MCGARRY FLOORING AND CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Notification of Julie Mcgarry as a person with significant control on 2024-04-07

View Document

12/04/2412 April 2024 Change of details for Mr Liam Brendan Mcgarry as a person with significant control on 2024-04-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR CRAIG STOCKMAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2288450004

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2288450003

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 04/02/16 STATEMENT OF CAPITAL GBP 500

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/03/1611 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, SECRETARY JEAN MCGARRY

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2288450003

View Document

16/02/1616 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2288450004

View Document

23/12/1523 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES MCGARRY

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN MCGARRY

View Document

19/03/1519 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGARRY

View Document

11/03/1311 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/05/1113 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM BRENDAN MCGARRY / 07/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MELVIN MCGARRY / 07/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CONNOR MCGARRY / 07/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KIERAN MCGARRY / 07/03/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM UNITS 1 & 2, 64 BELHAVEN ROAD WISHAW LANARKSHIRE ML2 7NX

View Document

05/01/095 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

26/05/0226 May 2002 NEW DIRECTOR APPOINTED

View Document

26/05/0226 May 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 PARTIC OF MORT/CHARGE *****

View Document

19/04/0219 April 2002 PARTIC OF MORT/CHARGE *****

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: MORAY HOUSE 16 BANK STREET INVERNESS IV1 1QY

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

11/03/0211 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 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