MAGUIRE AND SONS SCOTLAND LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
26/02/2526 February 2025 | Application to strike the company off the register |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-22 with no updates |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Director's details changed for Miss Emma Maguire on 2021-12-01 |
31/12/2131 December 2021 | Registered office address changed from Beaufort Culbokie Dingwall Highlands IV7 8JH Scotland to 16 Bridge Street Stranraer DG9 7HY on 2021-12-31 |
31/12/2131 December 2021 | Director's details changed for Miss Emma Maguire on 2021-12-01 |
30/12/2130 December 2021 | Confirmation statement made on 2021-11-22 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/12/205 December 2020 | DIRECTOR APPOINTED MR SAMUEL ANDREW MAGUIRE |
05/12/205 December 2020 | APPOINTMENT TERMINATED, DIRECTOR THELMA MAGUIRE |
05/12/205 December 2020 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES |
04/12/204 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | REGISTERED OFFICE CHANGED ON 22/01/2020 FROM BALLINDALLOCH PETROL STATION AND SHOP BALLINDALLOCH BANFFSHIRE AB37 9AS |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/08/1927 August 2019 | PREVEXT FROM 30/11/2018 TO 31/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES |
31/08/1831 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
22/12/1522 December 2015 | Annual return made up to 22 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
07/07/157 July 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
22/01/1522 January 2015 | Annual return made up to 22 November 2014 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
20/12/1320 December 2013 | Annual return made up to 22 November 2013 with full list of shareholders |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THELMA MAGUIRE / 20/11/2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
14/08/1314 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
09/01/139 January 2013 | Annual return made up to 22 November 2012 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
15/12/1115 December 2011 | Annual return made up to 22 November 2011 with full list of shareholders |
05/09/115 September 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
05/01/115 January 2011 | Annual return made up to 22 November 2010 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA MAGUIRE / 22/11/2009 |
25/01/1025 January 2010 | SAIL ADDRESS CREATED |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THELMA MAGUIRE / 22/11/2009 |
25/01/1025 January 2010 | Annual return made up to 22 November 2009 with full list of shareholders |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company