Background WavePink WaveYellow Wave

MACGREGOR INDUSTRIAL SUPPLIES LIMITED (SC173566)

MACGREGOR INDUSTRIAL SUPPLIES LIMITED (SC173566) is an active UK company. incorporated on 18 March 1997. with registered office in Inverness. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 3 other business activities. MACGREGOR INDUSTRIAL SUPPLIES LIMITED has been registered for 29 years. Current directors include MACDONALD, James Donald, MACGREGOR, Alexander James, MACGREGOR, Alexander William and 2 others.

Company Number
SC173566
Status
active
Type
ltd
Incorporated
18 March 1997
Age
29 years
Address
15-17 Henderson Road, Inverness, IV1 1SN
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MACDONALD, James Donald, MACGREGOR, Alexander James, MACGREGOR, Alexander William, MACGREGOR, John William, MACKAY, Martin Fraser
SIC Codes
46420, 46690, 46750, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACGREGOR INDUSTRIAL SUPPLIES LIMITED

MACGREGOR INDUSTRIAL SUPPLIES LIMITED is an active company incorporated on 18 March 1997 with the registered office located in Inverness. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 3 other business activities. MACGREGOR INDUSTRIAL SUPPLIES LIMITED was registered 29 years ago.(SIC: 46420, 46690, 46750, 77390)

Status

active

Active since 29 years ago

Company No

SC173566

LTD Company

Age

29 Years

Incorporated 18 March 1997

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 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

SUPERIOR DEVELOPMENTS LIMITED
From: 18 March 1997To: 11 April 1997
Contact
Address

15-17 Henderson Road Inverness, IV1 1SN,

Previous Addresses

103 High Street Invergordon Ross Shire IV18 0AB
From: 18 March 1997To: 5 May 2011
Timeline

12 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Mar 97
Capital Reduction
May 11
Share Buyback
May 11
Director Left
Jun 11
Director Joined
Nov 11
Director Joined
Nov 11
Loan Secured
Aug 17
Director Left
Oct 19
Loan Secured
Jun 20
Director Joined
Jan 25
Director Joined
Jan 25
Loan Secured
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

MACGREGOR, Morag Ann

Active
Henderson Road, InvernessIV1 1SN
Secretary
Appointed 29 Nov 2011

MACDONALD, James Donald

Active
Henderson Road, InvernessIV1 1SN
Born October 1964
Director
Appointed 27 Dec 2024

MACGREGOR, Alexander James

Active
Henderson Road, InvernessIV1 1SN
Born May 1987
Director
Appointed 29 Nov 2011

MACGREGOR, Alexander William

Active
Henderson Road, InvernessIV1 1SN
Born June 1929
Director
Appointed 18 Mar 1997

MACGREGOR, John William

Active
Henderson Road, InvernessIV1 1SN
Born June 1955
Director
Appointed 18 Mar 1997

MACKAY, Martin Fraser

Active
Henderson Road, InvernessIV1 1SN
Born October 1969
Director
Appointed 27 Dec 2024

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 18 Mar 1997
Resigned 18 Mar 1997

ROSS, Margaret Joyce

Resigned
45 Saltburn Road, InvergordonIV18 0HH
Secretary
Appointed 18 Mar 1997
Resigned 15 Apr 2011

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 18 Mar 1997
Resigned 18 Mar 1997

MACGREGOR, Roderick William

Resigned
Newton Of Ferintosh, DingwallIV7 8HG
Born November 1985
Director
Appointed 29 Nov 2011
Resigned 05 Aug 2019

ROSS, Margaret Joyce

Resigned
45 Saltburn Road, InvergordonIV18 0HH
Born April 1960
Director
Appointed 18 Mar 1997
Resigned 15 Apr 2011

Persons with significant control

2

Mr John William Macgregor

Active
Henderson Road, InvernessIV1 1SN
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Significant influence or control as firm
Notified 06 Apr 2016

Mrs Morag Ann Macgregor

Active
Henderson Road, InvernessIV1 1SN
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
14 July 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 June 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 November 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 November 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Director Company With Change Date
18 March 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Secretary Company With Change Date
27 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Accounts With Accounts Type Medium
27 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 June 2011
TM02Termination of Secretary
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Capital Return Purchase Own Shares
12 May 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 May 2011
SH06Cancellation of Shares
Resolution
11 May 2011
RESOLUTIONSResolutions
Legacy
10 May 2011
MG01sMG01s
Change Registered Office Address Company With Date Old Address
5 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Medium
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
4 February 2010
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
3 February 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2002
AAAnnual Accounts
Legacy
17 May 2001
225Change of Accounting Reference Date
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2001
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
88(2)R88(2)R
Resolution
4 June 1997
RESOLUTIONSResolutions
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
88(2)R88(2)R
Legacy
4 June 1997
225Change of Accounting Reference Date
Legacy
4 June 1997
287Change of Registered Office
Certificate Change Of Name Company
10 April 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 April 1997
RESOLUTIONSResolutions
Legacy
8 April 1997
123Notice of Increase in Nominal Capital
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
7 April 1997
287Change of Registered Office
Incorporation Company
18 March 1997
NEWINCIncorporation