GARY MCNAMARA ENGINEERING SERVICES LTD.

Victoria House Victoria House, Aberdeen, AB10 1XB
StatusACTIVE
Company No.SC390007
CategoryPrivate Limited Company
Incorporated07 Dec 2010
Age13 years, 4 months, 29 days
JurisdictionScotland

SUMMARY

GARY MCNAMARA ENGINEERING SERVICES LTD. is an active private limited company with number SC390007. It was incorporated 13 years, 4 months, 29 days ago, on 07 December 2010. The company address is Victoria House Victoria House, Aberdeen, AB10 1XB.



Company Fillings

Confirmation statement with updates

Date: 18 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-05

Psc name: Mr Gary Robert Mcnamara

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2023

Action Date: 05 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Jayne Mcnamara

Cessation date: 2023-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jayne Mcnamara

Termination date: 2023-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-08

Officer name: Mrs Emma Jayne Mcnamara

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-08

Psc name: Mrs Emma Jayne Mcnamara

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Gary Robert Mcnamara

Change date: 2018-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Robert Mcnamara

Change date: 2018-11-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-20

Officer name: Mrs Emma Mcnamara

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-20

Officer name: Mr Gary Robert Mcnamara

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 07 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 07 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Mcnamara

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Address

Type: AD01

Old address: Victoria House 13 Victoria Street Aberdeen AB10 1XB United Kingdom

Change date: 2011-01-07

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Mcnamara

Documents

View document PDF

Termination secretary company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 07 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIAN CONSTRUCTIONS LIMITED

114 LITTLEBROOK AVENUE,SLOUGH,SL2 2NE

Number:11784604
Status:ACTIVE
Category:Private Limited Company

GARDINERS HILL LIMITED

27A GREEN LANE,MIDDLESEX,HA6 2PX

Number:11396279
Status:ACTIVE
Category:Private Limited Company

MARBLE PROPERTIES LTD

385 AIKENHEAD ROAD,GLASGOW,G42 0QG

Number:SC285267
Status:ACTIVE
Category:Private Limited Company

PINNER ELECTRICAL LIMITED

110/112 LANCASTER ROAD,NEW BARNET,EN4 8AL

Number:07581904
Status:ACTIVE
Category:Private Limited Company

PLM DECORATORS LTD

11 HOMEDALE DRIVE,LUTON,LU4 9TE

Number:10290832
Status:ACTIVE
Category:Private Limited Company

SIGNATURE CONSTRUCTION LONDON LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:11231892
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source