Advanced company searchLink opens in new window

MAGARCH LIMITED

Company number SC341352

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)
14 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
26 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
26 Apr 2022 AA Total exemption full accounts made up to 30 September 2021
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
26 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
11 Mar 2021 PSC07 Cessation of Andrew Fraser Speedie as a person with significant control on 24 February 2021
11 Mar 2021 PSC01 Notification of Alan John Howie as a person with significant control on 24 February 2021
08 Mar 2021 TM02 Termination of appointment of Andrew Fraser Speedie as a secretary on 24 February 2021
08 Mar 2021 TM01 Termination of appointment of Andrew Fraser Speedie as a director on 24 February 2021
19 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
18 Nov 2020 AD01 Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on 18 November 2020
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
03 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
17 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
17 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
25 Jan 2018 AA Total exemption full accounts made up to 30 September 2017
19 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,000
10 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
20 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,000
19 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
28 Aug 2014 AD01 Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on 28 August 2014