About

Registered Number: SC388332
Date of Incorporation: 05/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: 6th Floor Gordon Chambers, 90 Mitchell Street, Glasgow, G1 3NQ

 

Established in 2010, Magwood Estates Ltd are based in Glasgow. There are no directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 07 October 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 14 November 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 09 November 2016
CH01 - Change of particulars for director 09 November 2016
CH01 - Change of particulars for director 09 November 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 June 2015
MR04 - N/A 12 December 2014
MR04 - N/A 12 December 2014
MR01 - N/A 05 December 2014
MR01 - N/A 12 November 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 15 October 2012
RESOLUTIONS - N/A 11 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 17 August 2011
AA01 - Change of accounting reference date 05 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 12 March 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 March 2011
AP01 - Appointment of director 18 November 2010
SH01 - Return of Allotment of shares 18 November 2010
SH01 - Return of Allotment of shares 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AD01 - Change of registered office address 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
TM01 - Termination of appointment of director 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
NEWINC - New incorporation documents 05 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2014 Outstanding

N/A

A registered charge 10 November 2014 Outstanding

N/A

Standard security 09 March 2011 Fully Satisfied

N/A

Floating charge 23 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.