Advanced company searchLink opens in new window

MCGARVEY ELECTRICAL LTD.

Company number SC413994

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 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2014 DS01 Application to strike the company off the register
22 Oct 2014 AD01 Registered office address changed from 1 Westfarm Court Cambuslang Glasgow G72 7TU to 50 Roman Hill Road Clydebank Dunbartonshire G81 6PB on 22 October 2014
03 Mar 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10
11 Oct 2013 AA Accounts made up to 31 January 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 10 September 2013
  • GBP 10.00
28 Jun 2013 AP03 Appointment of Mrs Deborah Mcgarvey as a secretary on 28 June 2013
01 Mar 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
21 Jan 2013 TM02 Termination of appointment of Deborah Mcgarvey as a secretary on 4 April 2012
08 Jan 2013 AD01 Registered office address changed from 20 Anderson Street Airdrie ML6 0AA Scotland on 8 January 2013
08 Feb 2012 AP03 Appointment of Mrs Deborah Mcgarvey as a secretary on 5 January 2012
08 Feb 2012 AP01 Appointment of Mr Andrew Mcgarvey as a director on 5 January 2012
23 Jan 2012 TM02 Termination of appointment of Peter Trainer as a secretary on 5 January 2012
23 Jan 2012 TM01 Termination of appointment of Peter Trainer as a director on 5 January 2012
23 Jan 2012 TM01 Termination of appointment of Susan Mcintosh as a director on 5 January 2012
05 Jan 2012 NEWINC Incorporation