M&S CONAGHAN LTD

Company Documents

DateDescription
01/05/251 May 2025 Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 2025-05-01

View Document

06/12/246 December 2024 Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to Third Floor 2 Semple Street Edinburgh EH3 8BL on 2024-12-06

View Document

26/11/2426 November 2024 Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to Third Floor 2 Semple Street Edinburgh EH3 8BL on 2024-11-26

View Document

25/11/2425 November 2024 Court order in a winding-up (& Court Order attachment)

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

21/02/2321 February 2023 Director's details changed for Mr Marc Conaghan on 2023-02-09

View Document

21/02/2321 February 2023 Change of details for Mrs Susan Conaghan as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr Marc Conaghan as a person with significant control on 2023-02-09

View Document

21/02/2321 February 2023 Director's details changed for Mrs Susan Conaghan on 2023-02-21

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/02/2112 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/07/1621 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 19A LEDCAMEROCH ROAD BEARSDEN GLASGOW G61 4AE

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CONAGHAN / 04/06/2016

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CONAGHAN / 04/06/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/07/1531 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ SCOTLAND

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CONAGHAN / 17/09/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CONAGHAN / 17/09/2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 39 SPRINGFIELD ROAD BISHOPBRIGGS GLASGOW G64 1PL SCOTLAND

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

10/06/1410 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 04/02/14 STATEMENT OF CAPITAL GBP 12

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MRS SUSAN CONAGHAN

View Document

16/05/1416 May 2014 DIRECTOR APPOINTED MR MARC CONAGHAN

View Document

16/05/1416 May 2014 04/02/14 STATEMENT OF CAPITAL GBP 12

View Document

16/05/1416 May 2014 04/02/14 STATEMENT OF CAPITAL GBP 12

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

04/02/144 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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