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)
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
22 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 5,000
13 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
20 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Dec 2011 AD01 Registered office address changed from 24 Blythswood Square Glasgow G2 4GB on 6 December 2011
06 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
06 May 2011 CH01 Director's details changed for Mr Alan John Howie on 1 March 2011
18 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Apr 2010 AR01 Annual return made up to 14 April 2010 with full list of shareholders
18 Jan 2010 AA Total exemption full accounts made up to 30 September 2009
16 Apr 2009 363a Return made up to 14/04/09; full list of members
12 Jan 2009 225 Accounting reference date extended from 30/04/2009 to 30/09/2009
06 Jan 2009 88(2) Ad 23/12/08\gbp si 4999@1=4999\gbp ic 1/5000\
06 Jan 2009 123 Nc inc already adjusted 23/12/08
06 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Oct 2008 288b Appointment terminated secretary as company services LIMITED
09 Oct 2008 288b Appointment terminated director as director LIMITED
29 Sep 2008 288a Secretary appointed andrew fraser speedie
29 Sep 2008 288a Director appointed andrew fraser speedie
29 Sep 2008 288a Director appointed alan john howie
29 Sep 2008 287 Registered office changed on 29/09/2008 from, 1 rutland court, edinburgh, midlothian, EH3 8EY