ANDERSON MAGUIRE LIMITED
CLARKSTON ANDERSON MAGUIRE MEMORIALS LTD.

Hellopages » East Renfrewshire » East Renfrewshire » G76 7HU

Company number SC178986
Status Active
Incorporation Date 23 September 1997
Company Type Private Limited Company
Address RADLEIGH HOUSE, 1 GOLF ROAD, CLARKSTON, GLASGOW, G76 7HU
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 26 June 2016; Termination of appointment of Paul Webb as a director on 23 November 2016; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of ANDERSON MAGUIRE LIMITED are www.andersonmaguire.co.uk, and www.anderson-maguire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Anderson Maguire Limited is a Private Limited Company. The company registration number is SC178986. Anderson Maguire Limited has been working since 23 September 1997. The present status of the company is Active. The registered address of Anderson Maguire Limited is Radleigh House 1 Golf Road Clarkston Glasgow G76 7hu. . MAGUIRE, Dominic Liam is a Director of the company. Secretary MAGUIRE, Dominic has been resigned. Secretary MAGUIRE, Mark Gerard has been resigned. Secretary MCGOWAN, Gordon has been resigned. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MAGUIRE, Bridget Angela has been resigned. Director MAGUIRE, Bridget Angela has been resigned. Director MCCARRON, Liam Thomas has been resigned. Director MCGOWAN, Gordon has been resigned. Director WEBB, Paul has been resigned. The company operates in "Funeral and related activities".


Current Directors

Director
MAGUIRE, Dominic Liam
Appointed Date: 23 September 1997
73 years old

Resigned Directors

Secretary
MAGUIRE, Dominic
Resigned: 30 March 2005
Appointed Date: 14 May 2004

Secretary
MAGUIRE, Mark Gerard
Resigned: 03 May 2011
Appointed Date: 30 March 2005

Secretary
MCGOWAN, Gordon
Resigned: 14 May 2004
Appointed Date: 23 September 1997

Nominee Secretary
REID, Brian
Resigned: 23 September 1997
Appointed Date: 23 September 1997

Nominee Director
MABBOTT, Stephen
Resigned: 23 September 1997
Appointed Date: 23 September 1997
74 years old

Director
MAGUIRE, Bridget Angela
Resigned: 12 July 2005
Appointed Date: 30 March 2005
69 years old

Director
MAGUIRE, Bridget Angela
Resigned: 30 March 2005
Appointed Date: 04 September 2000
69 years old

Director
MCCARRON, Liam Thomas
Resigned: 30 September 2013
Appointed Date: 02 July 2012
51 years old

Director
MCGOWAN, Gordon
Resigned: 14 May 2004
Appointed Date: 04 September 2000
59 years old

Director
WEBB, Paul
Resigned: 23 November 2016
Appointed Date: 28 July 2015
63 years old

Persons With Significant Control

Mr Dominic Liam Maguire
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ANDERSON MAGUIRE LIMITED Events

28 Mar 2017
Total exemption small company accounts made up to 26 June 2016
25 Nov 2016
Termination of appointment of Paul Webb as a director on 23 November 2016
03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 28 June 2015
09 Oct 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50

...
... and 78 more events
24 Sep 1997
Director resigned
24 Sep 1997
New director appointed
24 Sep 1997
Secretary resigned
24 Sep 1997
New secretary appointed
23 Sep 1997
Incorporation

ANDERSON MAGUIRE LIMITED Charges

26 February 2007
Standard security
Delivered: 13 March 2007
Status: Satisfied on 15 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1111 cathcart road, glasgow.
20 February 2007
Standard security
Delivered: 2 March 2007
Status: Satisfied on 15 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1775 paisley road west, glasgow.
19 February 2007
Standard security
Delivered: 24 February 2007
Status: Satisfied on 15 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 322/324 allison street glasgow GLA21571.
7 November 2005
Standard security
Delivered: 22 November 2005
Status: Satisfied on 15 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 15 hamilton street, glasgow (title…
27 April 2005
Bond & floating charge
Delivered: 30 April 2005
Status: Satisfied on 15 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…