JAMES MCGACHY (PROPERTY) LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA2 6QL

Company number SC204334
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address LOCHFIELD HOUSE, 135 NEILSTON ROAD, PAISLEY, RENFREWSHIRE, PA2 6QL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Termination of appointment of Alison Boyce as a director on 31 May 2016. The most likely internet sites of JAMES MCGACHY (PROPERTY) LIMITED are www.jamesmcgachyproperty.co.uk, and www.james-mcgachy-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. James Mcgachy Property Limited is a Private Limited Company. The company registration number is SC204334. James Mcgachy Property Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of James Mcgachy Property Limited is Lochfield House 135 Neilston Road Paisley Renfrewshire Pa2 6ql. . MCGACHY, James Michael is a Secretary of the company. BOYCE, Alan Anthony is a Director of the company. MCGACHY, James Michael is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director BOYCE, Alison has been resigned. Director MCGACHY, Mary has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
MCGACHY, James Michael
Appointed Date: 25 February 2000

Director
BOYCE, Alan Anthony
Appointed Date: 25 February 2000
42 years old

Director
MCGACHY, James Michael
Appointed Date: 25 February 2000
63 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
BOYCE, Alison
Resigned: 31 May 2016
Appointed Date: 11 December 2008
35 years old

Director
MCGACHY, Mary
Resigned: 13 February 2002
Appointed Date: 25 February 2000
82 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Persons With Significant Control

Mr James Mcgachy
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

JAMES MCGACHY (PROPERTY) LIMITED Events

16 Mar 2017
Confirmation statement made on 25 February 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 30 April 2016
13 Jul 2016
Termination of appointment of Alison Boyce as a director on 31 May 2016
24 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 49 more events
12 Apr 2000
Accounting reference date extended from 28/02/01 to 30/04/01
12 Apr 2000
Ad 06/04/00--------- £ si 98@1=98 £ ic 2/100
25 Feb 2000
Director resigned
25 Feb 2000
Secretary resigned
25 Feb 2000
Incorporation

JAMES MCGACHY (PROPERTY) LIMITED Charges

9 March 2001
Standard security
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 77 glencoates drive, paisley.
22 January 2001
Standard security
Delivered: 2 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 173 glencoats drive, paisley.
20 November 2000
Standard security
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 261 glencoats drive, paisley.
17 November 2000
Standard security
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 glencoats drive, paisley.
17 November 2000
Standard security
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 50 glencoats drive, paisley.
17 November 2000
Standard security
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 104 glencoats drive, paisley.
17 November 2000
Standard security
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 glencoats drive, paisley.
17 November 2000
Standard security
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 94 glencoats drive, paisley.
17 November 2000
Standard security
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 55 underwood road, paisley.
17 November 2000
Standard security
Delivered: 28 November 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 21 st james street, paisley.
26 April 2000
Bond & floating charge
Delivered: 3 May 2000
Status: Satisfied on 26 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…