Mcgillivray & Sons Limited

DataGardener
dissolved

Mcgillivray & Sons Limited

03912774Private Limited With Share Capital

Victory House Quayside, Chatham Maritime, Kent, ME44QU
Incorporated

25/01/2000

Company Age

26 years

Directors

0

Employees

SIC Code

68320

Risk

Company Overview

Registration, classification & business activity

Mcgillivray & Sons Limited (03912774) is a private limited with share capital incorporated on 25/01/2000 (26 years old) and registered in kent, ME44QU. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Incorporated 25/01/2000
ME44QU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:28-07-2017
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:02-02-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:02-02-2016
Resolution
Category:Resolution
Date:02-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:05-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-07-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-06-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:22-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Termination Secretary Company With Name
Category:Officers
Date:25-02-2010
Termination Secretary Company With Name
Category:Officers
Date:25-02-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2009
Legacy
Category:Annual Return
Date:14-05-2009
Legacy
Category:Officers
Date:14-05-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Mortgage
Date:22-09-2008
Legacy
Category:Annual Return
Date:21-07-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2007
Legacy
Category:Annual Return
Date:23-02-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2006
Legacy
Category:Annual Return
Date:02-06-2006
Legacy
Category:Mortgage
Date:28-10-2005
Legacy
Category:Annual Return
Date:04-03-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2004
Legacy
Category:Annual Return
Date:17-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2003
Legacy
Category:Annual Return
Date:25-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2002
Legacy
Category:Annual Return
Date:28-03-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2001
Legacy
Category:Address
Date:12-11-2001
Legacy
Category:Capital
Date:23-10-2001
Legacy
Category:Accounts
Date:16-02-2001
Legacy
Category:Annual Return
Date:16-02-2001
Legacy
Category:Mortgage
Date:12-10-2000
Legacy
Category:Officers
Date:20-09-2000
Legacy
Category:Officers
Date:14-09-2000
Legacy
Category:Officers
Date:06-09-2000
Legacy
Category:Capital
Date:27-07-2000
Legacy
Category:Officers
Date:11-04-2000
Legacy
Category:Officers
Date:11-04-2000
Legacy
Category:Address
Date:11-04-2000
Legacy
Category:Officers
Date:11-04-2000
Legacy
Category:Officers
Date:11-04-2000
Legacy
Category:Officers
Date:11-04-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2000
Resolution
Category:Resolution
Date:28-02-2000
Legacy
Category:Capital
Date:28-02-2000
Incorporation Company
Category:Incorporation
Date:25-01-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2017
Filing Date03/11/2015
Latest Accounts30/06/2015

Trading Addresses

Victory House, Quayside, Chatham Maritime, Chatham, Kent, ME44QURegistered
Main Street, Maids Moreton, Buckingham, Buckinghamshire, MK181QR

Contact

Victory House Quayside, Chatham Maritime, Kent, ME44QU