Company NameMcGarry Fashion Ltd
DirectorAndrew James McGarry
Company StatusActive
Company NumberSC476383
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Andrew James McGarry
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vine Magdalen Yard Road
Dundee
DD1 4NE
Scotland

Contact

Websitewww.mcgarryfashion.com/

Location

Registered AddressThe Vine
Magdalen Yard Road
Dundee
DD1 4NE
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Andrew Mcgarry
100.00%
Ordinary

Financials

Year2014
Net Worth£18,852
Cash£41,999
Current Liabilities£26,187

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

12 May 2023Confirmation statement made on 29 April 2023 with updates (5 pages)
24 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
3 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
25 August 2021Micro company accounts made up to 30 April 2021 (4 pages)
4 May 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
24 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
13 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 30 April 2019 (3 pages)
8 May 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
8 May 2019Director's details changed for Mr Andrew James Mcgarry on 8 May 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
17 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
7 May 2018Director's details changed for Mr Andrew James Mcgarry on 7 May 2018 (2 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (4 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
4 May 2017Director's details changed for Mr Andrew James Mcgarry on 1 April 2017 (2 pages)
4 May 2017Director's details changed for Mr Andrew James Mcgarry on 1 April 2017 (2 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
9 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
(3 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
(3 pages)
13 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
(3 pages)
26 September 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Andrew Mcgarry on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Andrew Mcgarry on 20 May 2014 (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)