JOHN MCGAVIGAN LIMITED
GLASGOW JOHN MCGAVIGAN AUTOMOTIVE ELECTRONICS LIMITED

Hellopages » East Dunbartonshire » East Dunbartonshire » G64 2QR

Company number SC144766
Status Active
Incorporation Date 4 June 1993
Company Type Private Limited Company
Address 111 WESTERHILL ROAD, BISHOPBRIGGS, GLASGOW, G64 2QR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Alterations to floating charge 3; Alterations to floating charge SC1447660005; Alterations to floating charge 4. The most likely internet sites of JOHN MCGAVIGAN LIMITED are www.johnmcgavigan.co.uk, and www.john-mcgavigan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. John Mcgavigan Limited is a Private Limited Company. The company registration number is SC144766. John Mcgavigan Limited has been working since 04 June 1993. The present status of the company is Active. The registered address of John Mcgavigan Limited is 111 Westerhill Road Bishopbriggs Glasgow G64 2qr. . SMITH, Caroline Rena is a Secretary of the company. MATHERS, Stephen John is a Director of the company. TAYLOR, David Francis is a Director of the company. Secretary STEWART, Iain Ritchie Gilmour has been resigned. Director AIKMAN, Elizabeth Jane has been resigned. Director CAMERON, Russell Wallace has been resigned. Director GORDON, Harry Stuart has been resigned. Director KILMURRY, David Wallace has been resigned. Director KILMURRY, Martin has been resigned. Director LEWIS, Huw Roderic has been resigned. Director MATHERS, Stephen John has been resigned. Director MCGAVIGAN, Francis John has been resigned. Director MUNRO, Alastair Hunter has been resigned. Director SMITH, Edward Zabaraskas has been resigned. Director SNAITH, Colin has been resigned. Director STEWART, Iain Ritchie Gilmour has been resigned. Director TAYLOR, David Francis has been resigned. Director VAISEY, Alfred John has been resigned. Director WHITE, Geoffrey Charles has been resigned. Director WOODWARK, Christopher John Stuart has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
SMITH, Caroline Rena
Appointed Date: 29 June 2001

Director
MATHERS, Stephen John
Appointed Date: 29 October 2009
63 years old

Director
TAYLOR, David Francis
Appointed Date: 29 October 2009
62 years old

Resigned Directors

Secretary
STEWART, Iain Ritchie Gilmour
Resigned: 29 June 2001
Appointed Date: 01 September 1993

Director
AIKMAN, Elizabeth Jane
Resigned: 19 August 2005
Appointed Date: 21 June 2004
59 years old

Director
CAMERON, Russell Wallace
Resigned: 22 April 1999
Appointed Date: 27 August 1997
68 years old

Director
GORDON, Harry Stuart
Resigned: 19 January 2005
Appointed Date: 01 August 1995
80 years old

Director
KILMURRY, David Wallace
Resigned: 31 December 1996
Appointed Date: 01 September 1993
94 years old

Director
KILMURRY, Martin
Resigned: 18 December 1995
Appointed Date: 01 September 1993
69 years old

Director
LEWIS, Huw Roderic
Resigned: 30 April 2002
Appointed Date: 14 August 1996
77 years old

Director
MATHERS, Stephen John
Resigned: 15 September 2009
Appointed Date: 19 January 2005
63 years old

Director
MCGAVIGAN, Francis John
Resigned: 05 March 1998
Appointed Date: 01 September 1993
77 years old

Director
MUNRO, Alastair Hunter
Resigned: 17 August 2005
Appointed Date: 01 September 1993
79 years old

Director
SMITH, Edward Zabaraskas
Resigned: 31 July 1996
Appointed Date: 01 September 1993
78 years old

Director
SNAITH, Colin
Resigned: 21 August 1997
Appointed Date: 01 January 1996
80 years old

Director
STEWART, Iain Ritchie Gilmour
Resigned: 29 June 2001
Appointed Date: 01 September 1993
75 years old

Director
TAYLOR, David Francis
Resigned: 15 September 2009
Appointed Date: 01 April 2001
62 years old

Director
VAISEY, Alfred John
Resigned: 01 April 1996
Appointed Date: 19 December 1994
71 years old

Director
WHITE, Geoffrey Charles
Resigned: 25 June 2001
Appointed Date: 19 December 1994
73 years old

Director
WOODWARK, Christopher John Stuart
Resigned: 19 August 2005
Appointed Date: 29 May 2002
79 years old

JOHN MCGAVIGAN LIMITED Events

10 Aug 2016
Alterations to floating charge 3
05 Aug 2016
Alterations to floating charge SC1447660005
05 Aug 2016
Alterations to floating charge 4
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000

06 Apr 2016
Full accounts made up to 31 December 2015
...
... and 131 more events
01 Sep 1993
Accounting reference date notified as 28/02

27 Aug 1993
Company name changed john mcgavigan electronic produc ts LIMITED\certificate issued on 31/08/93
29 Jul 1993
Registered office changed on 29/07/93 from: 151 st. Vincent street glasgow G2 5NJ

27 Jul 1993
Company name changed m m & s (2155) LIMITED\certificate issued on 28/07/93
04 Jun 1993
Incorporation

JOHN MCGAVIGAN LIMITED Charges

5 December 2014
Charge code SC14 4766 0005
Delivered: 11 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains floating charge…
8 October 2012
Floating charge
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
22 December 2010
Floating charge
Delivered: 6 January 2011
Status: Outstanding
Persons entitled: Maven Capital Partners UK LLP
Description: Undertaking & all property & assets present & future…
21 May 2010
Floating charge
Delivered: 27 May 2010
Status: Satisfied on 23 December 2010
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
31 July 2002
Floating charge
Delivered: 13 August 2002
Status: Satisfied on 4 May 2010
Persons entitled: Hsbc Investment Bank PLC
Description: Undertaking and all property and assets present and future…