Iain Ross MACGREGOR
Total number of appointments 76, 75 active appointments
MODUTEC SERVICES LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 9 June 2025
MODUTEC GROUP HOLDINGS LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, United Kingdom, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 9 June 2025
SLLP 414 LIMITED
- Correspondence address
- 13 Henderson Road, Inverness, IV1 1SN
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 8 May 2025
SLLP 413 LIMITED
- Correspondence address
- 13 Henderson Road, Inverness, IV1 1SN
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 8 May 2025
PRAXIS DESIGN LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 24 February 2025
AQUILA MARKETING AGENCY LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 24 February 2025
OASIS SOFTWARE SOLUTIONS LIMITED
- Correspondence address
- Wyastone Business Park Wyastone Leys, Monmouth, Wales, NP25 3SR
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 20 December 2024
Average house price in the postcode NP25 3SR £867,000
OSS SOFTWARE LIMITED
- Correspondence address
- Wyastone Business Park Wyastone Leys, Monmouth, Gwent, NP25 3SR
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 20 December 2024
Average house price in the postcode NP25 3SR £867,000
PREMIUM FABRICATIONS LIMITED
- Correspondence address
- Unit 4a & 4b Transpennine Trading Estate, Gorrells Way, Rochdale, United Kingdom, OL11 2PX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 6 November 2024
Average house price in the postcode OL11 2PX £2,479,000
TRIFOLIATA LTD
- Correspondence address
- Mansefield House Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 29 October 2024
BIOMATRIX WATER SOLUTIONS LIMITED
- Correspondence address
- Mansefield House Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 29 October 2024
AQUAZONE LIMITED
- Correspondence address
- Unit 20 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, England, NR31 0LU
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 27 September 2024
Average house price in the postcode NR31 0LU £605,000
AQUAZONE GROUP LIMITED
- Correspondence address
- Unit 20 Brinell Way, Harfreys Industrial Estate, Great Yarmouth, Norfolk, United Kingdom, NR31 0LU
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 27 September 2024
Average house price in the postcode NR31 0LU £605,000
SEAKING ELECTRICAL LIMITED
- Correspondence address
- 70 Old Bidston Road, Birkenhead, CH41 8BL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 4 April 2024
Average house price in the postcode CH41 8BL £44,000
BIDSTON HOLDINGS LIMITED
- Correspondence address
- 70 Old Bidston Road, Birkenhead, Merseyside, United Kingdom, CH41 8BL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 4 April 2024
Average house price in the postcode CH41 8BL £44,000
CHEM-RESIST PLASTIC FABRICATIONS LIMITED
- Correspondence address
- Britannia House, Lock Way,Ravensthorpe Ind Est,, Dewsbury, West Yorkshire, WF13 3SX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 23 November 2023
CHEM RESIST GROUP LIMITED
- Correspondence address
- Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury,, WF13 3SX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 23 November 2023
A.C.E. INDUSTRIAL PLASTICS LIMITED
- Correspondence address
- Britannia House, Lock Way, Ravensthorpe Industrial Estate, Dewsbury , WF13 3SX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 23 November 2023
CHEM-RESIST (N.E.) LIMITED
- Correspondence address
- Britannia House, Lock Way, Ravensthorpe Ind Est,, Dewsbury,, West Yorkshire, WF13 3SX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 23 November 2023
CHEM RESIST HOLDINGS LIMITED
- Correspondence address
- Britannia House Lock Way, Ravensthorpe Industrial Estate, Dewsbury, West Yorkshire, WF13 3SX
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 23 November 2023
ENVOY ESTATES LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, AB10 1YL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 10 October 2023
BROADWAY HOLDCO LIMITED
- Correspondence address
- C/O Ross-Shire Engineering Limited Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 18 August 2023
BROADWAY BIDCO LIMITED
- Correspondence address
- C/O Ross-Shire Engineering Limited Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 18 August 2023
BROADWAY MIDCO LIMITED
- Correspondence address
- C/O Ross-Shire Engineering Limited Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 18 August 2023
BROADWAY TOPCO LIMITED
- Correspondence address
- C/O Ross-Shire Engineering Limited Muir Of Ord Industrial Estate, Muir Of Ord, Ross-Shire, United Kingdom, IV6 7UA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 18 August 2023
GQS GROUP LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 20 June 2023
JGC ENGINEERING AND TECHNICAL SERVICES LIMITED
- Correspondence address
- Jgc House Janetstown, Thurso, Caithness, Scotland, KW14 7XF
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 19 April 2023
CO-AT MARINE LIMITED
- Correspondence address
- Mirren Court Three 2nd Floor, 123 Renfrew Road, Paisley, Scotland, PA3 4EA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 7 December 2022
GREENACRE ENVIRONMENTAL SYSTEMS LIMITED
- Correspondence address
- Unit 17 Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, England, WF13 3LG
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 4 October 2022
Average house price in the postcode WF13 3LG £410,000
RSE WATER TECHNOLOGIES LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 4 October 2022
GES HOLDCO LTD
- Correspondence address
- Unit 17 Riverside Way, Ravensthorpe Industrial Estate, Dewsbury, England, WF13 3LG
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 4 October 2022
Average house price in the postcode WF13 3LG £410,000
ENVOY GROUP HOLDINGS LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 4 October 2022
ECF SPECIAL ALLOYS LIMITED
- Correspondence address
- Lawn Road, Carlton-In-Lindrick, Worksop, Nottinghamshire, S81 9LB
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 13 September 2022
Average house price in the postcode S81 9LB £1,579,000
ENVOY GROWTH PARTNERS LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 22 July 2022
GPS LINKS LIMITED
- Correspondence address
- Unit 3 St Philips Central, Albert Road, Bristol, England, BS2 0XJ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 11 July 2022
Average house price in the postcode BS2 0XJ £6,064,000
GENERAL PANEL SYSTEMS LIMITED
- Correspondence address
- Unit 3 St Philips Central Albert Road, St. Philips, Bristol, England, BS2 0XJ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 11 July 2022
Average house price in the postcode BS2 0XJ £6,064,000
VIEWFIRTH MANAGEMENT LIMITED
- Correspondence address
- 28 Albyn Place, Aberdeen, United Kingdom, AB10 1YL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 24 June 2022
DP SYSTEMS (SCOTLAND) LIMITED
- Correspondence address
- Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife, KY6 2PJ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 19 April 2022
DPS GROUP LTD
- Correspondence address
- Unit 1 Lomond Business Park, Baltimore Road, Glenrothes, Fife, KY6 2PJ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 19 April 2022
LANGFIELDS (WARRINGTON) LTD
- Correspondence address
- Forward Works, Woolston, Warrington, WA1 4BA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 7 December 2021
Average house price in the postcode WA1 4BA £2,353,000
BLACKBURN STARLING & COMPANY LIMITED
- Correspondence address
- Queens Drive,, Nottingham., NG2 3AY
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 21 July 2021
WILFORD LIMITED
- Correspondence address
- Queens Drive, Nottingham, NG2 3AY
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 15 June 2021
TECHNICAL CONTROL SYSTEMS LIMITED
- Correspondence address
- Control Works, Treefield Industrial Estate, Gildersome, Leeds, LS27 7JU
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 2 June 2021
Average house price in the postcode LS27 7JU £1,485,000
NORTH HILL LIMITED
- Correspondence address
- Control Works Treefield, Industrial Estate Gildersome, Leeds, West Yorkshire, LS27 7JU
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 2 June 2021
Average house price in the postcode LS27 7JU £1,485,000
SHEERS LIMITED
- Correspondence address
- Unit G7, Morton Park Way, Darlington, County Durham, DL1 4PQ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 10 March 2021
ACCORD BUSINESS SOLUTIONS LIMITED
- Correspondence address
- First Floor Aurora House, 8 Inverness Campus, Inverness, United Kingdom, IV2 5NA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 17 February 2021
MURRAY TECHNICAL SERVICES LIMITED
- Correspondence address
- Unit E2 Premier Centre Abbey Park Industrial Estate, Premier Way, Romsey, England, SO51 9DG
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 13 August 2020
Average house price in the postcode SO51 9DG £283,000
AVANTIS MARINE LIMITED
- Correspondence address
- Derwen House Court Road, Bridgend, Wales, CF31 1BN
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 27 July 2020
- Resigned on
- 19 October 2022
Average house price in the postcode CF31 1BN £710,000
W.E.S. LTD.
- Correspondence address
- Precision House Rankine Road, Basingstoke, Hampshire, RG24 8PP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 23 July 2020
Average house price in the postcode RG24 8PP £422,000
WATERMECH SERVICES LTD.
- Correspondence address
- Precision House Rankine Road, Basingstoke, Hampshire, England, RG24 8PP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 23 July 2020
Average house price in the postcode RG24 8PP £422,000
WESCHEM LTD.
- Correspondence address
- Precision House Rankine Road, Basingstoke, Hampshire, RG24 8PP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 23 July 2020
Average house price in the postcode RG24 8PP £422,000
AVANTIS HOLDCO LIMITED
- Correspondence address
- First Floor Aurora House 8 Inverness Campus, Inverness, IV2 5NA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 7 May 2020
- Resigned on
- 19 October 2022
LANGFIELDS GROUP LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 24 April 2020
MTD SOUTH WEST LTD
- Correspondence address
- Pows Orchard Pows Orchard, Midsomer Norton, United Kingdom, BA3 2HY
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 4 March 2020
Average house price in the postcode BA3 2HY £182,000
ACIEM GROUP LIMITED
- Correspondence address
- Unit 700 Bretton Park Way, Dewsbury, England, WF12 9BS
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 4 March 2020
Average house price in the postcode WF12 9BS £2,717,000
SAFTRONICS GROUP LIMITED
- Correspondence address
- Pearson Street, Leeds, West Yorkshire, LS10 1BQ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 15 May 2019
SAFTRONICS LIMITED
- Correspondence address
- Pearson Street, Leeds, West Yorks, LS10 1BQ
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 15 May 2019
RSE CONTROL SYSTEMS LIMITED
- Correspondence address
- Mansfield House Muir Of Ord Industrial Estate, Great North Road, Muir Of Ord, Ross-Shire, IV6 7UA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 1 February 2019
GQS-UK LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 1 February 2019
MODUTEC LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 1 February 2019
ENVOY TRAINING LIMITED
- Correspondence address
- First Floor Aurora House, 8 Inverness Campus, Inverness, IV2 5NA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 1 February 2019
- Resigned on
- 14 July 2020
ENVOY & PARTNERS LIMITED
- Correspondence address
- 5 Queens Terrace, Aberdeen, Scotland, AB10 1XL
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 30 November 2018
CPE PRESSURE VESSELS LIMITED
- Correspondence address
- Apollo Road, Lichfield Rd Industrial Estate, Tamworth, Staffordshire, B79 7TA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 9 March 2018
Average house price in the postcode B79 7TA £594,000
C.P.E. PNEUMATICS LIMITED
- Correspondence address
- Appollo Road, Lichfield Road Ind.Est., Tamworth, Staffs
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 9 March 2018
C.P.E. (HOLDINGS) LIMITED
- Correspondence address
- Apollo Road Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 14 February 2018
Average house price in the postcode B79 7TA £594,000
ECOPAD (SCOTLAND) LIMITED
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 6 June 2017
ENVOY CAPITAL MANAGEMENT LIMITED
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 30 March 2016
GLOBAL HIGHLAND LIMITED
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 1 April 2015
- Resigned on
- 1 February 2019
LANGFIELDS LIMITED
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 31 March 2015
VERTECH INTEGRITY SERVICES LIMITED
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 1 May 2014
- Resigned on
- 12 June 2020
I P S OFFSHORE LTD.
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 31 March 2014
GEG CAPITAL (HOWE MOSS) LIMITED
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 29 March 2012
- Resigned on
- 30 June 2020
GEG (HOLDINGS) LIMITED
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 29 March 2012
GLOBAL PROJECT (SERVICES) LIMITED
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 26 January 2004
- Resigned on
- 15 June 2020
GLOBAL RESOURCE MANAGEMENT LIMITED
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role ACTIVE
- director
- Date of birth
- January 1982
- Appointed on
- 26 January 2004
- Resigned on
- 14 July 2020
GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED
- Correspondence address
- Darris Steading Aldourie, Inverness, Scotland, IV2 6DP
- Role
- director
- Date of birth
- January 1982
- Appointed on
- 4 June 2013
- Resigned on
- 15 June 2020