Address: 0/1 212 Newlands Road, Glasgow

Incorporation date: 19 Dec 2022

MCGRADY LIMITED

Status: Active

Address: Rathmore House, 52 St Patricks Avenue, Downpatrick

Incorporation date: 24 Aug 1964

Address: Office 15 Bramley House 2a, Bramley Road, Long Eaton

Incorporation date: 19 Mar 2014

Address: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft

Incorporation date: 21 Oct 2011

MCGRANDLES PLASTERERS LTD

Status: Active

Address: 22 Backbrae Street, Kilsyth, Glasgow

Incorporation date: 17 Dec 2018

MCGRANE LIMITED

Status: Active

Address: Second Floor, 2 Walsworth Road, Hitchin

Incorporation date: 14 Sep 2018

MCGRANE NURSERIES LTD

Status: Active

Address: 66 Laurelvale Road, Tandragee, Co. Armagh

Incorporation date: 18 Dec 2001

MCGRAPHIC LTD

Status: Active - Proposal To Strike Off

Address: Flat 3, 113 Ditchling Rise, Brighton

Incorporation date: 19 Jun 2018

MCGRATH ACADEMY LTD

Status: Active

Address: 5 Loganlea Drive, Motherwell

Incorporation date: 13 Jul 2023

Address: A G Mead Ltd 4th Floor Fitzrovia House, 153-157 Cleveland Street, London

Incorporation date: 13 Jan 2017

Address: 353 High Road, Wood Green, London

Incorporation date: 24 Mar 1972

MCGRATH BUILDERS LIMITED

Status: Active

Address: 66 Prescot Street, London

Incorporation date: 28 Sep 2011

Address: Wyvols Court Basingstoke Road, Swallowfield, Reading

Incorporation date: 12 Mar 2021

MCGRATH CATERING LIMITED

Status: Active

Address: 90 Lidgett Lane, Gledhow, Leeds

Incorporation date: 16 Apr 2018

MCGRATH CONCRETE LTD

Status: Active

Address: 91 Killee Road, Coa, Ballinamallard

Incorporation date: 13 Sep 2021

Address: Kings House Business Centre, St. Johns Square, Wolverhampton

Incorporation date: 14 Aug 2015

Address: 25 Hilton Road, Nottingham

Incorporation date: 15 Jan 2010

MCGRATH CONSULTING LTD

Status: Active

Address: 25 Pakenham Street, Belfast

Incorporation date: 25 Oct 2021

MCGRATH GLOBAL LTD

Status: Active

Address: 1 Rosemont Road, London

Incorporation date: 19 Apr 2013

Address: 1 Park Road, Hampton Wick, Kingston Upon Thames

Incorporation date: 20 Jun 2017

MCGRATH MOTORS LIMITED

Status: Active

Address: Unit 1 Derryloran Industrial Estate, Sandholes Road, Cookstown

Incorporation date: 21 Dec 2015

Address: 46 Evenlode Cresent, Evenlode Crescent, Coventry

Incorporation date: 09 Dec 2019

Address: Kings House, St. Johns Square, Wolverhampton

Incorporation date: 27 Jul 2021

Address: 19 Glengask Grove, Kelty

Incorporation date: 06 Feb 2017

MCGRATH'S BREWING LIMITED

Status: Active

Address: 13 Lombard Street, Belfast

Incorporation date: 05 Jan 2018

MCGRATH STREET WORKS LTD

Status: Active

Address: Office 2 Tudor House, Grammar School Road, North Walsham

Incorporation date: 05 Apr 2016

MCGRATH SUPPLIES LIMITED

Status: Active

Address: 72 Derrybrick Road, Kesh, Enniskillen

Incorporation date: 02 Feb 2012

MCGRATH THERMAL LTD

Status: Active

Address: 111 The Meadway, Redditch

Incorporation date: 10 Jan 2022

MCGRATH UTILITY SOLUTIONS LTD

Status: Active - Proposal To Strike Off

Address: Woodside Farm 2 Wakefield Road, Grange Moor, Wakefield

Incorporation date: 27 Feb 2019

Address: The Globe Centre, St. James Square, Accrington

Incorporation date: 10 Feb 2015

MCGRAW AGENCIES LIMITED

Status: Active

Address: 91 Alexander Street, Airdrie

Incorporation date: 17 May 2012

Address: Building 4, Foundation Park, Roxborough Way, Maidenhead

Incorporation date: 22 Feb 2013

Address: 24 Mason St, Liverpool, Merseyside

Incorporation date: 23 Oct 2003

MCGREEVY & CO LIMITED

Status: Active

Address: 370 Victoria Road, Glasgow

Incorporation date: 17 Sep 2009

MCGREEVY ENGINEERING LTD

Status: Active

Address: Maryland Industrial Estate 286 Ballygowan Road, Moneyrea, Belfast

Incorporation date: 01 Aug 2007

MCGREEVY HOLDINGS LIMITED

Status: Active

Address: 398 Coast Road, Pevensey Bay

Incorporation date: 06 Jul 2023

MCGREEVY SHOPS LIMITED

Status: Active

Address: 24 Main Street, Hilltown, Co Down

Incorporation date: 19 Jul 1991

Address: 8 Tom Mccabe Gardens, Hamilton

Incorporation date: 03 Apr 2018

Address: 21 Richard Walker Way, Cawston, Rugby

Incorporation date: 03 Feb 2023

Address: 15 Rugby Terrace, Broughty Ferry, Dundee

Incorporation date: 27 Apr 1981

MCGREGOR BIOMASS LIMITED

Status: Active

Address: Mcgregor House Warmsworth Halt Industrial Estate, Warmsworth, Doncaster

Incorporation date: 05 Dec 2017

MCGREGOR BOWES LIMITED

Status: Active

Address: 41 Learmonth Grove, Edinburgh

Incorporation date: 23 May 2014

Address: 2 Church Street, Brighton

Incorporation date: 30 Jan 1987

Address: 2 Church Street, Brighton

Incorporation date: 04 Apr 2011

Address: 2 Church Street, Brighton

Incorporation date: 05 Jan 2018

MCGREGOR BROS. LIMITED

Status: Active

Address: Mill Lane, East Ardsley, Wakefield

Incorporation date: 16 Nov 1998

Address: 36 Lichfield Street, Walsall

Incorporation date: 13 Jan 2023

MCGREGOR CODES LTD

Status: Active

Address: W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove

Incorporation date: 24 Jul 2015

Address: 8 Linklatersca, Darnaway Street, Edinburgh

Incorporation date: 03 Jan 1956

MCGREGOR COLLINS LIMITED

Status: Active

Address: Suite 411 Baltic Chambers, 50 Wellington Street, Glasgow

Incorporation date: 22 Mar 2016

MCGREGOR CONSULTING LTD

Status: Active

Address: Stafford House, 10 Prince Of Wales Road, Dorchester

Incorporation date: 09 Mar 2015

Address: 17 Pinetree Gardens, Whitley Bay

Incorporation date: 17 May 2022

MCGREGOR DISPATCH LIMITED

Status: Active

Address: Suite A, 82 James Carter Road, Mildenhall

Incorporation date: 13 May 2011

MCGREGOR D LIMITED

Status: Active

Address: 56 Menock Road, Glasgow

Incorporation date: 21 Mar 2012

MCGREGOR ELECTRICAL LTD

Status: Active

Address: 4 Brunstane Mill Road, Edinburgh

Incorporation date: 14 Oct 2016

MCGREGOR EVENTS LTD

Status: Active

Address: 272 Bath Street, Glasgow

Incorporation date: 22 Jul 2020

Address: 2 Melville Street, Falkirk

Incorporation date: 26 May 2005

Address: 12 Laverock Road, Newburgh, Ellon

Incorporation date: 23 Sep 2013

Address: 60 Vandeleur Avenue, Edinburgh

Incorporation date: 06 May 1994

MCGREGOR GLOBAL LTD

Status: Active

Address: 91 Tern Way, Moreton, Wirral Merseyside

Incorporation date: 15 Dec 2022

MCGREGOR HOLDINGS LIMITED

Status: Active

Address: The Shop, Stainton House Headley Road, Grayshott, Hindhead

Incorporation date: 06 May 2015

MCGREGOR INTERIM LTD

Status: Active

Address: Bramhall House Ack Lane East, Bramhall, Stockport

Incorporation date: 17 Jul 2014

Address: The Shop, Stainton House Headley Road, Grayshott, Hindhead

Incorporation date: 29 Nov 2017

Address: Mcgregor House, Warmsworth Halt Industrial Estate, Warmsworth, Doncaster

Incorporation date: 11 Dec 2020

Address: Mcgregor House Warmsworth Halt Industrial Estate, Warmsworth, Doncaster

Incorporation date: 24 Nov 2021

Address: 6/1 Hawthornden Place, Edinburgh

Incorporation date: 06 Apr 2018

Address: 2nd Floor,, 22-24 Blythswood Square, Glasgow

Incorporation date: 26 Feb 2015

MCGREGOR PLANT LTD

Status: Active

Address: 28 Greenwood Place, Eccles, Manchester

Incorporation date: 26 Sep 2014

Address: St. James Business Centre Linwood Road, Linwood, Paisley

Incorporation date: 03 Nov 2020

MCGREGOR PROJECTS LTD

Status: Active

Address: B14, B4, 115 Summerlee Street, Glasgow

Incorporation date: 30 Jul 2020

Address: 3 Juziers Drive, East Hoathly

Incorporation date: 12 Aug 2014

Address: 5 Victoria Road, Bicester

Incorporation date: 05 Nov 1996

MCGREGOR'S SIGNS LIMITED

Status: Active

Address: 22 Edinburgh Road, Dalkeith, Midlothian

Incorporation date: 20 May 1983

Address: Winton Farm, Petersfield Road Ropley, Alresford

Incorporation date: 18 Dec 2000

MCGREGOR TECH UK LIMITED

Status: Active

Address: Strathdeveron House, Steven Road, Huntly

Incorporation date: 03 Nov 2015

Address: The Dale, Eday, Orkney

Incorporation date: 04 Feb 2013

MCGREGOR WORKS LIMITED

Status: Active

Address: Winton Farm Petersfield Road, Ropley, Alresford

Incorporation date: 12 Dec 1979

MCGRIGORS LLP

Status: Active

Address: 58 Morrison Street, Edinburgh

Incorporation date: 23 May 2006

Address: 141 Bothwell Street, Glasgow

Incorporation date: 29 Jan 1987

MCGRILL KOLEMEINE LTD

Status: Active

Address: 62 Further Green Road, London

Incorporation date: 04 May 2021

MCGRISKIN PROPERTIES LTD

Status: Active

Address: 135 Nutfield Road, Carntrone, Lisnaskea, Enniskillen

Incorporation date: 13 Oct 2010

Address: 11 Portland Road, Edgbaston, Birmingham

Incorporation date: 21 Mar 2013

Address: 2 Carlisle Terrace, Derry

Incorporation date: 16 Apr 2003

Address: 73 Dunnikier Road, Kirkcaldy

Incorporation date: 09 Dec 2020

Address: 3rd Floor, 120 Baker Street, London

Incorporation date: 17 Mar 2015

Address: 27 Eshmeen, Lisnaskea, Enniskillen

Incorporation date: 15 Jan 2008

MCGRORY GROUNDWORKS LTD

Status: Active

Address: 77 77 Lisnagole Rd, Lisnaskea, Enniskillen

Incorporation date: 13 Dec 2018

Address: Grenville Court, Britwell Road, Burnham

Incorporation date: 29 May 2014

MCGRUMPY AND SNUFFLES LTD

Status: Active

Address: Unit 8 Duck Farm Court, Station Way West, Aylesbury

Incorporation date: 09 May 2016