Company NameMadigan Holdings Limited
Company StatusActive
Company NumberSC037281
CategoryPrivate Limited Company
Incorporation Date20 February 1962(62 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWilliam John Madigan
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1988(26 years, 6 months after company formation)
Appointment Duration35 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Westfield Road
Ayr
Ayrshire
KA7 2XN
Scotland
Director NameMhairi Helen Speirs
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(35 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleBanking Officer
Country of ResidenceScotland
Correspondence Address26 Cutstraw Road
Strewarton
KA3 5HX
Scotland
Secretary NameMhairi Helen Speirs
NationalityBritish
StatusCurrent
Appointed06 August 1997(35 years, 5 months after company formation)
Appointment Duration26 years, 9 months
RoleBanking Officer
Country of ResidenceScotland
Correspondence Address26 Cutstraw Road
Strewarton
KA3 5HX
Scotland
Director NameMrs Adrianne Stafford
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(62 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
Director NameMr Thomas Stafford
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(62 years after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
Director NameElizabeth Hill Madigan
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1988(26 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 January 1989)
RoleCompany Director
Correspondence Address4 Carrick Gardens
Ayr
Ayrshire
KA7 2RT
Scotland
Director NameElizabeth Rose Madigan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1988(26 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address"Lismar" 1 Wrightfield Place
Ayr
Ayrshire
KA7 4NF
Scotland
Secretary NameElizabeth Rose Madigan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1988(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 May 1992)
RoleCompany Director
Correspondence Address"Lismar" 1 Wrightfield Place
Ayr
Ayrshire
KA7 4NF
Scotland
Director NameAlexander Cairns Moir
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(30 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address12 Chapelpark Road
Ayr
Ayrshire
KA7 2TZ
Scotland
Secretary NameMhairi Helen Madigan
NationalityBritish
StatusResigned
Appointed08 May 1992(30 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 December 1992)
RoleBank Officer
Correspondence AddressLismar
Wrightfield Place
Alloway
Ayr
Secretary NameElizabeth Rose Madigan
NationalityBritish
StatusResigned
Appointed22 June 1992(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 August 1997)
RoleCompany Director
Correspondence Address"Lismar" 1 Wrightfield Place
Ayr
Ayrshire
KA7 4NF
Scotland

Location

Registered Address21 Forbes Place
Paisley
Renfrewshire
PA1 1UT
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.2k at £1W.j. Madigan
84.00%
Ordinary
800 at £1Mhairi Helen Speirs
16.00%
Ordinary

Financials

Year2014
Net Worth£1,293,335
Cash£508
Current Liabilities£90,630

Accounts

Latest Accounts1 September 2022 (1 year, 8 months ago)
Next Accounts Due1 June 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 September

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

21 March 1988Delivered on: 11 April 1988
Satisfied on: 23 December 1988
Persons entitled: Tennent Caledonian Breweries LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cellar bar, 28/30 lady lane, paisley ren 40858.
Fully Satisfied
20 July 1987Delivered on: 6 August 1987
Satisfied on: 21 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The cellar bar, 28 & 30 lady lane & 82 george st, paisley, renfrewshire.
Fully Satisfied
27 January 1987Delivered on: 5 February 1987
Satisfied on: 20 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 205 & 207 gorgie road, edinburgh.
Fully Satisfied
27 January 1987Delivered on: 5 February 1987
Satisfied on: 21 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground and basement flats known as no 18 broomknoll street, airdrie.
Fully Satisfied
27 January 1987Delivered on: 5 February 1987
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor premises 73/75 high street, annan, dumfriesshire.
Fully Satisfied
12 January 1998Delivered on: 27 January 1998
Satisfied on: 5 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
8 September 1997Delivered on: 25 September 1997
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at new inchinnan road,paisley.
Fully Satisfied
17 December 1986Delivered on: 6 January 1987
Satisfied on: 21 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 123 high street edinburgh.
Fully Satisfied
10 July 1996Delivered on: 30 July 1996
Satisfied on: 7 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15 north street, paisley.
Fully Satisfied
9 January 1992Delivered on: 20 January 1992
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 60 causeyside street,paisley.
Fully Satisfied
26 March 1993Delivered on: 8 April 1993
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop lying on the east side of well street paisley renfrew being the north most shop fronting well street aforesaid, on the street or ground floor of the tenement of shops and flats known as 22 well street and 1 underwood lane paisley renfrewshire.
Fully Satisfied
26 March 1993Delivered on: 8 April 1993
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Southmost shop of three shops in the tenement known as and forming 73 neilston road paisley renfrewshire.
Fully Satisfied
16 December 1992Delivered on: 24 December 1992
Satisfied on: 30 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 alice street, paisley, renfrewshire.
Fully Satisfied
25 November 1992Delivered on: 8 December 1992
Satisfied on: 7 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 34 broomlands street, paisley.
Fully Satisfied
25 November 1992Delivered on: 8 December 1992
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 78 glasgow road, paisley, renfrewshire.
Fully Satisfied
25 November 1992Delivered on: 30 November 1992
Satisfied on: 20 November 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop on the ground floor of the tenement at thirty four broomlands street paisley renfrewshire title no ren 36437.
Fully Satisfied
14 February 1985Delivered on: 19 February 1985
Satisfied on: 22 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 82 neilston rd paisley shop at 84 neilston rd paisley 4 flats 84 neilston rd paisley.
Fully Satisfied
12 October 1992Delivered on: 15 October 1992
Satisfied on: 7 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 82 neilston road, paisley.
Fully Satisfied
19 August 1992Delivered on: 28 August 1992
Satisfied on: 7 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Garage at inchinnon road, paisley ren 31312.
Fully Satisfied
19 August 1992Delivered on: 28 August 1992
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at 13 new street, paisley.
Fully Satisfied
19 August 1992Delivered on: 28 August 1992
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 184-794 (even numbers) main road, elderslie, renfrewshire.
Fully Satisfied
19 August 1992Delivered on: 26 August 1992
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 flats at 13 new street paisley.
Fully Satisfied
17 August 1992Delivered on: 26 August 1992
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 roxburgh lane, kelvinside.
Fully Satisfied
18 August 1992Delivered on: 25 August 1992
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2,4, and 6 wellington street, kilmarnock.
Fully Satisfied
17 August 1992Delivered on: 25 August 1992
Satisfied on: 7 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74 causeyside street, paisley.
Fully Satisfied
3 June 1991Delivered on: 24 June 1991
Satisfied on: 17 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Top floor flat left 8 gordon street paisley.
Fully Satisfied
30 December 1971Delivered on: 6 January 1972
Satisfied on: 17 August 2006
Persons entitled: British Bank of Commerce LTD

Classification: Standard security
Secured details: £40,000.
Particulars: See col. (3) doc 25 96/98 neilston road, paisley 73 causeyside street, paisley shop at 78 glasgow road, paisley 84 neilston road, paisley shop at 53 low glencairn street, kilmarnock flat at 37 seedhill road, paisley flat at 16 clarence street, paisley shop at 22 well street, paisley flat at 14 clarence street, paisley flat at 6 mansionhouse road, paisley 8 kingsburgh drive, paisley.
Fully Satisfied

Filing History

8 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 1 September 2016 (5 pages)
5 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 1 September 2015 (5 pages)
12 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 5,000
(5 pages)
5 May 2015Total exemption small company accounts made up to 1 September 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 1 September 2014 (5 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 1 September 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 1 September 2013 (3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 5,000
(5 pages)
18 April 2013Total exemption small company accounts made up to 1 September 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 1 September 2012 (3 pages)
5 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 33 (3 pages)
18 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 1 September 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 1 September 2011 (4 pages)
16 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
21 February 2011Total exemption small company accounts made up to 1 September 2010 (4 pages)
21 February 2011Total exemption small company accounts made up to 1 September 2010 (4 pages)
5 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for William John Madigan on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Mhairi Helen Speirs on 2 October 2009 (2 pages)
3 December 2009Director's details changed for Mhairi Helen Speirs on 2 October 2009 (2 pages)
3 December 2009Director's details changed for William John Madigan on 2 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 1 September 2009 (4 pages)
2 December 2009Total exemption small company accounts made up to 1 September 2009 (4 pages)
23 March 2009Total exemption small company accounts made up to 1 September 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 1 September 2008 (6 pages)
6 January 2009Return made up to 30/11/08; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from 4TH floor, mirrety chambers 41 gauze street paisley renfrewshire PA1 1EX (1 page)
1 July 2008Total exemption small company accounts made up to 1 September 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 1 September 2007 (5 pages)
6 December 2007Director's particulars changed (1 page)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 1 September 2006 (6 pages)
20 November 2007Total exemption small company accounts made up to 1 September 2006 (6 pages)
29 May 2007Registered office changed on 29/05/07 from: 3 wrightfield place alloway ayr KA7 4NF (1 page)
4 December 2006Return made up to 30/11/06; full list of members (2 pages)
30 August 2006Dec mort/charge * (3 pages)
22 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
17 August 2006Dec mort/charge * (2 pages)
27 January 2006Total exemption small company accounts made up to 1 September 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 1 September 2005 (6 pages)
6 December 2005Secretary's particulars changed;director's particulars changed (1 page)
6 December 2005Return made up to 30/11/05; full list of members (2 pages)
5 December 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Total exemption small company accounts made up to 1 September 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 1 September 2004 (6 pages)
17 November 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Total exemption small company accounts made up to 1 September 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 1 September 2003 (5 pages)
20 November 2003Return made up to 30/11/03; full list of members
  • 363(287) ‐ Registered office changed on 20/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 1 September 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 1 September 2002 (5 pages)
25 November 2002Return made up to 30/11/02; full list of members (7 pages)
27 June 2002Total exemption small company accounts made up to 1 September 2001 (5 pages)
27 June 2002Total exemption small company accounts made up to 1 September 2001 (5 pages)
21 November 2001Dec mort/charge * (2 pages)
21 November 2001Dec mort/charge * (6 pages)
20 November 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Dec mort/charge * (4 pages)
20 November 2001Dec mort/charge * (4 pages)
7 August 2001Dec mort/charge * (2 pages)
7 August 2001Dec mort/charge * (2 pages)
7 August 2001Dec mort/charge * (2 pages)
7 August 2001Dec mort/charge * (12 pages)
7 August 2001Dec mort/charge * (2 pages)
28 June 2001Accounts for a small company made up to 1 September 2000 (5 pages)
28 June 2001Accounts for a small company made up to 1 September 2000 (5 pages)
22 January 2001Return made up to 30/11/00; full list of members (6 pages)
11 May 2000Accounts for a small company made up to 1 September 1999 (5 pages)
11 May 2000Accounts for a small company made up to 1 September 1999 (5 pages)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 1 September 1998 (5 pages)
2 July 1999Accounts for a small company made up to 1 September 1998 (5 pages)
5 January 1999Return made up to 30/11/98; full list of members (6 pages)
6 July 1998Full accounts made up to 1 September 1997 (12 pages)
6 July 1998Full accounts made up to 1 September 1997 (12 pages)
27 January 1998Partic of mort/charge * (5 pages)
27 November 1997Return made up to 30/11/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1997Partic of mort/charge * (5 pages)
10 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997Secretary resigned;director resigned (1 page)
1 July 1997Accounts for a small company made up to 1 September 1996 (7 pages)
1 July 1997Accounts for a small company made up to 1 September 1996 (7 pages)
23 December 1996Return made up to 30/11/96; no change of members (4 pages)
30 July 1996Partic of mort/charge * (5 pages)
28 June 1996Full accounts made up to 1 September 1995 (10 pages)
28 June 1996Full accounts made up to 1 September 1995 (10 pages)
15 December 1995Return made up to 30/11/95; full list of members (6 pages)
3 June 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 February 1962Incorporation (11 pages)