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

MARSHALL MCGREGOR LIMITED

100 QUEEN STREET, GLASGOW, G1 3DN,
Company Registration Number
SC141723
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Marshall Mcgregor Ltd
MARSHALL MCGREGOR LIMITED was founded on 1992-12-14 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Marshall Mcgregor Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARSHALL MCGREGOR LIMITED
 
Legal Registered Office
100 QUEEN STREET
GLASGOW
G1 3DN
Other companies in G15
 
Filing Information
Company Number SC141723
Company ID Number SC141723
Date formed 1992-12-14
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB596838370  
Last Datalog update: 2024-05-05 08:21:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARSHALL MCGREGOR LIMITED
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.

Company Officers of MARSHALL MCGREGOR LIMITED

Current Directors
Officer Role Date Appointed
MARTIN ALEXANDER COOKE
Company Secretary 1997-07-01
MARTIN ALEXANDER COOKE
Director 2005-05-31
IAN BARRETT CURLE
Director 2005-05-31
PAUL ANDREW HYDE
Director 2017-08-24
SCOTT JOHN MCCROSKIE
Director 2017-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JACKSON ARROL HUNTER
Director 2005-05-31 2014-07-01
BARRIE MASON JACKSON
Director 1992-12-23 2005-05-31
DAVID DARRAGH MAXWELL SCOTT
Director 1996-10-01 2000-04-28
JAMES VINCENT DELANEY
Director 1993-05-04 1997-08-31
GEORGE LEGGAT
Company Secretary 1992-12-23 1997-07-01
ANDREW KETTLES
Director 1995-02-01 1996-08-16
BRIAN GAMMELL IVORY
Director 1992-12-23 1995-12-13
MICHAEL JOHN SMITHER
Director 1994-03-24 1995-07-31
MACLAY MURRAY & SPENS LLP
Nominated Secretary 1992-12-14 1992-12-23
VINDEX LIMITED
Nominated Director 1992-12-14 1992-12-23
VINDEX SERVICES LIMITED
Nominated Director 1992-12-14 1992-12-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN ALEXANDER COOKE EDRINGTON BRANDS LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-12 Active
MARTIN ALEXANDER COOKE EDRINGTON INTERNATIONAL BRANDS LIMITED Company Secretary 2005-06-03 CURRENT 2005-06-03 Active
MARTIN ALEXANDER COOKE THE 1887 COMPANY LIMITED Company Secretary 1999-08-13 CURRENT 1999-08-13 Active
MARTIN ALEXANDER COOKE ROBERTSON & BAXTER LIMITED Company Secretary 1997-07-01 CURRENT 1897-08-18 Active
MARTIN ALEXANDER COOKE THE EDRINGTON GROUP LIMITED Company Secretary 1997-07-01 CURRENT 1961-04-25 Active
MARTIN ALEXANDER COOKE CLYDE COOPERAGE COMPANY LIMITED Company Secretary 1997-07-01 CURRENT 1884-11-04 Active
MARTIN ALEXANDER COOKE HEPBURN & ROSS LIMITED Company Secretary 1997-07-01 CURRENT 1936-02-05 Active
MARTIN ALEXANDER COOKE R & B (WEST NILE STREET) LIMITED Company Secretary 1995-11-16 CURRENT 1985-05-09 Active
MARTIN ALEXANDER COOKE THE GLENFYNE DISTILLERY COMPANY LTD. Company Secretary 1993-05-01 CURRENT 1919-07-15 Dissolved 2014-04-25
MARTIN ALEXANDER COOKE CLYDE BONDING COMPANY LIMITED Company Secretary 1993-05-01 CURRENT 1907-03-07 Active
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS LIMITED Company Secretary 1993-05-01 CURRENT 1927-01-31 Active
MARTIN ALEXANDER COOKE LOTHIAN DISTILLERS LIMITED Company Secretary 1993-03-03 CURRENT 1992-12-21 Active
MARTIN ALEXANDER COOKE EDRINGTON (TRUSTEES) LIMITED Company Secretary 1992-07-31 CURRENT 1992-03-30 Active
MARTIN ALEXANDER COOKE THE GLENROTHES DISTILLERY COMPANY LIMITED Director 2017-04-28 CURRENT 1972-12-28 Active
MARTIN ALEXANDER COOKE BB&R SPIRITS LIMITED Director 2017-04-28 CURRENT 1943-03-25 Active
MARTIN ALEXANDER COOKE MATTHEW GLOAG & SON LIMITED Director 2017-03-22 CURRENT 1939-04-14 Active
MARTIN ALEXANDER COOKE SCOTTISH CYCLISTS' UNION Director 2015-11-28 CURRENT 2003-12-23 Active
MARTIN ALEXANDER COOKE EDRINGTON (TRUSTEES) LIMITED Director 2015-04-01 CURRENT 1992-03-30 Active
MARTIN ALEXANDER COOKE CLYDE COOPERAGE COMPANY LIMITED Director 2012-11-28 CURRENT 1884-11-04 Active
MARTIN ALEXANDER COOKE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2009-11-05 CURRENT 1936-10-16 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2009-03-13 CURRENT 1921-06-10 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2009-03-13 CURRENT 1998-05-12 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2009-03-13 CURRENT 1998-12-23 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2009-03-13 CURRENT 1999-07-19 Active
MARTIN ALEXANDER COOKE EDRINGTON BRANDS LIMITED Director 2007-12-31 CURRENT 2007-12-12 Active
MARTIN ALEXANDER COOKE ROBERTSON & BAXTER LIMITED Director 2006-08-01 CURRENT 1897-08-18 Active
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS LIMITED Director 2006-08-01 CURRENT 1927-01-31 Active
MARTIN ALEXANDER COOKE THE GLENFYNE DISTILLERY COMPANY LTD. Director 2006-05-18 CURRENT 1919-07-15 Dissolved 2014-04-25
MARTIN ALEXANDER COOKE CLYDE BONDING COMPANY LIMITED Director 2006-05-18 CURRENT 1907-03-07 Active
MARTIN ALEXANDER COOKE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
MARTIN ALEXANDER COOKE HEPBURN & ROSS LIMITED Director 2005-05-31 CURRENT 1936-02-05 Active
MARTIN ALEXANDER COOKE HIGHLAND DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE EDRINGTON DISTILLERS FINANCE LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active - Proposal to Strike off
MARTIN ALEXANDER COOKE R & B (WEST NILE STREET) LIMITED Director 1995-11-16 CURRENT 1985-05-09 Active
IAN BARRETT CURLE EDRINGTON BRANDS LIMITED Director 2007-12-31 CURRENT 2007-12-12 Active
IAN BARRETT CURLE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active
IAN BARRETT CURLE THE SCOTCH WHISKY ASSOCIATION Director 2005-03-18 CURRENT 1960-04-22 Active
IAN BARRETT CURLE EDRINGTON DISTILLERS LIMITED Director 2001-03-31 CURRENT 1927-01-31 Active
IAN BARRETT CURLE THE 1887 COMPANY LIMITED Director 1999-08-13 CURRENT 1999-08-13 Active
IAN BARRETT CURLE LOTHIAN DISTILLERS LIMITED Director 1993-03-03 CURRENT 1992-12-21 Active
PAUL ANDREW HYDE ROBERTSON & BAXTER LIMITED Director 2017-08-24 CURRENT 1897-08-18 Active
PAUL ANDREW HYDE CLYDE COOPERAGE COMPANY LIMITED Director 2017-08-24 CURRENT 1884-11-04 Active
PAUL ANDREW HYDE CLYDE BONDING COMPANY LIMITED Director 2017-08-24 CURRENT 1907-03-07 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-08-24 CURRENT 1921-06-10 Active
PAUL ANDREW HYDE HEPBURN & ROSS LIMITED Director 2017-08-24 CURRENT 1936-02-05 Active
PAUL ANDREW HYDE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2017-08-24 CURRENT 1936-10-16 Active
PAUL ANDREW HYDE EDRINGTON DISTILLERS LIMITED Director 2017-08-24 CURRENT 1927-01-31 Active
PAUL ANDREW HYDE R & B (WEST NILE STREET) LIMITED Director 2017-08-24 CURRENT 1985-05-09 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2017-08-24 CURRENT 1998-05-12 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2017-08-24 CURRENT 1998-12-23 Active
PAUL ANDREW HYDE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2017-08-24 CURRENT 1999-07-19 Active
PAUL ANDREW HYDE HIGHLAND DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
PAUL ANDREW HYDE EDRINGTON DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
PAUL ANDREW HYDE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2017-08-24 CURRENT 2005-06-03 Active
PAUL ANDREW HYDE EDRINGTON BRANDS LIMITED Director 2017-08-24 CURRENT 2007-12-12 Active
PAUL ANDREW HYDE THE 1887 COMPANY LIMITED Director 2016-09-07 CURRENT 1999-08-13 Active
PAUL ANDREW HYDE THE EDRINGTON GROUP LIMITED Director 2015-03-31 CURRENT 1961-04-25 Active
PAUL ANDREW HYDE SLV (EDRINGTON) LIMITED Director 2013-01-24 CURRENT 2005-10-31 Active
SCOTT JOHN MCCROSKIE ROBERTSON & BAXTER LIMITED Director 2017-08-24 CURRENT 1897-08-18 Active
SCOTT JOHN MCCROSKIE CLYDE COOPERAGE COMPANY LIMITED Director 2017-08-24 CURRENT 1884-11-04 Active
SCOTT JOHN MCCROSKIE CLYDE BONDING COMPANY LIMITED Director 2017-08-24 CURRENT 1907-03-07 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-08-24 CURRENT 1921-06-10 Active
SCOTT JOHN MCCROSKIE HEPBURN & ROSS LIMITED Director 2017-08-24 CURRENT 1936-02-05 Active
SCOTT JOHN MCCROSKIE JAMES GRANT & COMPANY (HIGHLAND PARK DISTILLERY) LIMITED Director 2017-08-24 CURRENT 1936-10-16 Active
SCOTT JOHN MCCROSKIE R & B (WEST NILE STREET) LIMITED Director 2017-08-24 CURRENT 1985-05-09 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION NETHERLANDS LIMITED Director 2017-08-24 CURRENT 1998-05-12 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION COMPANY LIMITED Director 2017-08-24 CURRENT 1998-12-23 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTRIBUTION VENTURES LIMITED Director 2017-08-24 CURRENT 1999-07-19 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
SCOTT JOHN MCCROSKIE EDRINGTON DISTILLERS FINANCE LIMITED Director 2017-08-24 CURRENT 2005-04-29 Active - Proposal to Strike off
SCOTT JOHN MCCROSKIE EDRINGTON INTERNATIONAL BRANDS LIMITED Director 2017-08-24 CURRENT 2005-06-03 Active
SCOTT JOHN MCCROSKIE EDRINGTON BRANDS LIMITED Director 2017-08-24 CURRENT 2007-12-12 Active
SCOTT JOHN MCCROSKIE THE SCOTCH WHISKY ASSOCIATION Director 2017-06-08 CURRENT 1960-04-22 Active
SCOTT JOHN MCCROSKIE THE 1887 COMPANY LIMITED Director 2017-06-05 CURRENT 1999-08-13 Active
SCOTT JOHN MCCROSKIE THE MACALLAN DISTILLERS LIMITED Director 2015-11-24 CURRENT 1946-04-25 Active
SCOTT JOHN MCCROSKIE HS (DISTILLERS) LIMITED Director 2015-11-24 CURRENT 1996-06-07 Active
SCOTT JOHN MCCROSKIE MACALLAN PROPERTY DEVELOPMENT COMPANY LIMITED Director 2015-11-24 CURRENT 2014-02-06 Active
SCOTT JOHN MCCROSKIE MACALLAN PROPERTY COMPANY LIMITED Director 2015-11-24 CURRENT 2014-02-06 Active
SCOTT JOHN MCCROSKIE EDRINGTON DISTILLERS LIMITED Director 2015-01-01 CURRENT 1927-01-31 Active
SCOTT JOHN MCCROSKIE THE EDRINGTON GROUP LIMITED Director 2013-05-01 CURRENT 1961-04-25 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS GROUP LIMITED Director 2011-02-01 CURRENT 1887-07-07 Active
SCOTT JOHN MCCROSKIE HIGHLAND DISTILLERS LIMITED Director 2011-02-01 CURRENT 1995-06-19 Active
SCOTT JOHN MCCROSKIE EDRINGTON EUROPEAN TRAVEL RETAIL LIMITED Director 2005-08-19 CURRENT 2000-02-14 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
2024-03-07CESSATION OF EDRINGTON DISTILLERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07Notification of Edrington Distillers Group Limited as a person with significant control on 2024-02-16
2023-12-07CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-10-24FULL ACCOUNTS MADE UP TO 31/03/23
2022-10-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-03-28PSC05Change of details for Edrington Distillers Limited as a person with significant control on 2022-03-28
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-13AP03Appointment of Mr Gavin James Murray as company secretary on 2020-09-01
2020-10-13TM02Termination of appointment of Martin Alexander Cooke on 2020-09-01
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALEXANDER COOKE
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARRETT CURLE
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-31AP01DIRECTOR APPOINTED MR SCOTT JOHN MCCROSKIE
2017-08-31AP01DIRECTOR APPOINTED MR PAUL ANDREW HYDE
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/17 FROM 2500 Great Western Road Glasgow G15 6RW
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-14AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HUNTER
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 50000
2013-12-11AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-11CH01Director's details changed for Mr. Ian Barrett Curle on 2013-06-10
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-04AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-02AR0130/11/11 ANNUAL RETURN FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02AR0130/11/10 ANNUAL RETURN FULL LIST
2009-12-21AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD JACKSON ARROL HUNTER / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN BARRETT CURLE / 21/12/2009
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN ALEXANDER COOKE / 21/12/2009
2009-12-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-19363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-14363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2006-12-20363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-16363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-23363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2002-12-19363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-27363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-04-27287REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 106 WEST NILE STREET GLASGOW G1 2QX
2001-01-10363(287)REGISTERED OFFICE CHANGED ON 10/01/01
2001-01-10363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-12-18225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-24288bDIRECTOR RESIGNED
2000-02-04363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-17363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-21363(288)DIRECTOR RESIGNED
1998-01-21363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-08-04288bSECRETARY RESIGNED
1997-08-04288aNEW SECRETARY APPOINTED
1997-06-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-18363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-10-14288aNEW DIRECTOR APPOINTED
1996-08-21288DIRECTOR RESIGNED
1996-05-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-09363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-12-28288DIRECTOR RESIGNED
1995-08-02288DIRECTOR RESIGNED
1995-05-22AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46342 - Wholesale of wine, beer, spirits and other alcoholic beverages




Licences & Regulatory approval
We could not find any licences issued to MARSHALL MCGREGOR 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 MARSHALL MCGREGOR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARSHALL MCGREGOR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.1190
MortgagesNumMortOutstanding0.649
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.489

This shows the max and average number of mortgages for companies with the same SIC code of 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Intangible Assets
Patents
We have not found any records of MARSHALL MCGREGOR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARSHALL MCGREGOR LIMITED
Trademarks
We have not found any records of MARSHALL MCGREGOR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARSHALL MCGREGOR 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 (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as MARSHALL MCGREGOR LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARSHALL MCGREGOR 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 MARSHALL MCGREGOR 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 MARSHALL MCGREGOR 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.