Company NameMcGarry Flooring And Contracts Limited
DirectorsLiam Brendan McGarry and Craig Stockman
Company StatusActive
Company NumberSC228845
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Liam Brendan McGarry
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2002(1 month, 3 weeks after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prentice Road
Motherwell
ML1 3DE
Scotland
Director NameMr Craig Stockman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(15 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
Director NameJohn Melvin McGarry
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lyman Drive
Wishaw
Lanarkshire
ML2 8TQ
Scotland
Director NameJean Connor McGarry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lyman Drive
Wishaw
Lanarkshire
ML2 8TQ
Scotland
Secretary NameJean Connor McGarry
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Lyman Drive
Wishaw
Lanarkshire
ML2 8TQ
Scotland
Director NameJames Kieran McGarry
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(1 month, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Glenoble
Cleland
ML1 5FB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemcgarryflooringwishaw.co.uk

Location

Registered Address60 Canyon Road
Netherton Industrial Estate
Wishaw
Lanarkshire
ML2 0EG
Scotland
ConstituencyMotherwell and Wishaw
WardWishaw

Shareholders

400 at £1Jean Connor Mcgarry
40.00%
Ordinary
300 at £1James Kieran Mcgarry
30.00%
Ordinary
300 at £1Liam Brendan Mcgarry
30.00%
Ordinary

Financials

Year2014
Net Worth£816,502
Cash£339,734
Current Liabilities£405,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

29 January 2016Delivered on: 16 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 16 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
3 May 2002Delivered 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 2002Delivered 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

Filing History

18 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Appointment of Mr Craig Stockman as a director on 1 December 2017 (2 pages)
4 December 2017Appointment of Mr Craig Stockman as a director on 1 December 2017 (2 pages)
9 March 2017Satisfaction of charge SC2288450004 in full (1 page)
9 March 2017Satisfaction of charge SC2288450003 in full (1 page)
9 March 2017Satisfaction of charge SC2288450004 in full (1 page)
9 March 2017Satisfaction of charge SC2288450003 in full (1 page)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Cancellation of shares. Statement of capital on 4 February 2016
  • GBP 500
(4 pages)
13 April 2016Cancellation of shares. Statement of capital on 4 February 2016
  • GBP 500
(4 pages)
13 April 2016Purchase of own shares. (3 pages)
13 April 2016Purchase of own shares. (3 pages)
11 March 2016Termination of appointment of Jean Connor Mcgarry as a secretary on 16 June 2015 (1 page)
11 March 2016Termination of appointment of Jean Connor Mcgarry as a secretary on 16 June 2015 (1 page)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(3 pages)
11 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500
(3 pages)
16 February 2016Registration of charge SC2288450003, created on 29 January 2016 (9 pages)
16 February 2016Registration of charge SC2288450003, created on 29 January 2016 (9 pages)
16 February 2016Registration of charge SC2288450004, created on 29 January 2016 (7 pages)
16 February 2016Registration of charge SC2288450004, created on 29 January 2016 (7 pages)
23 December 2015Satisfaction of charge 1 in full (4 pages)
23 December 2015Satisfaction of charge 1 in full (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Satisfaction of charge 2 in full (1 page)
26 June 2015Satisfaction of charge 2 in full (1 page)
16 June 2015Termination of appointment of James Kieran Mcgarry as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Jean Connor Mcgarry as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of James Kieran Mcgarry as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Jean Connor Mcgarry as a director on 16 June 2015 (1 page)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
19 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(6 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(6 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1,000
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Termination of appointment of John Mcgarry as a director (1 page)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Termination of appointment of John Mcgarry as a director (1 page)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Jean Connor Mcgarry on 7 March 2010 (2 pages)
15 April 2010Director's details changed for Liam Brendan Mcgarry on 7 March 2010 (2 pages)
15 April 2010Director's details changed for John Melvin Mcgarry on 7 March 2010 (2 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for Jean Connor Mcgarry on 7 March 2010 (2 pages)
15 April 2010Director's details changed for Liam Brendan Mcgarry on 7 March 2010 (2 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
15 April 2010Director's details changed for James Kieran Mcgarry on 7 March 2010 (2 pages)
15 April 2010Director's details changed for James Kieran Mcgarry on 7 March 2010 (2 pages)
15 April 2010Director's details changed for Liam Brendan Mcgarry on 7 March 2010 (2 pages)
15 April 2010Director's details changed for Jean Connor Mcgarry on 7 March 2010 (2 pages)
15 April 2010Director's details changed for John Melvin Mcgarry on 7 March 2010 (2 pages)
15 April 2010Director's details changed for James Kieran Mcgarry on 7 March 2010 (2 pages)
15 April 2010Director's details changed for John Melvin Mcgarry on 7 March 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 07/03/09; full list of members (5 pages)
27 April 2009Return made up to 07/03/09; full list of members (5 pages)
16 February 2009Registered office changed on 16/02/2009 from units 1 & 2, 64 belhaven road wishaw lanarkshire ML2 7NX (1 page)
16 February 2009Registered office changed on 16/02/2009 from units 1 & 2, 64 belhaven road wishaw lanarkshire ML2 7NX (1 page)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 December 2008Return made up to 07/03/08; no change of members (5 pages)
22 December 2008Return made up to 07/03/08; no change of members (5 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 March 2007Return made up to 07/03/07; full list of members (9 pages)
15 March 2007Return made up to 07/03/07; full list of members (9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
24 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2006Return made up to 07/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
24 February 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 December 2004Partial exemption accounts made up to 31 March 2004 (10 pages)
24 December 2004Partial exemption accounts made up to 31 March 2004 (10 pages)
21 April 2004Return made up to 07/03/04; full list of members (9 pages)
21 April 2004Return made up to 07/03/04; full list of members (9 pages)
19 December 2003Full accounts made up to 31 March 2003 (12 pages)
19 December 2003Full accounts made up to 31 March 2003 (12 pages)
4 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
26 May 2002Ad 03/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 2002New director appointed (2 pages)
26 May 2002New director appointed (2 pages)
26 May 2002Ad 03/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 May 2002Partic of mort/charge * (5 pages)
15 May 2002Partic of mort/charge * (5 pages)
19 April 2002Partic of mort/charge * (6 pages)
19 April 2002Partic of mort/charge * (6 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002Registered office changed on 25/03/02 from: moray house 16 bank street inverness IV1 1QY (1 page)
25 March 2002Registered office changed on 25/03/02 from: moray house 16 bank street inverness IV1 1QY (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Director resigned (1 page)
7 March 2002Incorporation (16 pages)
7 March 2002Incorporation (16 pages)