Advanced company searchLink opens in new window

JAMES MCGACHY (PROPERTY) LIMITED

Company number SC204334

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 102
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