About

Registered Number: SC080553
Date of Incorporation: 25/10/1982 (41 years and 6 months ago)
Company Status: Active
Registered Address: 17 South Annandale Street, Glasgow, G42 7LB

 

Established in 1982, John Mcgeady Ltd has its registered office in Glasgow, it's status is listed as "Active". There are 5 directors listed as Boyle, Martin, Boyle, Stephen, Donaldson, Ian, Mcgeady, John, Mcgeady, Noreen for this company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Martin N/A 31 October 2014 1
BOYLE, Stephen 31 October 2014 27 November 2015 1
DONALDSON, Ian 30 September 2004 26 January 2018 1
MCGEADY, John N/A 06 March 2010 1
MCGEADY, Noreen 06 March 2010 25 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 11 June 2020
PSC04 - N/A 29 April 2020
SH03 - Return of purchase of own shares 21 April 2020
SH06 - Notice of cancellation of shares 21 April 2020
PSC07 - N/A 08 April 2020
TM01 - Termination of appointment of director 08 April 2020
RESOLUTIONS - N/A 27 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 12 June 2018
PSC01 - N/A 11 June 2018
PSC07 - N/A 11 June 2018
AP01 - Appointment of director 09 February 2018
TM01 - Termination of appointment of director 08 February 2018
PSC07 - N/A 19 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 01 December 2016
MR04 - N/A 25 November 2016
MR04 - N/A 07 November 2016
MR04 - N/A 07 November 2016
MR04 - N/A 07 November 2016
AR01 - Annual Return 22 June 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 03 November 2015
AR01 - Annual Return 15 June 2015
TM02 - Termination of appointment of secretary 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 27 December 2012
CH01 - Change of particulars for director 11 June 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 07 June 2012
CH01 - Change of particulars for director 07 June 2012
CH03 - Change of particulars for secretary 07 June 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH03 - Change of particulars for secretary 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AD01 - Change of registered office address 07 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 16 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 07 July 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 24 July 2007
AA - Annual Accounts 19 December 2006
410(Scot) - N/A 24 November 2006
363a - Annual Return 05 July 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 07 June 2004
287 - Change in situation or address of Registered Office 25 March 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 22 July 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 29 June 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 19 August 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 10 June 1997
AA - Annual Accounts 15 July 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 13 June 1995
363s - Annual Return 08 June 1994
AA - Annual Accounts 02 June 1994
410(Scot) - N/A 26 November 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 11 August 1992
AA - Annual Accounts 11 August 1992
288 - N/A 11 August 1992
410(Scot) - N/A 07 November 1991
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
410(Scot) - N/A 13 September 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
410(Scot) - N/A 18 April 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
410(Scot) - N/A 27 October 1989
AA - Annual Accounts 17 June 1988
363 - Annual Return 17 June 1988
363 - Annual Return 10 December 1987
AA - Annual Accounts 10 December 1987
AA - Annual Accounts 04 September 1986
363 - Annual Return 04 September 1986
NEWINC - New incorporation documents 25 October 1982

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 November 2006 Outstanding

N/A

Standard security 23 November 1993 Fully Satisfied

N/A

Standard security 04 November 1991 Fully Satisfied

N/A

Standard security 06 September 1990 Fully Satisfied

N/A

Standard security 04 April 1990 Fully Satisfied

N/A

Bond & floating charge 09 October 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.