Company NameGAIL Maguire Associates Ltd.
DirectorGail Maguire
Company StatusActive
Company NumberSC289218
CategoryPrivate Limited Company
Incorporation Date22 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Gail Maguire
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceScotland
Correspondence Address4 Staneacre Park
Hamilton
Lanarkshire
ML3 7BU
Scotland
Secretary NameCharlotte Ines McClelland
NationalityBritish
StatusResigned
Appointed22 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address8 Douglas Street
Hamilton
Lanarkshire
ML3 0BP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Gail Maguire
100.00%
Ordinary

Financials

Year2014
Net Worth£13,596
Cash£29,960
Current Liabilities£23,095

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 Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
4 September 2023Confirmation statement made on 22 August 2023 with updates (4 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
23 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
23 August 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
27 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
26 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
24 June 2020Director's details changed for Miss Gail Maguire on 24 June 2020 (2 pages)
24 June 2020Change of details for Miss Gail Maguire as a person with significant control on 24 June 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
6 December 2017Termination of appointment of Charlotte Ines Mcclelland as a secretary on 6 December 2017 (1 page)
6 December 2017Termination of appointment of Charlotte Ines Mcclelland as a secretary on 6 December 2017 (1 page)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 September 2015Secretary's details changed for Charlotte Ines Morison on 1 August 2015 (1 page)
10 September 2015Secretary's details changed for Charlotte Ines Morison on 1 August 2015 (1 page)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Secretary's details changed for Charlotte Ines Morison on 1 August 2015 (1 page)
10 September 2015Secretary's details changed for Charlotte Ines Morison on 1 August 2015
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s change of service address have been removed as this was invalid or ineffective.
(2 pages)
10 September 2015Secretary's details changed for Charlotte Ines Morison on 1 August 2015 (1 page)
10 September 2015Secretary's details changed for Charlotte Ines Morison on 1 August 2015 (1 page)
26 March 2015Director's details changed for Gail Maguire on 26 March 2015 (2 pages)
26 March 2015Director's details changed for Gail Maguire on 26 March 2015 (2 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 September 2009Return made up to 22/08/09; full list of members (3 pages)
11 September 2009Return made up to 22/08/09; full list of members (3 pages)
28 April 2009Registered office changed on 28/04/2009 from 2 gail maguire associates mediacorp house, 2 caird park hamilton south lanarkshire ML3 0EU (1 page)
28 April 2009Registered office changed on 28/04/2009 from 2 gail maguire associates mediacorp house, 2 caird park hamilton south lanarkshire ML3 0EU (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Return made up to 22/08/08; full list of members (3 pages)
3 December 2008Return made up to 22/08/08; full list of members (3 pages)
22 April 2008Registered office changed on 22/04/2008 from 50 orchard street hamilton ML3 6PB (1 page)
22 April 2008Registered office changed on 22/04/2008 from 50 orchard street hamilton ML3 6PB (1 page)
19 September 2007Return made up to 22/08/07; full list of members (2 pages)
19 September 2007Return made up to 22/08/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 September 2006Return made up to 22/08/06; full list of members (6 pages)
20 September 2006Return made up to 22/08/06; full list of members (6 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
6 September 2005Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
6 September 2005New secretary appointed (2 pages)
6 September 2005Ad 24/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005Ad 24/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
22 August 2005Incorporation (16 pages)
22 August 2005Incorporation (16 pages)