Motherwell
ML1 3DE
Scotland
Director Name | Mr Craig Stockman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 60 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
Director Name | John Melvin McGarry |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lyman Drive Wishaw Lanarkshire ML2 8TQ Scotland |
Director Name | Jean Connor McGarry |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lyman Drive Wishaw Lanarkshire ML2 8TQ Scotland |
Secretary Name | Jean Connor McGarry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lyman Drive Wishaw Lanarkshire ML2 8TQ Scotland |
Director Name | James Kieran McGarry |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Glenoble Cleland ML1 5FB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | mcgarryflooringwishaw.co.uk |
---|
Registered Address | 60 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EG Scotland |
---|---|
Constituency | Motherwell and Wishaw |
Ward | Wishaw |
400 at £1 | Jean Connor Mcgarry 40.00% Ordinary |
---|---|
300 at £1 | James Kieran Mcgarry 30.00% Ordinary |
300 at £1 | Liam Brendan Mcgarry 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £816,502 |
Cash | £339,734 |
Current Liabilities | £405,050 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
29 January 2016 | Delivered on: 16 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
29 January 2016 | Delivered on: 16 February 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
3 May 2002 | Delivered on: 15 May 2002 Satisfied on: 26 June 2015 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. Fully Satisfied |
17 April 2002 | Delivered on: 19 April 2002 Satisfied on: 23 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 62 and 64 belhaven road, wishaw (otherwise known as units 1 & 2, 64 belhaven road, wishaw). Fully Satisfied |
18 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
19 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 December 2017 | Appointment of Mr Craig Stockman as a director on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Mr Craig Stockman as a director on 1 December 2017 (2 pages) |
9 March 2017 | Satisfaction of charge SC2288450004 in full (1 page) |
9 March 2017 | Satisfaction of charge SC2288450003 in full (1 page) |
9 March 2017 | Satisfaction of charge SC2288450004 in full (1 page) |
9 March 2017 | Satisfaction of charge SC2288450003 in full (1 page) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 April 2016 | Cancellation of shares. Statement of capital on 4 February 2016
|
13 April 2016 | Cancellation of shares. Statement of capital on 4 February 2016
|
13 April 2016 | Purchase of own shares. (3 pages) |
13 April 2016 | Purchase of own shares. (3 pages) |
11 March 2016 | Termination of appointment of Jean Connor Mcgarry as a secretary on 16 June 2015 (1 page) |
11 March 2016 | Termination of appointment of Jean Connor Mcgarry as a secretary on 16 June 2015 (1 page) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
16 February 2016 | Registration of charge SC2288450003, created on 29 January 2016 (9 pages) |
16 February 2016 | Registration of charge SC2288450003, created on 29 January 2016 (9 pages) |
16 February 2016 | Registration of charge SC2288450004, created on 29 January 2016 (7 pages) |
16 February 2016 | Registration of charge SC2288450004, created on 29 January 2016 (7 pages) |
23 December 2015 | Satisfaction of charge 1 in full (4 pages) |
23 December 2015 | Satisfaction of charge 1 in full (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 June 2015 | Satisfaction of charge 2 in full (1 page) |
26 June 2015 | Satisfaction of charge 2 in full (1 page) |
16 June 2015 | Termination of appointment of James Kieran Mcgarry as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Jean Connor Mcgarry as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of James Kieran Mcgarry as a director on 16 June 2015 (1 page) |
16 June 2015 | Termination of appointment of Jean Connor Mcgarry as a director on 16 June 2015 (1 page) |
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Termination of appointment of John Mcgarry as a director (1 page) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Termination of appointment of John Mcgarry as a director (1 page) |
11 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (7 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (7 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Jean Connor Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Liam Brendan Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Melvin Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for Jean Connor Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Liam Brendan Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Director's details changed for James Kieran Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for James Kieran Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Liam Brendan Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Jean Connor Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Melvin Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for James Kieran Mcgarry on 7 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John Melvin Mcgarry on 7 March 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
27 April 2009 | Return made up to 07/03/09; full list of members (5 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from units 1 & 2, 64 belhaven road wishaw lanarkshire ML2 7NX (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from units 1 & 2, 64 belhaven road wishaw lanarkshire ML2 7NX (1 page) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 December 2008 | Return made up to 07/03/08; no change of members (5 pages) |
22 December 2008 | Return made up to 07/03/08; no change of members (5 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (9 pages) |
15 March 2007 | Return made up to 07/03/07; full list of members (9 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 April 2006 | Return made up to 07/03/06; full list of members
|
24 April 2006 | Return made up to 07/03/06; full list of members
|
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 February 2005 | Return made up to 07/03/05; full list of members
|
24 February 2005 | Return made up to 07/03/05; full list of members
|
24 December 2004 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Partial exemption accounts made up to 31 March 2004 (10 pages) |
21 April 2004 | Return made up to 07/03/04; full list of members (9 pages) |
21 April 2004 | Return made up to 07/03/04; full list of members (9 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
19 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 April 2003 | Return made up to 07/03/03; full list of members
|
4 April 2003 | Return made up to 07/03/03; full list of members
|
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | Ad 03/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | Ad 03/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 May 2002 | Partic of mort/charge * (5 pages) |
15 May 2002 | Partic of mort/charge * (5 pages) |
19 April 2002 | Partic of mort/charge * (6 pages) |
19 April 2002 | Partic of mort/charge * (6 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New secretary appointed;new director appointed (2 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: moray house 16 bank street inverness IV1 1QY (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: moray house 16 bank street inverness IV1 1QY (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
7 March 2002 | Incorporation (16 pages) |
7 March 2002 | Incorporation (16 pages) |