JOHN MCGAVIGAN LIMITED

JOHN MCGAVIGAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJOHN MCGAVIGAN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC144766
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of JOHN MCGAVIGAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN MCGAVIGAN AUTOMOTIVE ELECTRONICS LIMITEDAug 31, 1993Aug 31, 1993
    JOHN MCGAVIGAN ELECTRONIC PRODUCTS LIMITEDJul 28, 1993Jul 28, 1993
    M M & S (2155) LIMITEDJun 04, 1993Jun 04, 1993

    What are the latest accounts for JOHN MCGAVIGAN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN MCGAVIGAN LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for JOHN MCGAVIGAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Jun 04, 2022 with no updates

    3 pagesCS01

    Change of details for Lemac No. 1 Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Satisfaction of charge SC1447660007 in full

    1 pagesMR04

    Satisfaction of charge SC1447660005 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge SC1447660009 in full

    1 pagesMR04

    Satisfaction of charge SC1447660008 in full

    1 pagesMR04

    Satisfaction of charge SC1447660006 in full

    1 pagesMR04

    Director's details changed for Mr Mark Anthony Beckram on Jan 07, 2022

    2 pagesCH01

    Director's details changed for Geoffrey Thomas Martin on Jan 07, 2022

    2 pagesCH01

    Appointment of Mr Mark Anthony Beckram as a director on Jan 07, 2022

    2 pagesAP01

    Termination of appointment of Stephen John Mathers as a director on Jan 07, 2022

    1 pagesTM01

    Appointment of Mr Michael Andrew Sanderson as a director on Jan 07, 2022

    2 pagesAP01

    Appointment of Mr Derek Robert Cumming as a director on Jan 07, 2022

    2 pagesAP01

    Appointment of Geoffrey Thomas Martin as a director on Jan 07, 2022

    2 pagesAP01

    Termination of appointment of David Francis Taylor as a director on Jan 07, 2022

    1 pagesTM01

    Termination of appointment of Caroline Rena Smith as a secretary on Jan 07, 2022

    1 pagesTM02

    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 pagesAD01

    Who are the officers of JOHN MCGAVIGAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKRAM, Mark Anthony
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    Yorkshire
    England
    Director
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    Yorkshire
    England
    United KingdomBritish119588680001
    CUMMING, Derek Robert
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Ccl Design, 4
    Scotland
    Director
    Redwood Crescent
    East Kilbride
    G74 5PA Glasgow
    Ccl Design, 4
    Scotland
    ScotlandBritish206110120001
    MARTIN, Geoffrey Thomas
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    Yorkshire
    England
    Director
    Pioneer Way
    WF10 5QU Castleford
    Unit 3
    Yorkshire
    England
    United StatesBritish206142830001
    SANDERSON, Michael Andrew
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    Lanarkshire
    Scotland
    Director
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    Lanarkshire
    Scotland
    ScotlandBritish108870500001
    SMITH, Caroline Rena
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    Lanarkshire
    Scotland
    Secretary
    Redwood Crescent
    Peel Park Campus
    G74 5PA East Kilbride
    4
    Lanarkshire
    Scotland
    British76784760002
    STEWART, Iain Ritchie Gilmour
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    Secretary
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    British39937060001
    AIKMAN, Elizabeth Jane
    4 Red Cedar Road
    MK43 8GL Bromham
    Bedfordshire
    Director
    4 Red Cedar Road
    MK43 8GL Bromham
    Bedfordshire
    EnglandBritish294355310001
    CAMERON, Russell Wallace
    Saint Meddans Street
    KA10 6NW Troon
    Ayrshire
    Director
    Saint Meddans Street
    KA10 6NW Troon
    Ayrshire
    British69475840001
    GORDON, Harry Stuart
    Greylands Mereside Road
    Mere
    WA16 6QQ Knutsford
    Cheshire
    Director
    Greylands Mereside Road
    Mere
    WA16 6QQ Knutsford
    Cheshire
    British25073230002
    KILMURRY, David Wallace
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    Director
    4 Castle Gardens
    Drymen
    G63 0HT Glasgow
    Lanarkshire
    British11520001
    KILMURRY, Martin
    Kentwynshall
    Coopers Hill Road
    Nutfield
    Surrey
    Director
    Kentwynshall
    Coopers Hill Road
    Nutfield
    Surrey
    British70733870001
    LEWIS, Huw Roderic
    26 Chattaway Drive
    Balsall Common
    CV7 7QH Coventry
    Warwickshire
    Director
    26 Chattaway Drive
    Balsall Common
    CV7 7QH Coventry
    Warwickshire
    British13419660001
    MATHERS, Stephen John
    Westerhill Road
    Bishopbriggs
    G64 2QR Glasgow
    111
    Director
    Westerhill Road
    Bishopbriggs
    G64 2QR Glasgow
    111
    United KingdomBritish147904660001
    MATHERS, Stephen John
    35-37 Cotton End Road
    MK45 3BX Wilstead
    Bedfordshire
    Director
    35-37 Cotton End Road
    MK45 3BX Wilstead
    Bedfordshire
    United KingdomBritish147904660001
    MCGAVIGAN, Francis John
    12 Glenbank Avenue
    Kirkintilloch
    G66 5AA Glasgow
    Lanarkshire
    Director
    12 Glenbank Avenue
    Kirkintilloch
    G66 5AA Glasgow
    Lanarkshire
    British917460001
    MUNRO, Alastair Hunter
    Springfield House
    Kirkintilloch
    G66 1RN Glasgow
    Lanarkshire
    Director
    Springfield House
    Kirkintilloch
    G66 1RN Glasgow
    Lanarkshire
    British1337060005
    SMITH, Edward Zabaraskas
    Mansewood Bellfield Road
    Kirkintilloch
    G66 1DS Glasgow
    Director
    Mansewood Bellfield Road
    Kirkintilloch
    G66 1DS Glasgow
    ScotlandBritish917450002
    SNAITH, Colin
    Springfield Lodge
    1 Raneleigh Road
    WR14 1BQ Malvern Link
    Worcestershire
    Director
    Springfield Lodge
    1 Raneleigh Road
    WR14 1BQ Malvern Link
    Worcestershire
    British86828990001
    STEWART, Iain Ritchie Gilmour
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    Director
    Ashdale
    25 Colquhoun Drive
    G61 4NQ Bearsden
    Glasgow
    ScotlandBritish39937060001
    TAYLOR, David Francis
    Westerhill Road
    Bishopbriggs
    G64 2QR Glasgow
    111
    Scotland
    Director
    Westerhill Road
    Bishopbriggs
    G64 2QR Glasgow
    111
    Scotland
    United KingdomBritish75489890003
    TAYLOR, David Francis
    17 Collylinn Rd
    Bearsden
    G61 4PN Glasgow
    Director
    17 Collylinn Rd
    Bearsden
    G61 4PN Glasgow
    United KingdomBritish75489890003
    VAISEY, Alfred John
    8 Jaques Close
    Water Orton
    B46 1TJ Birmingham
    West Midlands
    Director
    8 Jaques Close
    Water Orton
    B46 1TJ Birmingham
    West Midlands
    British22038910001
    WHITE, Geoffrey Charles
    8 Rawlings Street
    SW3 2LS London
    Director
    8 Rawlings Street
    SW3 2LS London
    British86433340001
    WOODWARK, Christopher John Stuart
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    Director
    Holm Beech
    Wood End Close One Pin Lane
    SL2 3RF Farnham Common
    Bucks
    EnglandBritish29679520001

    Who are the persons with significant control of JOHN MCGAVIGAN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35 - 37
    England
    Apr 06, 2016
    Cotton End Road
    Wilstead
    MK45 3BX Bedford
    35 - 37
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredCompanies House
    Registration Number07038241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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