Background WavePink WaveYellow Wave

MACGREGOR PROPERTIES LIMITED (SC138578)

MACGREGOR PROPERTIES LIMITED (SC138578) is an active UK company. incorporated on 29 May 1992. with registered office in Inverness. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MACGREGOR PROPERTIES LIMITED has been registered for 33 years. Current directors include MACGREGOR, Alexander William, MACGREGOR, John William, MACGREGOR, Roderick James and 1 others.

Company Number
SC138578
Status
active
Type
ltd
Incorporated
29 May 1992
Age
33 years
Address
15/17 Henderson Road, Inverness, IV1 1SN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACGREGOR, Alexander William, MACGREGOR, John William, MACGREGOR, Roderick James, ROSS, Margaret Joyce
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACGREGOR PROPERTIES LIMITED

MACGREGOR PROPERTIES LIMITED is an active company incorporated on 29 May 1992 with the registered office located in Inverness. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MACGREGOR PROPERTIES LIMITED was registered 33 years ago.(SIC: 68100, 68209)

Status

active

Active since 33 years ago

Company No

SC138578

LTD Company

Age

33 Years

Incorporated 29 May 1992

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

MACGREGOR PROPERTIES (1992) LIMITED
From: 29 May 1992To: 12 August 1996
Contact
Address

15/17 Henderson Road Inverness, IV1 1SN,

Previous Addresses

, 13 Henderson Road, Inverness, Inverness Shire, IV1 1SN
From: 21 June 2011To: 4 June 2015
, 103 High Street, Invergordon, Ross-Shire, IV18 0AB
From: 29 May 1992To: 21 June 2011
Timeline

2 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
May 92
New Owner
Jun 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

ROSS, Margaret Joyce

Active
45 Saltburn Road, InvergordonIV18 0HH
Secretary
Appointed 22 Jul 1996

MACGREGOR, Alexander William

Active
Duncraggie 41 Saltburn Road, InvergordonIV18 0HH
Born June 1929
Director
Appointed 29 May 1992

MACGREGOR, John William

Active
Linton House,, Conon BridgeIV7 8HG
Born June 1955
Director
Appointed 29 May 1992

MACGREGOR, Roderick James

Active
The Cherry Trees, InvergordonIV18 0NP
Born December 1952
Director
Appointed 29 May 1992

ROSS, Margaret Joyce

Active
45 Saltburn Road, InvergordonIV18 0HH
Born April 1960
Director
Appointed 29 May 1992

MACGREGOR, Chrisina Shortt

Resigned
Duncraggie 41 Saltburn Road, InvergordonIV18 0HH
Secretary
Appointed 29 May 1992
Resigned 17 May 1996

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 29 May 1992
Resigned 29 May 1992

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 29 May 1992
Resigned 29 May 1992

MACGREGOR, Chrisina Shortt

Resigned
Duncraggie 41 Saltburn Road, InvergordonIV18 0HH
Born March 1925
Director
Appointed 29 May 1992
Resigned 17 May 1996

Persons with significant control

1

Mr Alexander James Macgregor

Active
Henderson Road, InvernessIV1 1SN
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 June 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Accounts With Accounts Type Small
21 November 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Small
26 January 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Small
10 January 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Small
5 December 2006
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Small
17 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 2004
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2003
AAAnnual Accounts
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
23 March 2001
288cChange of Particulars
Accounts With Accounts Type Small
29 November 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 December 1997
AAAnnual Accounts
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 1996
AAAnnual Accounts
Certificate Change Of Name Company
9 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1996
288288
Legacy
6 August 1996
288288
Legacy
16 July 1996
287Change of Registered Office
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
88(2)R88(2)R
Legacy
14 June 1993
88(2)R88(2)R
Legacy
18 January 1993
224224
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
288288
Legacy
29 June 1992
287Change of Registered Office
Incorporation Company
29 May 1992
NEWINCIncorporation