Advanced company searchLink opens in new window

BARRY MCGUIRE PAINTER & DECORATOR LIMITED

Company number SC446907

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)
26 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2021 DS01 Application to strike the company off the register
03 Jun 2021 AA Total exemption full accounts made up to 30 April 2021
04 May 2021 CH01 Director's details changed for Mr Barry Mcguire on 4 May 2021
04 May 2021 PSC04 Change of details for Mr Barry Mcguire as a person with significant control on 4 May 2021
04 May 2021 AD01 Registered office address changed from C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY Scotland to Suite 14 98 Woodlands Road Glasgow G3 6HB on 4 May 2021
12 Apr 2021 AD01 Registered office address changed from East Office, East End Park Halbeath Road Dunfermline KY12 7QY Scotland to C/O Ontax Accountants Ltd Unit 4, Dewar House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PY on 12 April 2021
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
21 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
26 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
25 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
23 Feb 2018 AD01 Registered office address changed from 21 Mcwilliam Place Kinross KY13 8QU Scotland to East Office, East End Park Halbeath Road Dunfermline KY12 7QY on 23 February 2018
15 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
27 Jul 2017 AD01 Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 21 Mcwilliam Place Kinross KY13 8QU on 27 July 2017
02 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
07 Apr 2016 AD01 Registered office address changed from 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ Scotland to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016
07 Apr 2016 AD01 Registered office address changed from 20 Standingstane Road Dalmeny EH30 9UB to 13 Jewel Gardens Dalkeith Midlothian EH22 3FQ on 7 April 2016
15 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
26 May 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1