MAGUIRE SOLICITORS (SCOTLAND) LIMITED
Status | DISSOLVED |
Company No. | SC407183 |
Category | Private Limited Company |
Incorporated | 09 Sep 2011 |
Age | 12 years, 9 months, 1 day |
Jurisdiction | Scotland |
Dissolution | 16 Jun 2022 |
Years | 1 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
Liquidation compulsory early dissolution court scotland
Date: 16 Mar 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU16(Scot)
Documents
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
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
Resolution
Date: 10 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 25 Sep 2017
Action Date: 07 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-07
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
25 WELDON ROAD,SWANSCOMBE,DA10 1BL
Number: | 07214661 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 KEITHLEIGH GARDENS,ELLON,AB41 7GF
Number: | SC625078 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PEAR TREE CLOSE,SWINDON,SN5 4HJ
Number: | 07447713 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLOVELLY CLOSE,UXBRIDGE,UB10 8PT
Number: | 11741993 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEECH PARK,HIGH WYCOMBE,HP14 4XL
Number: | 07836313 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 NORTH STREET,MARTOCK,TA12 6EJ
Number: | 06775953 |
Status: | ACTIVE |
Category: | Private Limited Company |