Company NameJames McGachy Limited
Company StatusDissolved
Company NumberSC498944
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 1 month ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameAlan Anthony Boyce
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Cairn Fereneze Road
Neilston
Glasgow
G78 3AE
Scotland
Director NameJames Michael McGachy
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Cairn Fereneze Road
Neilston
Glasgow
G78 3AE
Scotland

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
25 June 2016Application to strike the company off the register (3 pages)
18 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 April 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
25 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-25
  • GBP 100
(23 pages)
25 February 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-02-25
  • GBP 100
(23 pages)