Company NameMagarch Limited
DirectorAlan John Howie
Company StatusActive
Company NumberSC341352
CategoryPrivate Limited Company
Incorporation Date14 April 2008(16 years ago)
Previous NameAndstrat (No.284) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64305Activities of property unit trusts

Directors

Director NameMr Alan John Howie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2008(5 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleProperty Fund Manager
Country of ResidenceScotland
Correspondence Address17 Queensberry Avenue
Bearsden
Glasgow
G61 3LR
Scotland
Director NameMr Andrew Fraser Speedie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(5 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings View
Eaglerise
Dullatur
Strathclyde
G68 0JT
Scotland
Secretary NameMr Andrew Fraser Speedie
NationalityBritish
StatusResigned
Appointed25 September 2008(5 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 24 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Kings View
Eaglerise
Dullatur
Strathclyde
G68 0JT
Scotland
Director NameAs Director Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed14 April 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitekeills.com
Telephone0141 2507743
Telephone regionGlasgow

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Keills LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£130,975
Cash£179,757
Current Liabilities£70,943

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 April 2024 (1 week, 4 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000
(5 pages)
10 December 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 August 2014Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014 (1 page)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4GB on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 24 Blythswood Square Glasgow G2 4GB on 6 December 2011 (1 page)
6 May 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
6 May 2011Director's details changed for Mr Alan John Howie on 1 March 2011 (2 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
12 January 2009Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page)
6 January 2009Ad 23/12/08\gbp si 4999@1=4999\gbp ic 1/5000\ (2 pages)
6 January 2009Nc inc already adjusted 23/12/08 (2 pages)
6 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 October 2008Appointment terminated director as director LIMITED (1 page)
9 October 2008Appointment terminated secretary as company services LIMITED (31 pages)
29 September 2008Secretary appointed andrew fraser speedie (2 pages)
29 September 2008Director appointed andrew fraser speedie (5 pages)
29 September 2008Registered office changed on 29/09/2008 from, 1 rutland court, edinburgh, midlothian, EH3 8EY (1 page)
29 September 2008Director appointed alan john howie (4 pages)
20 September 2008Company name changed andstrat (no.284) LIMITED\certificate issued on 25/09/08 (3 pages)
14 April 2008Incorporation (25 pages)