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

MCGREGOR YOUNG LIMITED

UNIT 7C, NORTH CALDEEN ROAD, COATBRIDGE, LANARKSHIRE, ML5 4EF,
Company Registration Number
SC148670
Private Limited Company
Active

Company Overview

About Mcgregor Young Ltd
MCGREGOR YOUNG LIMITED was founded on 1994-01-27 and has its registered office in Coatbridge. The organisation's status is listed as "Active". Mcgregor Young Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCGREGOR YOUNG LIMITED
 
Legal Registered Office
UNIT 7C
NORTH CALDEEN ROAD
COATBRIDGE
LANARKSHIRE
ML5 4EF
Other companies in ML5
 
Filing Information
Company Number SC148670
Company ID Number SC148670
Date formed 1994-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB703567638  
Last Datalog update: 2024-05-05 17:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCGREGOR YOUNG 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 MCGREGOR YOUNG LIMITED

Current Directors
Officer Role Date Appointed
MARTIN YOUNG
Company Secretary 1998-12-22
MARTIN THOMAS EASDALE
Director 2007-02-05
MARTIN YOUNG
Director 1997-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MYERS
Director 2008-03-11 2013-02-28
ROY MCGREGOR
Director 1998-12-22 2012-05-02
BRIAN PATERSON
Director 1997-11-20 1998-12-22
BRIAN PATERSON
Company Secretary 1997-11-20 1997-11-20
ELAINE MARGARET PATERSON
Company Secretary 1996-03-08 1997-11-20
ROBERTA MCLEAN
Director 1996-03-08 1997-03-21
GRANT CARABINE
Company Secretary 1994-01-31 1996-03-08
PAMELA CATHERINE CORMACK
Director 1994-01-31 1996-03-08
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1994-01-27 1994-01-31
JORDANS (SCOTLAND) LIMITED
Nominated Director 1994-01-27 1994-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN YOUNG TRANSPORT DOOR SOLUTIONS LIMITED Company Secretary 2008-11-19 CURRENT 2005-08-30 Active
MARTIN YOUNG CHESHIRE VEHICLE WINDOWS LIMITED Company Secretary 2001-10-31 CURRENT 1978-10-30 Active
MARTIN THOMAS EASDALE TRANSPORT DOOR SOLUTIONS LIMITED Director 2007-12-19 CURRENT 2005-08-30 Active
MARTIN YOUNG TRANSPORT DOOR SOLUTIONS LIMITED Director 2006-05-16 CURRENT 2005-08-30 Active
MARTIN YOUNG CHESHIRE VEHICLE WINDOWS LIMITED Director 2001-10-31 CURRENT 1978-10-30 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
2023-12-07Change of details for Mr Mark Gareth James as a person with significant control on 2023-03-31
2023-12-07Change of details for Mr Samuel Mcgleish as a person with significant control on 2023-03-31
2023-12-07Change of details for Mr David Watt as a person with significant control on 2023-03-31
2023-12-07CESSATION OF MARTIN YOUNG AS A PERSON OF SIGNIFICANT CONTROL
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-12-05CESSATION OF MARTIN THOMAS EASDALE AS A PERSON OF SIGNIFICANT CONTROL
2023-12-05CESSATION OF IPMS LTD. AS A PERSON OF SIGNIFICANT CONTROL
2023-09-2531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14Cancellation of shares. Statement of capital on 2023-03-31 GBP 11,808.00
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG
2023-04-03Termination of appointment of Martin Young on 2023-03-31
2023-04-03Termination of appointment of Martin Young on 2023-03-31
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS EASDALE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMAS EASDALE
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-03-18RP04CS01
2022-03-17RP04CS01
2022-03-17PSC02Notification of Ipms Ltd. as a person with significant control on 2016-04-06
2022-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN EASDALE
2022-03-17PSC04Change of details for Mr Martin Young as a person with significant control on 2019-02-01
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-08-23AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-09-17AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-08-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18AP01DIRECTOR APPOINTED MR MARK GARETH JAMES
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-09-20AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-11-13AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18RES13Resolutions passed:
  • A dividend in specie on the ordinary shares of £1 each be paid 28/06/17 to the holders of such shares as registered in the register of members of the company. 28/06/2017
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 39354
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1486700011
2016-10-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1486700010
2016-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1486700009
2016-02-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2016-01-24
2016-02-11ANNOTATIONSecond Filing
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN YOUNG / 31/01/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS EASDALE / 31/01/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN YOUNG / 31/01/2016
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS EASDALE / 31/01/2016
2016-02-01CH03SECRETARY'S DETAILS CHNAGED FOR MR MARTIN YOUNG on 2016-01-31
2016-01-25LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 39354
2016-01-25AR0124/01/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN YOUNG / 01/09/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN YOUNG / 01/09/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN YOUNG / 01/09/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS EASDALE / 01/09/2015
2015-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN YOUNG / 01/09/2015
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 39354
2015-02-02AR0124/01/15 FULL LIST
2014-10-22AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-04RP04SECOND FILING WITH MUD 24/01/13 FOR FORM AR01
2014-03-04ANNOTATIONClarification
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 39354
2014-01-27AR0124/01/14 FULL LIST
2013-10-22AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MYERS
2013-02-05AR0124/01/13 FULL LIST
2012-09-03AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-23SH0623/05/12 STATEMENT OF CAPITAL GBP 39354
2012-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROY MCGREGOR
2012-05-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-01AR0124/01/12 FULL LIST
2011-07-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-25AR0124/01/11 FULL LIST
2010-10-26AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-01AR0127/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN YOUNG / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MYERS / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY MCGREGOR / 01/10/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN THOMAS EASDALE / 01/10/2009
2009-10-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2009-10-03466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 7
2009-09-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-02-11363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-04-04288aDIRECTOR APPOINTED JOHN MYERS
2008-01-28363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: STANDARD BUILDINGS 94 HOPE STREET GLASGOW LANARKSHIRE G2 6PH
2007-03-19363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-02-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-07288aNEW DIRECTOR APPOINTED
2006-12-19419a(Scot)DEC MORT/CHARGE *****
2006-12-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-06-13419a(Scot)DEC MORT/CHARGE *****
2006-02-06363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2004-06-25363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS; AMEND
2004-03-05363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-10-16169£ IC 65590/51192 03/07/03 £ SR 14398@1=14398
2003-08-06363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS; AMEND
2003-07-19169£ IC 79988/65590 03/07/03 £ SR 14398@1=14398
2003-07-17419a(Scot)DEC MORT/CHARGE *****
2003-06-02410(Scot)PARTIC OF MORT/CHARGE *****
2003-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03
2003-03-18363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-12363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-11-2788(2)RAD 23/11/01--------- £ SI 1227@1=1227 £ IC 73171/74398
2001-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-03-13466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-03-09466(Scot)ALTERATION TO MORTGAGE/CHARGE
2001-02-14419a(Scot)DEC MORT/CHARGE *****
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2000-07-26287REGISTERED OFFICE CHANGED ON 26/07/00 FROM: 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-01-26363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
309 - Manufacture of transport equipment n.e.c.
30990 - Manufacture of other transport equipment n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038797 Active Licenced property: NORTH CALDEEN ROAD UNIT 7C COATBRIDGE GB ML5 4EF. Correspondance address: NORTH CALDEEN ROAD UNIT D2-E2 COATBRIDGE GB ML5 4EF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0038797 Active Licenced property: NORTH CALDEEN ROAD UNIT 7C COATBRIDGE GB ML5 4EF. Correspondance address: NORTH CALDEEN ROAD UNIT D2-E2 COATBRIDGE GB ML5 4EF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MCGREGOR YOUNG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-15 Outstanding BANK OF SCOTLAND PLC
2016-10-15 Outstanding BANK OF SCOTLAND PLC
2016-08-05 Outstanding BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2012-05-04 Satisfied ROY MCGREGOR
BOND & FLOATING CHARGE 2009-09-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOND & FLOATING CHARGE 2006-12-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2003-05-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1998-01-07 Satisfied LANARKSHIRE DEVELOPMENT AGENCY
FLOATING CHARGE 1998-01-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1998-01-07 Satisfied NORTH LANARKSHIRE COUNCIL
Creditors
Creditors Due After One Year 2013-01-31 £ 196,770
Creditors Due After One Year 2012-01-31 £ 148,264
Creditors Due Within One Year 2013-01-31 £ 1,012,761
Creditors Due Within One Year 2012-01-31 £ 1,297,556
Provisions For Liabilities Charges 2013-01-31 £ 21,082
Provisions For Liabilities Charges 2012-01-31 £ 27,427

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 MCGREGOR YOUNG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 39,354
Called Up Share Capital 2012-01-31 £ 65,590
Cash Bank In Hand 2013-01-31 £ 31,614
Cash Bank In Hand 2012-01-31 £ 47,360
Current Assets 2013-01-31 £ 1,185,780
Current Assets 2012-01-31 £ 1,409,570
Debtors 2013-01-31 £ 822,097
Debtors 2012-01-31 £ 987,290
Fixed Assets 2013-01-31 £ 171,732
Fixed Assets 2012-01-31 £ 190,580
Secured Debts 2013-01-31 £ 572,861
Secured Debts 2012-01-31 £ 8,279
Shareholder Funds 2013-01-31 £ 126,899
Shareholder Funds 2012-01-31 £ 126,903
Stocks Inventory 2013-01-31 £ 332,069
Stocks Inventory 2012-01-31 £ 374,920
Tangible Fixed Assets 2013-01-31 £ 140,710
Tangible Fixed Assets 2012-01-31 £ 159,558

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by MCGREGOR YOUNG LIMITED

MCGREGOR YOUNG LIMITED has registered 1 patents

GB2362418 ,

Domain Names
We do not have the domain name information for MCGREGOR YOUNG LIMITED
Trademarks
We have not found any records of MCGREGOR YOUNG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCGREGOR YOUNG 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 (30990 - Manufacture of other transport equipment n.e.c.) as MCGREGOR YOUNG LIMITED are:

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