MAGUIRE SOLICITORS (SCOTLAND) LIMITED

Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT
StatusDISSOLVED
Company No.SC407183
CategoryPrivate Limited Company
Incorporated09 Sep 2011
Age12 years, 9 months, 1 day
JurisdictionScotland
Dissolution16 Jun 2022
Years1 year, 11 months, 24 days

SUMMARY

MAGUIRE SOLICITORS (SCOTLAND) LIMITED is an dissolved private limited company with number SC407183. It was incorporated 12 years, 9 months, 1 day ago, on 09 September 2011 and it was dissolved 1 year, 11 months, 24 days ago, on 16 June 2022. The company address is Suite 9 River Court Suite 9 River Court, Dundee, DD1 3JT.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory early dissolution court scotland

Date: 16 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU16(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

New address: Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT

Change date: 2018-01-18

Old address: Begbies Traynor (Central) Llp Suite 9, River Court, 5 South Victoria Dock Road Dundee DD1 3JT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2018

Action Date: 10 Jan 2018

Category: Address

Type: AD01

New address: Begbies Traynor (Central) Llp Suite 9, River Court, 5 South Victoria Dock Road Dundee DD1 3JT

Change date: 2018-01-10

Old address: 505 Great Western Road Glasgow G12 8HN

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Sep 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-07

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adeel Jhussain

Change date: 2017-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-07

Psc name: Rashpal Singh

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-07

Psc name: Adeel Jhussain

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2017

Action Date: 07 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Andrew Maguire

Cessation date: 2017-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-07

Officer name: Mr Rashpal Singh

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adeel Hussain

Appointment date: 2017-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 07 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Andrew Maguire

Termination date: 2017-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 04 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-04

Officer name: Peter Andrew Maguire

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-09-30

New date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Incorporation company

Date: 09 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BHAIRAVI CONSULTING LIMITED

25 WELDON ROAD,SWANSCOMBE,DA10 1BL

Number:07214661
Status:ACTIVE
Category:Private Limited Company

ENHANCED REALITY LTD

41 KEITHLEIGH GARDENS,ELLON,AB41 7GF

Number:SC625078
Status:ACTIVE
Category:Private Limited Company

HOUNSELL CONSULTING LIMITED

5 PEAR TREE CLOSE,SWINDON,SN5 4HJ

Number:07447713
Status:ACTIVE
Category:Private Limited Company

L SHAPE LTD

10 CLOVELLY CLOSE,UXBRIDGE,UB10 8PT

Number:11741993
Status:ACTIVE
Category:Private Limited Company

OAKWOOD EVENTS LIMITED

1 BEECH PARK,HIGH WYCOMBE,HP14 4XL

Number:07836313
Status:ACTIVE
Category:Private Limited Company

PG FIRE & SECURITY LTD

107 NORTH STREET,MARTOCK,TA12 6EJ

Number:06775953
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