MCGARRY FLOORING AND CONTRACTS LIMITED
WISHAW

Hellopages » North Lanarkshire » North Lanarkshire » ML2 0EG

Company number SC228845
Status Active
Incorporation Date 7 March 2002
Company Type Private Limited Company
Address 60 CANYON ROAD, NETHERTON INDUSTRIAL ESTATE, WISHAW, LANARKSHIRE, ML2 0EG
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Satisfaction of charge SC2288450003 in full; Satisfaction of charge SC2288450004 in full; Confirmation statement made on 7 March 2017 with updates. The most likely internet sites of MCGARRY FLOORING AND CONTRACTS LIMITED are www.mcgarryflooringandcontracts.co.uk, and www.mcgarry-flooring-and-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Mcgarry Flooring and Contracts Limited is a Private Limited Company. The company registration number is SC228845. Mcgarry Flooring and Contracts Limited has been working since 07 March 2002. The present status of the company is Active. The registered address of Mcgarry Flooring and Contracts Limited is 60 Canyon Road Netherton Industrial Estate Wishaw Lanarkshire Ml2 0eg. . MCGARRY, Liam Brendan is a Director of the company. Secretary MCGARRY, Jean Connor has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MCGARRY, James Kieran has been resigned. Director MCGARRY, Jean Connor has been resigned. Director MCGARRY, John Melvin has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors

Director
MCGARRY, Liam Brendan
Appointed Date: 30 April 2002
54 years old

Resigned Directors

Secretary
MCGARRY, Jean Connor
Resigned: 16 June 2015
Appointed Date: 07 March 2002

Nominee Secretary
BRIAN REID LTD.
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Director
MCGARRY, James Kieran
Resigned: 16 June 2015
Appointed Date: 30 April 2002
60 years old

Director
MCGARRY, Jean Connor
Resigned: 16 June 2015
Appointed Date: 07 March 2002
84 years old

Director
MCGARRY, John Melvin
Resigned: 02 October 2012
Appointed Date: 07 March 2002
88 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 07 March 2002
Appointed Date: 07 March 2002

Persons With Significant Control

Mr Liam Brendan Mcgarry
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

MCGARRY FLOORING AND CONTRACTS LIMITED Events

09 Mar 2017
Satisfaction of charge SC2288450003 in full
09 Mar 2017
Satisfaction of charge SC2288450004 in full
07 Mar 2017
Confirmation statement made on 7 March 2017 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Cancellation of shares. Statement of capital on 4 February 2016
  • GBP 500

...
... and 47 more events
26 Mar 2002
New director appointed
25 Mar 2002
Registered office changed on 25/03/02 from: moray house 16 bank street inverness IV1 1QY
11 Mar 2002
Secretary resigned
11 Mar 2002
Director resigned
07 Mar 2002
Incorporation

MCGARRY FLOORING AND CONTRACTS LIMITED Charges

29 January 2016
Charge code SC22 8845 0004
Delivered: 16 February 2016
Status: Satisfied on 9 March 2017
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 January 2016
Charge code SC22 8845 0003
Delivered: 16 February 2016
Status: Satisfied on 9 March 2017
Persons entitled: Santander UK PLC
Description: Contains floating charge…
3 May 2002
Bond & floating charge
Delivered: 15 May 2002
Status: Satisfied on 26 June 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 April 2002
Standard security
Delivered: 19 April 2002
Status: Satisfied on 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as 62 and 64 belhaven road, wishaw…