MACGREGOR INDUSTRIAL SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

MACGREGOR INDUSTRIAL SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC173566

Incorporation date

18/03/1997

Size

Group

Contacts

Registered address

Registered address

15-17 Henderson Road, Inverness IV1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon14/04/2026
Cessation of John William Macgregor as a person with significant control on 2026-03-30
dot icon14/04/2026
Cessation of Morag Ann Macgregor as a person with significant control on 2026-03-30
dot icon14/04/2026
Notification of Alexander James Macgregor as a person with significant control on 2026-03-30
dot icon14/04/2026
Notification of Morag Ann Macgregor as a person with significant control on 2026-03-30
dot icon14/04/2026
Notification of John William Macgregor as a person with significant control on 2026-03-30
dot icon14/04/2026
Notification of Martin Fraser Mackay as a person with significant control on 2026-03-30
dot icon14/04/2026
Notification of James Donald Macdonald as a person with significant control on 2026-03-30
dot icon14/04/2026
Notification of Alexander William Macgregor as a person with significant control on 2026-03-30
dot icon13/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon12/03/2026
Registration of charge SC1735660004, created on 2026-02-25
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon13/01/2025
Appointment of Mr James David Macdonald as a director on 2024-12-27
dot icon13/01/2025
Appointment of Mr Martin Fraser Mackay as a director on 2024-12-27
dot icon13/01/2025
Director's details changed for Mr James David Macdonald on 2024-12-27
dot icon10/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon06/01/2025
Director's details changed for Alexander William Macgregor on 2025-01-01
dot icon06/01/2025
Director's details changed for Mr John William Macgregor on 2025-01-01
dot icon06/01/2025
Director's details changed for Mr John William Macgregor on 2025-01-01
dot icon06/01/2025
Director's details changed for Mr Alexander James Macgregor on 2025-01-01
dot icon06/01/2025
Director's details changed for Mr Alexander James Macgregor on 2025-01-01
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon15/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John William Macgregor
Director
18/03/1997 - Present
6
Macdonald, James David
Director
27/12/2024 - Present
1
Mr Martin Fraser Mackay
Director
27/12/2024 - Present
12
Mr Alexander James Macgregor
Director
29/11/2011 - Present
4
Reid, Brian
Nominee Secretary
18/03/1997 - 18/03/1997
1838

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MACGREGOR INDUSTRIAL SUPPLIES LIMITED

MACGREGOR INDUSTRIAL SUPPLIES LIMITED is an(a) Active company incorporated on 18/03/1997 with the registered office located at 15-17 Henderson Road, Inverness IV1 1SN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MACGREGOR INDUSTRIAL SUPPLIES LIMITED?

toggle

MACGREGOR INDUSTRIAL SUPPLIES LIMITED is currently Active. It was registered on 18/03/1997 .

Where is MACGREGOR INDUSTRIAL SUPPLIES LIMITED located?

toggle

MACGREGOR INDUSTRIAL SUPPLIES LIMITED is registered at 15-17 Henderson Road, Inverness IV1 1SN.

What does MACGREGOR INDUSTRIAL SUPPLIES LIMITED do?

toggle

MACGREGOR INDUSTRIAL SUPPLIES LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for MACGREGOR INDUSTRIAL SUPPLIES LIMITED?

toggle

The latest filing was on 14/04/2026: Cessation of John William Macgregor as a person with significant control on 2026-03-30.