Advanced company searchLink opens in new window

MCGUIRE FIRE SYSTEMS LTD.

Company number SC427613

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
01 Feb 2018 PSC07 Cessation of James Wilkie Fyfe as a person with significant control on 1 July 2017
01 Feb 2018 PSC01 Notification of Stephen Mcguire as a person with significant control on 1 July 2017
01 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-01
01 Feb 2018 AD01 Registered office address changed from 138 Nethergate Dundee Tayside DD1 4ED to 10 Douglas Street Dundee DD1 5AJ on 1 February 2018
01 Feb 2018 TM01 Termination of appointment of Kevin Ronald Wylie as a director on 1 July 2017
01 Feb 2018 AP01 Appointment of Stephen Mcguire as a director on 1 July 2017
01 Feb 2018 CS01 Confirmation statement made on 4 July 2017 with no updates
18 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-01
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Dec 2016 TM02 Termination of appointment of Owen Thomas Dyer as a secretary on 1 August 2016
14 Dec 2016 TM01 Termination of appointment of James Wilkie Fyfe as a director on 1 August 2016
14 Dec 2016 AP01 Appointment of Kevin Ronald Wylie as a director on 1 August 2016
12 Sep 2016 CS01 Confirmation statement made on 4 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
16 Nov 2015 AP03 Appointment of Owen Thomas Dyer as a secretary on 1 November 2015
22 Sep 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
29 May 2015 AA Total exemption small company accounts made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
03 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
04 Jul 2012 NEWINC Incorporation