JOHN MCGAVIGAN LIMITED
Overview
| Company Name | JOHN MCGAVIGAN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC144766 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN MCGAVIGAN LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is JOHN MCGAVIGAN LIMITED located?
| Registered Office Address | 4 Redwood Crescent Peel Park Campus G74 5PA East Kilbride Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN MCGAVIGAN LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN MCGAVIGAN AUTOMOTIVE ELECTRONICS LIMITED | Aug 31, 1993 | Aug 31, 1993 |
| JOHN MCGAVIGAN ELECTRONIC PRODUCTS LIMITED | Jul 28, 1993 | Jul 28, 1993 |
| M M & S (2155) LIMITED | Jun 04, 1993 | Jun 04, 1993 |
What are the latest accounts for JOHN MCGAVIGAN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN MCGAVIGAN LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for JOHN MCGAVIGAN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Lemac No. 1 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Satisfaction of charge SC1447660007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1447660005 in full | 1 pages | MR04 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1447660009 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1447660008 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1447660006 in full | 1 pages | MR04 | ||
Director's details changed for Mr Mark Anthony Beckram on Jan 07, 2022 | 2 pages | CH01 | ||
Director's details changed for Geoffrey Thomas Martin on Jan 07, 2022 | 2 pages | CH01 | ||
Appointment of Mr Mark Anthony Beckram as a director on Jan 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen John Mathers as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Appointment of Mr Michael Andrew Sanderson as a director on Jan 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Derek Robert Cumming as a director on Jan 07, 2022 | 2 pages | AP01 | ||
Appointment of Geoffrey Thomas Martin as a director on Jan 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Francis Taylor as a director on Jan 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Caroline Rena Smith as a secretary on Jan 07, 2022 | 1 pages | TM02 | ||
Registered office address changed from 111 Westerhill Road Bishopbriggs Glasgow G64 2QR to 4 Redwood Crescent Peel Park Campus East Kilbride Lanarkshire G74 5PA on Jan 10, 2022 | 1 pages | AD01 | ||
Who are the officers of JOHN MCGAVIGAN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKRAM, Mark Anthony | Director | Pioneer Way WF10 5QU Castleford Unit 3 Yorkshire England | United Kingdom | British | 119588680001 | |||||
| CUMMING, Derek Robert | Director | Redwood Crescent East Kilbride G74 5PA Glasgow Ccl Design, 4 Scotland | Scotland | British | 206110120001 | |||||
| MARTIN, Geoffrey Thomas | Director | Pioneer Way WF10 5QU Castleford Unit 3 Yorkshire England | United States | British | 206142830001 | |||||
| SANDERSON, Michael Andrew | Director | Redwood Crescent Peel Park Campus G74 5PA East Kilbride 4 Lanarkshire Scotland | Scotland | British | 108870500001 | |||||
| SMITH, Caroline Rena | Secretary | Redwood Crescent Peel Park Campus G74 5PA East Kilbride 4 Lanarkshire Scotland | British | 76784760002 | ||||||
| STEWART, Iain Ritchie Gilmour | Secretary | Ashdale 25 Colquhoun Drive G61 4NQ Bearsden Glasgow | British | 39937060001 | ||||||
| AIKMAN, Elizabeth Jane | Director | 4 Red Cedar Road MK43 8GL Bromham Bedfordshire | England | British | 294355310001 | |||||
| CAMERON, Russell Wallace | Director | Saint Meddans Street KA10 6NW Troon Ayrshire | British | 69475840001 | ||||||
| GORDON, Harry Stuart | Director | Greylands Mereside Road Mere WA16 6QQ Knutsford Cheshire | British | 25073230002 | ||||||
| KILMURRY, David Wallace | Director | 4 Castle Gardens Drymen G63 0HT Glasgow Lanarkshire | British | 11520001 | ||||||
| KILMURRY, Martin | Director | Kentwynshall Coopers Hill Road Nutfield Surrey | British | 70733870001 | ||||||
| LEWIS, Huw Roderic | Director | 26 Chattaway Drive Balsall Common CV7 7QH Coventry Warwickshire | British | 13419660001 | ||||||
| MATHERS, Stephen John | Director | Westerhill Road Bishopbriggs G64 2QR Glasgow 111 | United Kingdom | British | 147904660001 | |||||
| MATHERS, Stephen John | Director | 35-37 Cotton End Road MK45 3BX Wilstead Bedfordshire | United Kingdom | British | 147904660001 | |||||
| MCGAVIGAN, Francis John | Director | 12 Glenbank Avenue Kirkintilloch G66 5AA Glasgow Lanarkshire | British | 917460001 | ||||||
| MUNRO, Alastair Hunter | Director | Springfield House Kirkintilloch G66 1RN Glasgow Lanarkshire | British | 1337060005 | ||||||
| SMITH, Edward Zabaraskas | Director | Mansewood Bellfield Road Kirkintilloch G66 1DS Glasgow | Scotland | British | 917450002 | |||||
| SNAITH, Colin | Director | Springfield Lodge 1 Raneleigh Road WR14 1BQ Malvern Link Worcestershire | British | 86828990001 | ||||||
| STEWART, Iain Ritchie Gilmour | Director | Ashdale 25 Colquhoun Drive G61 4NQ Bearsden Glasgow | Scotland | British | 39937060001 | |||||
| TAYLOR, David Francis | Director | Westerhill Road Bishopbriggs G64 2QR Glasgow 111 Scotland | United Kingdom | British | 75489890003 | |||||
| TAYLOR, David Francis | Director | 17 Collylinn Rd Bearsden G61 4PN Glasgow | United Kingdom | British | 75489890003 | |||||
| VAISEY, Alfred John | Director | 8 Jaques Close Water Orton B46 1TJ Birmingham West Midlands | British | 22038910001 | ||||||
| WHITE, Geoffrey Charles | Director | 8 Rawlings Street SW3 2LS London | British | 86433340001 | ||||||
| WOODWARK, Christopher John Stuart | Director | Holm Beech Wood End Close One Pin Lane SL2 3RF Farnham Common Bucks | England | British | 29679520001 |
Who are the persons with significant control of JOHN MCGAVIGAN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lemac No. 1 Limited | Apr 06, 2016 | Cotton End Road Wilstead MK45 3BX Bedford 35 - 37 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0