Company NameDesmond Maguire Limited
DirectorDesmond Michael Maguire
Company StatusActive
Company NumberSC296118
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9303Funeral and related activities
SIC 96030Funeral and related activities

Directors

Director NameMr Desmond Michael Maguire
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(same day as company formation)
RoleUndertaker
Country of ResidenceScotland
Correspondence Address12 Broadwood Drive
Kingspark
Glasgow
G44 5UP
Scotland
Secretary NameMrs Margaret Rose Maguire
NationalityBritish
StatusCurrent
Appointed22 May 2008(2 years, 3 months after company formation)
Appointment Duration15 years, 11 months
RoleClerical Administrator
Correspondence Address12 Broadwood Drive
Kingspark
Glasgow
G44 5UP
Scotland
Director NamePaul Curran
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Monks Road
Falkirk
Stirlingshire
FK1 1SG
Scotland
Director NameMr Joseph Sweeney
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 Bowmore Crescent
Thorntonhall
G74 5DD
Scotland
Secretary NameDesmond Michael Maguire
NationalityBritish
StatusResigned
Appointed25 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Kings Park Avenue
Kings Park
Glasgow
G44 4HS
Scotland

Contact

Websitedesmondmaguire.com
Telephone0141 4240300
Telephone regionGlasgow

Location

Registered Address675 Cathcart Road
Glasgow
G42 8AP
Scotland
ConstituencyGlasgow Central
WardSouthside Central

Shareholders

50 at £1Desmond Michael Maguire
50.00%
Ordinary
50 at £1Mrs Margaret Rose Maguire
50.00%
Ordinary

Financials

Year2014
Net Worth£193,964
Cash£11,215
Current Liabilities£183,644

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

2 February 2012Delivered on: 8 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rutherglen cemetery lodge 115A mill street rutherglen glasgow LAN142240.
Outstanding
11 November 2011Delivered on: 16 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
8 May 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
19 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
13 May 2019Amended accounts made up to 31 July 2018 (9 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
28 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
13 April 2018Unaudited abridged accounts made up to 31 July 2017 (10 pages)
23 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
4 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
17 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
16 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 May 2011Director's details changed for Desmond Michael Maguire on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Desmond Michael Maguire on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Desmond Michael Maguire on 17 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mrs Margaret Rose Maguire on 17 May 2011 (2 pages)
17 May 2011Secretary's details changed for Mrs Margaret Rose Maguire on 17 May 2011 (2 pages)
17 May 2011Director's details changed for Desmond Michael Maguire on 17 May 2011 (2 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
9 April 2010Director's details changed for Desmond Michael Maguire on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Desmond Michael Maguire on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Desmond Michael Maguire on 1 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 May 2009Return made up to 25/01/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 675 cathcart road glasgow G42 8AP united kingdom (1 page)
7 May 2009Return made up to 25/01/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 675 cathcart road glasgow G42 8AP united kingdom (1 page)
6 May 2009Registered office changed on 06/05/2009 from 125 boden street glasgow G40 3QF (1 page)
6 May 2009Registered office changed on 06/05/2009 from 125 boden street glasgow G40 3QF (1 page)
28 May 2008Appointment terminated secretary desmond maguire (1 page)
28 May 2008Secretary appointed mrs margaret rose maguire (1 page)
28 May 2008Appointment terminated secretary desmond maguire (1 page)
28 May 2008Secretary appointed mrs margaret rose maguire (1 page)
27 May 2008Appointment terminated director paul curran (1 page)
27 May 2008Appointment terminated director joseph sweeney (1 page)
27 May 2008Appointment terminated director paul curran (1 page)
27 May 2008Appointment terminated director joseph sweeney (1 page)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 25/01/08; full list of members (3 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 September 2007Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
19 September 2007Accounting reference date shortened from 31/01/07 to 31/07/06 (1 page)
21 June 2007Return made up to 25/01/07; full list of members (7 pages)
21 June 2007Return made up to 25/01/07; full list of members (7 pages)
25 January 2006Incorporation (18 pages)
25 January 2006Incorporation (18 pages)