ANDERSON MAGUIRE LIMITED

Register to unlock more data on OkredoRegister

ANDERSON MAGUIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC178986

Incorporation date

23/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Radleigh House, 1 Golf Road, Clarkston, Glasgow G76 7HUCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1997)
dot icon17/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/10/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon29/09/2023
Termination of appointment of Margaret Noeleen Hale as a director on 2023-09-28
dot icon19/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon04/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon11/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon04/12/2020
Director's details changed for Margaret Hale on 2020-12-03
dot icon09/10/2020
Appointment of Margaret Hale as a director on 2020-10-09
dot icon07/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/05/2019
Compulsory strike-off action has been discontinued
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon05/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon18/07/2018
Appointment of Mr Declan Francis Maguire as a director on 2018-07-01
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-06-26
dot icon25/11/2016
Termination of appointment of Paul Webb as a director on 2016-11-23
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon25/11/2015
Total exemption small company accounts made up to 2015-06-28
dot icon09/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon28/07/2015
Appointment of Mr Paul Webb as a director on 2015-07-28
dot icon25/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/11/2013
Termination of appointment of Liam Mccarron as a director
dot icon03/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon04/09/2012
Appointment of Liam Thomas Mccarron as a director
dot icon04/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon16/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon16/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon16/12/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon16/12/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon07/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon05/05/2011
Termination of appointment of Mark Maguire as a secretary
dot icon13/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon01/10/2010
Director's details changed for Dominic Maguire on 2010-09-23
dot icon08/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/09/2009
Return made up to 23/09/09; full list of members
dot icon13/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/10/2008
Return made up to 23/09/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon06/11/2007
Return made up to 23/09/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon13/03/2007
Partic of mort/charge *
dot icon02/03/2007
Partic of mort/charge *
dot icon24/02/2007
Partic of mort/charge *
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Secretary's particulars changed
dot icon15/11/2006
Director's particulars changed
dot icon01/11/2006
Return made up to 23/09/06; full list of members
dot icon01/11/2006
Secretary's particulars changed
dot icon01/11/2006
Director's particulars changed
dot icon11/10/2006
£ sr 50@1 12/07/05
dot icon16/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/03/2006
£ sr 50@1 12/07/05
dot icon19/01/2006
Return made up to 23/09/05; full list of members
dot icon22/11/2005
Partic of mort/charge *
dot icon02/08/2005
Director resigned
dot icon30/06/2005
New director appointed
dot icon17/05/2005
Accounts for a small company made up to 2004-06-30
dot icon30/04/2005
Partic of mort/charge *
dot icon11/04/2005
New secretary appointed
dot icon11/04/2005
Secretary resigned
dot icon11/04/2005
Director resigned
dot icon22/09/2004
New secretary appointed
dot icon22/09/2004
Secretary resigned;director resigned
dot icon22/09/2004
Return made up to 23/09/04; full list of members
dot icon17/06/2004
New secretary appointed
dot icon17/06/2004
Secretary resigned;director resigned
dot icon29/04/2004
Accounts for a small company made up to 2003-06-30
dot icon19/09/2003
Return made up to 23/09/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-06-30
dot icon15/10/2002
Return made up to 23/09/02; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2001-06-30
dot icon04/11/2001
Return made up to 23/09/01; full list of members
dot icon16/03/2001
Accounts for a small company made up to 2000-06-30
dot icon06/12/2000
Return made up to 23/09/00; full list of members
dot icon06/12/2000
Ad 01/07/00--------- £ si 98@1=98 £ ic 2/100
dot icon28/11/2000
New director appointed
dot icon28/11/2000
New director appointed
dot icon01/09/2000
Certificate of change of name
dot icon03/08/2000
Miscellaneous
dot icon19/06/2000
Return made up to 23/09/99; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon24/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon20/11/1998
Return made up to 23/09/98; full list of members
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
New director appointed
dot icon09/03/1998
Registered office changed on 09/03/98 from: stanmore house 16 cumming drive glasgow G42 9AB
dot icon28/10/1997
New secretary appointed
dot icon22/10/1997
Ad 07/10/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon22/10/1997
Accounting reference date shortened from 30/09/98 to 30/06/98
dot icon22/10/1997
New director appointed
dot icon22/10/1997
Registered office changed on 22/10/97 from: o'hara & co C.A. radleigh house, 1 golf road, clarkston glasgow G76 7HU
dot icon24/09/1997
Director resigned
dot icon24/09/1997
New director appointed
dot icon24/09/1997
Secretary resigned
dot icon24/09/1997
New secretary appointed
dot icon23/09/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-55 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
1.28M
-
0.00
1.22M
-
2022
55
1.51M
-
0.00
960.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maguire, Dominic Liam
Director
23/09/1997 - Present
4
Maguire, Declan Francis
Director
01/07/2018 - Present
5
Hale, Margaret Noeleen
Director
09/10/2020 - 28/09/2023
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ANDERSON MAGUIRE LIMITED

ANDERSON MAGUIRE LIMITED is an(a) Active company incorporated on 23/09/1997 with the registered office located at Radleigh House, 1 Golf Road, Clarkston, Glasgow G76 7HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON MAGUIRE LIMITED?

toggle

ANDERSON MAGUIRE LIMITED is currently Active. It was registered on 23/09/1997 .

Where is ANDERSON MAGUIRE LIMITED located?

toggle

ANDERSON MAGUIRE LIMITED is registered at Radleigh House, 1 Golf Road, Clarkston, Glasgow G76 7HU.

What does ANDERSON MAGUIRE LIMITED do?

toggle

ANDERSON MAGUIRE LIMITED operates in the Funeral and related activities (96.03 - SIC 2007) sector.

What is the latest filing for ANDERSON MAGUIRE LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-02 with no updates.