BRAND MAGUIRES LTD.

Register to unlock more data on OkredoRegister

BRAND MAGUIRES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC352080

Incorporation date

03/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 Heath Avenue, Heath Avenue, Lenzie Kirkintilloch, Glasgow G66 4LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2008)
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon13/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon16/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon15/12/2021
Notification of Christopher Paul Hannah as a person with significant control on 2019-12-03
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon15/11/2021
Total exemption full accounts made up to 2020-10-31
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon27/11/2020
Second filing of Confirmation Statement dated 2019-12-03
dot icon27/11/2020
Second filing of a statement of capital following an allotment of shares on 2019-05-21
dot icon28/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon13/06/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon04/06/2019
Memorandum and Articles of Association
dot icon04/06/2019
Resolutions
dot icon21/05/2019
Appointment of Mr William Rennie Templeton as a secretary on 2019-05-21
dot icon21/05/2019
Appointment of Mr Christopher Paul Hannah as a director on 2019-05-21
dot icon05/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-10-31
dot icon28/08/2017
Termination of appointment of Stephen Peter Maguire as a director on 2017-08-21
dot icon28/08/2017
Termination of appointment of Nicholas Joseph Maguire as a director on 2017-08-21
dot icon24/08/2017
Notification of Christopher Joseph Maguire as a person with significant control on 2017-08-12
dot icon24/08/2017
Withdrawal of a person with significant control statement on 2017-08-24
dot icon08/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/02/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon23/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon05/02/2015
Annual return made up to 2014-12-03 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon28/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon28/01/2014
Registered office address changed from 14-16 St.Georges Studio St.Georges Road Glasgow G3 6JA on 2014-01-28
dot icon28/01/2014
Director's details changed for Mr Nicholas Joseph Maguire on 2013-03-01
dot icon28/01/2014
Director's details changed for Mr Christopher Joseph Maguire on 2013-07-01
dot icon30/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon17/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon25/07/2012
Annual return made up to 2011-12-03 with full list of shareholders
dot icon16/12/2011
Appointment of Mr Christopher Joseph Maguire as a director
dot icon01/06/2011
Accounts for a dormant company made up to 2010-10-31
dot icon24/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon18/05/2010
Accounts for a dormant company made up to 2009-10-31
dot icon23/02/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon23/02/2010
Director's details changed for Stephen Peter Maguire on 2010-02-23
dot icon23/02/2010
Director's details changed for Nicholas Joseph Maguire on 2010-02-23
dot icon20/02/2009
Resolutions
dot icon16/02/2009
Accounting reference date shortened from 31/12/2009 to 31/10/2009
dot icon16/02/2009
Director appointed nicholas joseph maguire
dot icon16/02/2009
Director appointed stephen peter maguire
dot icon08/12/2008
Resolutions
dot icon08/12/2008
Appointment terminated secretary brian reid LTD.
dot icon08/12/2008
Appointment terminated director stephen george mabbott
dot icon03/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-7.00 % *

* during past year

Cash in Bank

£90,128.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
39.19K
-
0.00
96.91K
-
2022
4
34.10K
-
0.00
90.13K
-
2022
4
34.10K
-
0.00
90.13K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

34.10K £Descended-13.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

90.13K £Descended-7.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mabbott, Stephen George
Director
03/12/2008 - 03/12/2008
3787
Maguire, Christopher Joseph
Director
24/02/2011 - Present
3
Mr Christopher Paul Hannah
Director
21/05/2019 - Present
-
Maguire, Stephen Peter
Director
03/12/2008 - 21/08/2017
2
Maguire, Nicholas Joseph
Director
03/12/2008 - 21/08/2017
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BRAND MAGUIRES LTD.

BRAND MAGUIRES LTD. is an(a) Active company incorporated on 03/12/2008 with the registered office located at 13 Heath Avenue, Heath Avenue, Lenzie Kirkintilloch, Glasgow G66 4LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND MAGUIRES LTD.?

toggle

BRAND MAGUIRES LTD. is currently Active. It was registered on 03/12/2008 .

Where is BRAND MAGUIRES LTD. located?

toggle

BRAND MAGUIRES LTD. is registered at 13 Heath Avenue, Heath Avenue, Lenzie Kirkintilloch, Glasgow G66 4LG.

What does BRAND MAGUIRES LTD. do?

toggle

BRAND MAGUIRES LTD. operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does BRAND MAGUIRES LTD. have?

toggle

BRAND MAGUIRES LTD. had 4 employees in 2022.

What is the latest filing for BRAND MAGUIRES LTD.?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-12-15 with no updates.