MCGINLEY CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM BEACHSIDE LINKS PLACE NAIRN IV12 4NH

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN MARIE MCGINLEY

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCGINLEY

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MCGINLEY

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/09/1622 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCGINLEY / 01/08/2014

View Document

20/07/1520 July 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN MCGINLEY / 01/08/2014

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGINLEY / 01/08/2014

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM 6 PARK ROAD BISHOPBRIGGS GLASGOW G64 2NX UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/06/1230 June 2012 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 25/07/10 STATEMENT OF CAPITAL GBP 2

View Document

06/09/116 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/06/1129 June 2011 01/10/09 STATEMENT OF CAPITAL GBP 2

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE MCGINLEY / 31/10/2009

View Document

05/08/105 August 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED MCGINLEY TRAINING LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 11/12 NEWTON TERRACE GLASGOW G3 7PJ

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

17/07/0817 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

17/08/0017 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

06/04/006 April 2000 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 30/09/99

View Document

24/11/9924 November 1999 NEW DIRECTOR APPOINTED

View Document

14/07/9914 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 11/12 NEWTON TERRACE GLASGOW G3 7PJ

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 1 ROYAL BANK PLACE GLASGOW G1 3AA

View Document

06/07/986 July 1998 DIRECTOR RESIGNED

View Document

06/07/986 July 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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