About

Registered Number: SC250412
Date of Incorporation: 02/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 2 Telford Road, Edinburgh, EH4 2BA

 

Founded in 2003, Pat Mcginley Autocare Ltd are based in the United Kingdom, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The organisation has 2 directors listed as Mulvenna, Andrew Graham, Dickson, Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Charles 01 February 2008 14 July 2009 1
Secretary Name Appointed Resigned Total Appointments
MULVENNA, Andrew Graham 26 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 03 June 2019
AP03 - Appointment of secretary 26 March 2019
TM02 - Termination of appointment of secretary 26 March 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 26 March 2018
AP01 - Appointment of director 14 November 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 January 2015
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 07 March 2013
AP01 - Appointment of director 12 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH04 - Change of particulars for corporate secretary 30 June 2010
AA01 - Change of accounting reference date 12 May 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 07 September 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
288a - Notice of appointment of directors or secretaries 21 December 2007
363s - Annual Return 22 June 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 22 June 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 30 January 2005
363s - Annual Return 23 June 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
288a - Notice of appointment of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
RESOLUTIONS - N/A 23 September 2003
RESOLUTIONS - N/A 23 September 2003
RESOLUTIONS - N/A 23 September 2003
123 - Notice of increase in nominal capital 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 22 September 2003
CERTNM - Change of name certificate 16 September 2003
225 - Change of Accounting Reference Date 12 September 2003
287 - Change in situation or address of Registered Office 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.