Company NameMaguire Advertising And Design Limited
Company StatusDissolved
Company NumberSC101820
CategoryPrivate Limited Company
Incorporation Date12 November 1986(37 years, 5 months ago)
Dissolution Date11 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas Joseph Maguire
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(10 years, 1 month after company formation)
Appointment Duration21 years, 7 months (closed 11 August 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 The Fairways
Bothwell
G71 8PB
Scotland
Director NameMr Stephen Peter Maguire
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2002(15 years, 3 months after company formation)
Appointment Duration16 years, 5 months (closed 11 August 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Jordanhill Drive
Jordaanhill
Glasgow
G13 1UW
Scotland
Director NameMr Christopher Joseph Maguire
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2011(24 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 11 August 2018)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor, Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMargaret Hodge Maguire
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address7 Dalzell House
Motherwell
Lanarkshire
ML1 2SJ
Scotland
Director NamePaul John Maguire
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address7 Dalzell House
Motherwell
Lanarkshire
ML1 2SJ
Scotland
Secretary NameMargaret Hodge Maguire
NationalityBritish
StatusResigned
Appointed31 December 1988(2 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 28 August 2001)
RoleCompany Director
Correspondence Address7 Dalzell House
Motherwell
Lanarkshire
ML1 2SJ
Scotland
Director NameDiane Margaret Burnett
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(17 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address144 Netherlee Road
Netherlee
Glasgow
Lanarkshire
G44 3QA
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed28 August 2001(14 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2010)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameRpl-Paralegal Ltd (Corporation)
StatusResigned
Appointed01 July 2010(23 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 August 2017)
Correspondence Address13 Heath Avenue
Lenzie, Kirkintilloch
Glasgow
East Dunbartonshire
G66 4LG
Scotland

Contact

Websitemaguiresonline.co.uk
Telephone0141 3326565
Telephone regionGlasgow

Location

Registered AddressBegbies Traynor, Suite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

800 at £0.1Nicholas Joseph Maguire
80.00%
A
50 at £0.1Stephen Peter Maguire
5.00%
C
25 at £0.1Christopher Joseph Maguire
2.50%
E
25 at £0.1Paul John Maguire
2.50%
D
100 at £0.1Margaret Hodge Maguire
10.00%
B

Financials

Year2014
Net Worth£93,178
Cash£91,527
Current Liabilities£137,166

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

2 November 2007Delivered 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 1997Delivered 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

Filing History

11 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-05
(2 pages)
11 September 2017Registered 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 2017Termination of appointment of Rpl-Paralegal Ltd as a secretary on 14 August 2017 (1 page)
16 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(7 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(7 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 February 2011Appointment of Mr Christopher Joseph Maguire as a director (2 pages)
1 September 2010Appointment of Rpl-Paralegal Ltd as a secretary (2 pages)
27 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
24 August 2010Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (2 pages)
24 August 2010Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 24 August 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 August 2009Return made up to 10/08/09; full list of members (5 pages)
18 August 2009Director's change of particulars / nicholas maguire / 01/09/2005 (1 page)
5 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 February 2009Appointment terminated director diane burnett (1 page)
18 August 2008Return made up to 10/08/08; full list of members (5 pages)
24 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 January 2008Dec mort/charge * (2 pages)
7 November 2007Partic of mort/charge * (3 pages)
5 October 2007Return made up to 10/08/07; full list of members (4 pages)
22 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 August 2006Return made up to 10/08/06; full list of members (4 pages)
3 June 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 August 2005Return made up to 10/08/05; full list of members (4 pages)
12 August 2005Director's particulars changed (1 page)
24 February 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 February 2005New director appointed (2 pages)
26 August 2004Return made up to 10/08/04; full list of members; amend (10 pages)
12 August 2004Return made up to 10/08/04; full list of members (10 pages)
18 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 August 2003Return made up to 10/08/03; full list of members (10 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
29 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
20 August 2002Return made up to 10/08/02; full list of members (7 pages)
11 April 2002Accounting 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 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
11 March 2002New director appointed (2 pages)
11 March 2002S-div 18/02/02 (1 page)
14 December 2001Registered office changed on 14/12/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
14 December 2001Secretary's particulars changed (1 page)
4 September 2001Registered office changed on 04/09/01 from: flat 7 dalzell house dalzell estate motherwell ML1 2SJ (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (1 page)
4 September 2001Return made up to 10/08/01; full list of members (5 pages)
27 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 October 2000Return made up to 10/08/00; full list of members (6 pages)
11 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 1999Return made up to 10/08/99; no change of members (4 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
11 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 August 1998Return made up to 10/08/98; no change of members (4 pages)
22 August 1997Return made up to 10/08/97; full list of members (6 pages)
9 July 1997Partic of mort/charge * (5 pages)
27 May 1997Company name changed maguire consultancy LIMITED\certificate issued on 28/05/97 (2 pages)
1 April 1997Full accounts made up to 31 December 1996 (8 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
2 February 1997New director appointed (2 pages)
10 December 1996Company name changed admag associates LIMITED\certificate issued on 11/12/96 (2 pages)
29 August 1996Return made up to 10/08/96; full list of members (6 pages)
4 April 1996Full accounts made up to 31 December 1995 (7 pages)
11 August 1995Return made up to 10/08/95; no change of members (4 pages)
7 November 1986Certificate of Incorporation (1 page)