Advanced company searchLink opens in new window

MCGARRY FASHION LTD

Company number SC476383

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 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 May 2022 CS01 Confirmation statement made on 29 April 2022 with updates
25 Aug 2021 AA Micro company accounts made up to 30 April 2021
04 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
24 Feb 2021 AA Micro company accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 29 April 2019 with updates
08 May 2019 CH01 Director's details changed for Mr Andrew James Mcgarry on 8 May 2019
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
17 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
07 May 2018 CH01 Director's details changed for Mr Andrew James Mcgarry on 7 May 2018
19 Dec 2017 AA Micro company accounts made up to 30 April 2017
09 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
04 May 2017 CH01 Director's details changed for Mr Andrew James Mcgarry on 1 April 2017
19 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
09 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 10
31 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Jul 2015 AD01 Registered office address changed from C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG to The Vine Magdalen Yard Road Dundee DD1 4NE on 6 July 2015
13 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10
26 Sep 2014 AD01 Registered office address changed from Unit 4 Glenpark Industrial Estate Glenpark Street Glasgow G31 1NU United Kingdom to C/O G S Stuart & Co the Trophy Centre 385 Aikenhead Road Glasgow G42 0QG on 26 September 2014
20 May 2014 CH01 Director's details changed for Mr Andrew Mcgarry on 20 May 2014