Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACGREGOR SERVICES LIMITED
Company Information for

MACGREGOR SERVICES LIMITED

PITMEDDEN ROAD, DYCE, ABERDEEN, AB21,
Company Registration Number
SC090880
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Macgregor Services Ltd
MACGREGOR SERVICES LIMITED was founded on 1984-12-06 and had its registered office in Pitmedden Road, Dyce. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
MACGREGOR SERVICES LIMITED
 
Legal Registered Office
PITMEDDEN ROAD, DYCE
ABERDEEN
 
Filing Information
Company Number SC090880
Date formed 1984-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-19
Type of accounts DORMANT
Last Datalog update: 2016-02-03 13:07:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MACGREGOR SERVICES LIMITED
The following companies were found which have the same name as MACGREGOR SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACGREGOR SERVICES LTD 39 Park Mews Sandown PO36 9BL Active - Proposal to Strike off Company formed on the 2017-05-12
MACGREGOR SERVICES PTY LTD SA 5067 Active Company formed on the 2017-11-21
MACGREGOR SERVICES, INC. PO BOX 10276 CORPUS CHRISTI TX 78460 Active Company formed on the 1990-02-01
MACGREGOR SERVICES INCORPORATED New Jersey Unknown
MACGREGOR SERVICES LTD. 445 4TH AVE SW SUNDRE ALBERTA T0M1X0 Active Company formed on the 2022-01-27

Company Officers of MACGREGOR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COLIN CARRICK WATSON
Company Secretary 2011-08-31
COLIN CARRICK WATSON
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MILLER WORKMAN
Director 2011-05-13 2013-06-30
ANDREW LUNDIE GLEN
Company Secretary 2011-05-13 2011-08-31
ANDREW LUNDIE GLEN
Director 2011-05-13 2011-08-31
BRUCE CHISHOLM
Company Secretary 2004-12-02 2011-05-13
BRUCE CHISHOLM
Director 2005-02-08 2011-05-13
JOHN WILLIAM RAY
Director 2005-09-09 2011-05-13
RICHARD JOHN MUIR ELLIS
Director 2004-12-02 2005-09-09
GEORGE ALEXANDER BROWN
Director 1997-04-29 2005-06-20
ALEXANDER BRUCE MAIR
Company Secretary 1997-04-29 2004-12-02
MICHAEL GORDON CHAPMAN
Director 1997-04-29 2004-12-02
BARRY ANTHONY HAUXWELL
Director 1997-04-29 2001-06-20
PETER CUNNINGHAM SWANSON
Company Secretary 1993-04-30 1997-05-16
RODERICK JAMES MACGREGOR
Director 1989-06-28 1997-05-16
PETER CUNNINGHAM SWANSON
Director 1989-06-28 1997-05-16
GEORGE BARRIE
Director 1991-08-15 1997-03-25
ALEXANDER WILLIAM MACGREGOR
Director 1989-06-28 1997-03-25
JOHN WILLIAM MACGREGOR
Director 1989-06-28 1997-03-25
HUGH JEREMY MIDDLETON
Director 1991-08-15 1994-05-31
THOMAS CLEMENT
Company Secretary 1992-02-28 1993-04-30
THOMAS CLEMENT
Director 1992-02-28 1993-04-30
PETER CUNNINGHAM SWANSON
Company Secretary 1989-06-28 1992-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CARRICK WATSON PALMERS CORROSION CONTROL LIMITED Director 2015-01-22 CURRENT 1995-09-18 Active - Proposal to Strike off
COLIN CARRICK WATSON STS (RBG)(1003) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-01-19
COLIN CARRICK WATSON IICORR LIMITED Director 2013-06-30 CURRENT 2011-05-11 Dissolved 2015-02-13
COLIN CARRICK WATSON SUBSPECTION LIMITED Director 2013-06-30 CURRENT 1981-08-21 Dissolved 2015-11-03
COLIN CARRICK WATSON HEAT APPLICATIONS LIMITED Director 2012-09-03 CURRENT 1987-07-23 Dissolved 2015-05-19
COLIN CARRICK WATSON STORK THERMAL EQUIPMENT LTD Director 2012-09-03 CURRENT 1961-11-01 Active
COLIN CARRICK WATSON STS (RBG) (1001) LIMITED Director 2011-08-31 CURRENT 1994-08-04 Dissolved 2014-11-14
COLIN CARRICK WATSON ELECTROTHERMAL LIMITED Director 2011-08-31 CURRENT 1982-12-14 Dissolved 2014-09-09
COLIN CARRICK WATSON RIGBLAST PLANT LIMITED Director 2011-08-31 CURRENT 1983-10-21 Dissolved 2014-10-24
COLIN CARRICK WATSON RIGBLAST GROUP LIMITED Director 2011-08-31 CURRENT 2004-09-06 Dissolved 2014-08-15
COLIN CARRICK WATSON STS (RBG) (1002) LIMITED Director 2011-08-31 CURRENT 1985-02-13 Dissolved 2014-11-14
COLIN CARRICK WATSON RIGBLAST COLD CUTTING SERVICES LIMITED Director 2011-08-31 CURRENT 1984-01-23 Dissolved 2014-09-09
COLIN CARRICK WATSON MACGREGOR ENERGY SERVICES LIMITED Director 2011-08-31 CURRENT 1985-06-21 Dissolved 2016-01-19
COLIN CARRICK WATSON FALLSKY LIMITED Director 2011-08-31 CURRENT 1997-02-21 Dissolved 2016-01-19
COLIN CARRICK WATSON RIGBLAST ENERGY SERVICES LIMITED Director 2011-08-31 CURRENT 1990-05-09 Active
COLIN CARRICK WATSON B2M LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-22DS01APPLICATION FOR STRIKING-OFF
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 235912
2015-10-20SH0114/10/15 STATEMENT OF CAPITAL GBP 235912
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-17AR0128/06/15 FULL LIST
2015-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-04AR0128/06/14 FULL LIST
2014-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-07-01AR0128/06/13 FULL LIST
2013-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03AR0128/06/12 FULL LIST
2011-12-13AUDAUDITOR'S RESIGNATION
2011-11-18AUDAUDITOR'S RESIGNATION
2011-09-13AP03SECRETARY APPOINTED COLIN CARRICK WATSON
2011-09-13AP01DIRECTOR APPOINTED COLIN CARRICK WATSON
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GLEN
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW GLEN
2011-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-01AR0128/06/11 FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MILLER WORKMAN / 01/06/2011
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 01/06/2011
2011-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW LUNDIE GLEN / 01/06/2011
2011-06-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 892-INST CREATE CHARGES:SCOT
2011-06-29AD02SAIL ADDRESS CREATED
2011-06-29AP03SECRETARY APPOINTED ANDREW LUNDIE GLEN
2011-06-29AP01DIRECTOR APPOINTED ANDREW LUNDIE GLEN
2011-06-29AP01DIRECTOR APPOINTED MR DAVID MILLER WORKMAN
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAY
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CHISHOLM
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY BRUCE CHISHOLM
2010-07-26AR0128/06/10 FULL LIST
2010-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-24363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-11353LOCATION OF REGISTER OF MEMBERS
2006-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-01363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-01-17419a(Scot)DEC MORT/CHARGE *****
2006-01-14419a(Scot)DEC MORT/CHARGE *****
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-08-09288bDIRECTOR RESIGNED
2005-07-08363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: IN SPEC HOUSE WELLHEADS DRIVE DYCE ABERDEEN AB21 7GQ
2005-03-18288aNEW DIRECTOR APPOINTED
2005-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-23288bSECRETARY RESIGNED
2004-12-23288bDIRECTOR RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-13225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-12-07419a(Scot)DEC MORT/CHARGE *****
2004-12-07419a(Scot)DEC MORT/CHARGE *****
2004-12-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-07155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-05363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MACGREGOR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACGREGOR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of MACGREGOR SERVICES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACGREGOR SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MACGREGOR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACGREGOR SERVICES LIMITED
Trademarks
We have not found any records of MACGREGOR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACGREGOR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MACGREGOR SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MACGREGOR SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACGREGOR SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACGREGOR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.