- Company Overview for JAMES MCGACHY (PROPERTY) LIMITED (SC204334)
- Filing history for JAMES MCGACHY (PROPERTY) LIMITED (SC204334)
- People for JAMES MCGACHY (PROPERTY) LIMITED (SC204334)
- Charges for JAMES MCGACHY (PROPERTY) LIMITED (SC204334)
- More for JAMES MCGACHY (PROPERTY) LIMITED (SC204334)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
04 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
20 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
25 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
24 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Lochfield House 135 Neilston Road Paisley Renfrewshire PA2 6QL to 21 Forbes Place Paisley PA1 1UT on 6 June 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
16 Nov 2018 | PSC01 | Notification of Alan Anthony Boyce as a person with significant control on 31 August 2018 | |
16 Nov 2018 | PSC01 | Notification of Alison Margaret Boyce as a person with significant control on 31 August 2018 | |
16 Nov 2018 | PSC01 | Notification of Matthew James King as a person with significant control on 31 August 2018 | |
17 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
17 Sep 2018 | PSC07 | Cessation of James Mcgachy as a person with significant control on 31 August 2018 | |
23 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Jul 2017 | CH01 | Director's details changed for Alan Anthony Boyce on 13 July 2017 | |
26 Jun 2017 | TM02 | Termination of appointment of James Michael Mcgachy as a secretary on 13 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Alison Jane Mcgachy as a director on 22 June 2017 | |
26 Jun 2017 | TM01 | Termination of appointment of James Michael Mcgachy as a director on 13 June 2017 |