Company NameMagheran Construction Limited
Company StatusDissolved
Company NumberSC534336
CategoryPrivate Limited Company
Incorporation Date3 May 2016(8 years ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Friel
Date of BirthApril 1990 (Born 34 years ago)
NationalityIrish
StatusClosed
Appointed03 May 2016(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address114 Union Grove
First Floor Right
Aberdeen
AB10 6SB
Scotland
Director NameMr Stephen Oliver Crowe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2016(same day as company formation)
RoleConstruction
Country of ResidenceScotland
Correspondence Address33 Morven Place
Torry
Aberdeen
AB11 8EU
Scotland

Location

Registered Address114 Union Grove
First Floor Right
Aberdeen
AB10 6SB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

18 May 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
1 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 August 2017Registered office address changed from 33 Morven Place Torry Aberdeen AB11 8EU Scotland to 114 Union Grove First Floor Right Aberdeen AB10 6SB on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 33 Morven Place Torry Aberdeen AB11 8EU Scotland to 114 Union Grove First Floor Right Aberdeen AB10 6SB on 7 August 2017 (1 page)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
18 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 April 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 November 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
1 November 2016Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
31 October 2016Termination of appointment of Stephen Oliver Crowe as a director on 28 October 2016 (1 page)
31 October 2016Termination of appointment of Stephen Oliver Crowe as a director on 28 October 2016 (1 page)
25 October 2016Registered office address changed from 38 Mortimer Drive Aberdeen AB15 8EL United Kingdom to 33 Morven Place Torry Aberdeen AB11 8EU on 25 October 2016 (1 page)
25 October 2016Registered office address changed from 38 Mortimer Drive Aberdeen AB15 8EL United Kingdom to 33 Morven Place Torry Aberdeen AB11 8EU on 25 October 2016 (1 page)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2016Incorporation
Statement of capital on 2016-05-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)