 December 1976
Age
49 years
Address
Coldstream Mains, Berwickshire, TD12 4ES
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
MCGREGOR, Colin Sharp, MCGREGOR, Jill Marie
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGREGOR FARMS (COLDSTREAM) LIMITED

MCGREGOR FARMS (COLDSTREAM) LIMITED is an active company incorporated on 7 December 1976 with the registered office located in Berwickshire. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. MCGREGOR FARMS (COLDSTREAM) LIMITED was registered 49 years ago.(SIC: 01500)

Status

active

Active since 49 years ago

Company No

SC061273

LTD Company

Age

49 Years

Incorporated 7 December 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

Coldstream Mains Coldstream Berwickshire, TD12 4ES,

Timeline

5 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Dec 76
Director Left
Aug 24
Loan Secured
Aug 24
Loan Cleared
Sept 24
Loan Secured
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCGREGOR, Jill Marie

Active
Coldsteam, ColdstreamTD12 4ES
Secretary
Appointed 25 Jun 2007

MCGREGOR, Colin Sharp

Active
Coldsteam, ColdstreamTD12 4ES
Born February 1968
Director
Appointed 05 Mar 1991

MCGREGOR, Jill Marie

Active
Coldsteam, ColdstreamTD12 4ES
Born May 1971
Director
Appointed 04 Dec 2002

MCGREGOR, Margaret Joyce

Resigned
Saffron Quarter, ColdstreamTD12 4AG
Secretary
Appointed N/A
Resigned 25 Jun 2007

MCGREGOR, Isabella Campbell

Resigned
Victoria Lodge, ColdstreamTD12 4AH
Born November 1910
Director
Appointed N/A
Resigned 28 Nov 2000

MCGREGOR, James Wallace

Resigned
Lees Farm, ColdstreamTD12 4LJ
Born November 1995
Director
Appointed N/A
Resigned 29 Jun 1994

MCGREGOR, Margaret Joyce

Resigned
Station Road, LutterworthLE17 4AP
Born June 1943
Director
Appointed N/A
Resigned 12 Jul 2024

Persons with significant control

1

Mr Colin Sharp Mcgregor

Active
Coldstream, BerwickshireTD12 4ES
Born February 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Legacy
12 May 2009
288cChange of Particulars
Legacy
30 October 2008
363sAnnual Return (shuttle)
Legacy
8 September 2008
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
5 August 2008
AAAnnual Accounts
Legacy
15 July 2008
410(Scot)410(Scot)
Legacy
17 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
225Change of Accounting Reference Date
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
225Change of Accounting Reference Date
Legacy
5 October 2000
288cChange of Particulars
Legacy
5 October 2000
363aAnnual Return
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Legacy
27 April 1999
410(Scot)410(Scot)
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 August 1993
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1992
AAAnnual Accounts
Legacy
21 October 1991
363363
Accounts With Accounts Type Small
1 October 1991
AAAnnual Accounts
Legacy
4 April 1991
288288
Legacy
26 October 1990
363363
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Legacy
23 August 1988
363363
Accounts With Accounts Type Small
23 August 1988
AAAnnual Accounts
Legacy
9 July 1987
363363
Accounts With Accounts Type Small
30 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 June 1986
AAAnnual Accounts
Legacy
23 June 1986
363363
Incorporation Company
7 December 1976
NEWINCIncorporation