Company NameJohn McGrath Engineering Ltd.
Company StatusDissolved
Company NumberSC321264
CategoryPrivate Limited Company
Incorporation Date17 April 2007(16 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn McGrath
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Braehead Drive
Stonehaven
AB39 2PX
Scotland
Secretary NameCatherine McGrath
NationalityBritish
StatusClosed
Appointed17 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Bain Square
Stornoway
Isle Of Lewis
HS1 2HH
Scotland
Director NameJoanna Margaret Jane McGrath
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2009(1 year, 9 months after company formation)
Appointment Duration11 years (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Braehead Drive
Stonehaven
AB39 2PX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Joanna Margaret Jane Mcgrath
50.00%
Ordinary
2 at £1John Mcgrath
50.00%
Ordinary

Financials

Year2014
Net Worth£3,062
Cash£22,659
Current Liabilities£23,509

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 May 2017Confirmation statement made on 17 April 2017 with updates (7 pages)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 4
(5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
10 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 4
(4 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Joanna Margaret Jane Wood on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Joanna Margaret Jane Wood on 1 April 2010 (2 pages)
14 April 2010Director's details changed for John Mcgrath on 1 April 2010 (2 pages)
14 April 2010Director's details changed for John Mcgrath on 1 April 2010 (2 pages)
14 April 2010Director's details changed for John Mcgrath on 1 April 2010 (2 pages)
14 April 2010Director's details changed for John Mcgrath on 1 April 2010 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Director's change of particulars / joanna margaret jane wood / 08/05/2009 (1 page)
28 April 2009Return made up to 17/04/09; no change of members (3 pages)
11 February 2009Director appointed joanna margaret jane wood (1 page)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page)
17 April 2008Return made up to 17/04/08; full list of members (3 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 May 2007New director appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Location of register of members (1 page)
14 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Ad 17/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 April 2007Incorporation (17 pages)