Bothwell
G71 8PB
Scotland
Director Name | Mr Stephen Peter Maguire |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2002(15 years, 3 months after company formation) |
Appointment Duration | 16 years, 5 months (closed 11 August 2018) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Jordanhill Drive Jordaanhill Glasgow G13 1UW Scotland |
Director Name | Mr Christopher Joseph Maguire |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2011(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 11 August 2018) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Begbies Traynor, Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Margaret Hodge Maguire |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 7 Dalzell House Motherwell Lanarkshire ML1 2SJ Scotland |
Director Name | Paul John Maguire |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 7 Dalzell House Motherwell Lanarkshire ML1 2SJ Scotland |
Secretary Name | Margaret Hodge Maguire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 August 2001) |
Role | Company Director |
Correspondence Address | 7 Dalzell House Motherwell Lanarkshire ML1 2SJ Scotland |
Director Name | Diane Margaret Burnett |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 144 Netherlee Road Netherlee Glasgow Lanarkshire G44 3QA Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2001(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2010) |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Rpl-Paralegal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2010(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 August 2017) |
Correspondence Address | 13 Heath Avenue Lenzie, Kirkintilloch Glasgow East Dunbartonshire G66 4LG Scotland |
Website | maguiresonline.co.uk |
---|---|
Telephone | 0141 3326565 |
Telephone region | Glasgow |
Registered Address | Begbies Traynor, Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
800 at £0.1 | Nicholas Joseph Maguire 80.00% A |
---|---|
50 at £0.1 | Stephen Peter Maguire 5.00% C |
25 at £0.1 | Christopher Joseph Maguire 2.50% E |
25 at £0.1 | Paul John Maguire 2.50% D |
100 at £0.1 | Margaret Hodge Maguire 10.00% B |
Year | 2014 |
---|---|
Net Worth | £93,178 |
Cash | £91,527 |
Current Liabilities | £137,166 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 November 2007 | Delivered on: 7 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
30 June 1997 | Delivered on: 9 July 1997 Satisfied on: 17 January 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 September 2017 | Resolutions
|
---|---|
11 September 2017 | Registered office address changed from 13 Heath Avenue Kirkintilloch Glasgow G66 4LG to Suite 3, 5th Floor Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 11 September 2017 (2 pages) |
14 August 2017 | Termination of appointment of Rpl-Paralegal Ltd as a secretary on 14 August 2017 (1 page) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
17 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
8 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
24 February 2011 | Appointment of Mr Christopher Joseph Maguire as a director (2 pages) |
1 September 2010 | Appointment of Rpl-Paralegal Ltd as a secretary (2 pages) |
27 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages) |
24 August 2010 | Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 24 August 2010 (2 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 August 2009 | Return made up to 10/08/09; full list of members (5 pages) |
18 August 2009 | Director's change of particulars / nicholas maguire / 01/09/2005 (1 page) |
5 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
16 February 2009 | Appointment terminated director diane burnett (1 page) |
18 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 January 2008 | Dec mort/charge * (2 pages) |
7 November 2007 | Partic of mort/charge * (3 pages) |
5 October 2007 | Return made up to 10/08/07; full list of members (4 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 August 2006 | Return made up to 10/08/06; full list of members (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 August 2005 | Return made up to 10/08/05; full list of members (4 pages) |
12 August 2005 | Director's particulars changed (1 page) |
24 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
24 February 2005 | New director appointed (2 pages) |
26 August 2004 | Return made up to 10/08/04; full list of members; amend (10 pages) |
12 August 2004 | Return made up to 10/08/04; full list of members (10 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 August 2003 | Return made up to 10/08/03; full list of members (10 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
20 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
11 April 2002 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
11 March 2002 | £ nc 100/107 18/02/02 (1 page) |
11 March 2002 | Resolutions
|
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | S-div 18/02/02 (1 page) |
14 December 2001 | Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page) |
14 December 2001 | Secretary's particulars changed (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: flat 7 dalzell house dalzell estate motherwell ML1 2SJ (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (1 page) |
4 September 2001 | Return made up to 10/08/01; full list of members (5 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 October 2000 | Return made up to 10/08/00; full list of members (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
8 August 1999 | Return made up to 10/08/99; no change of members (4 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 August 1998 | Return made up to 10/08/98; no change of members (4 pages) |
22 August 1997 | Return made up to 10/08/97; full list of members (6 pages) |
9 July 1997 | Partic of mort/charge * (5 pages) |
27 May 1997 | Company name changed maguire consultancy LIMITED\certificate issued on 28/05/97 (2 pages) |
1 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New director appointed (2 pages) |
10 December 1996 | Company name changed admag associates LIMITED\certificate issued on 11/12/96 (2 pages) |
29 August 1996 | Return made up to 10/08/96; full list of members (6 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (7 pages) |
11 August 1995 | Return made up to 10/08/95; no change of members (4 pages) |
7 November 1986 | Certificate of Incorporation (1 page) |