Dundee
DD1 4NE
Scotland
Website | www.mcgarryfashion.com/ |
---|
Registered Address | The Vine Magdalen Yard Road Dundee DD1 4NE Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Andrew Mcgarry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,852 |
Cash | £41,999 |
Current Liabilities | £26,187 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 3 days from now) |
12 May 2023 | Confirmation statement made on 29 April 2023 with updates (5 pages) |
---|---|
24 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
3 May 2022 | Confirmation statement made on 29 April 2022 with updates (5 pages) |
25 August 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with updates (5 pages) |
24 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
13 May 2020 | Confirmation statement made on 29 April 2020 with updates (5 pages) |
30 September 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
8 May 2019 | Confirmation statement made on 29 April 2019 with updates (5 pages) |
8 May 2019 | Director's details changed for Mr Andrew James Mcgarry on 8 May 2019 (2 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
17 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
7 May 2018 | Director's details changed for Mr Andrew James Mcgarry on 7 May 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
4 May 2017 | Director's details changed for Mr Andrew James Mcgarry on 1 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Andrew James Mcgarry on 1 April 2017 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 July 2015 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to The Vine Magdalen Yard Road Dundee DD1 4NE on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to The Vine Magdalen Yard Road Dundee DD1 4NE on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to The Vine Magdalen Yard Road Dundee DD1 4NE on 6 July 2015 (1 page) |
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
26 September 2014 | Registered office address changed from Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU United Kingdom to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page) |
26 September 2014 | Registered office address changed from Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU United Kingdom to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Andrew Mcgarry on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Andrew Mcgarry on 20 May 2014 (2 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|