Anderson Maguire Limited

General information

Name:

Anderson Maguire Ltd

Office Address:

Radleigh House 1 Golf Road G76 7HU Clarkston

Number: SC178986

Incorporation date: 1997-09-23

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Anderson Maguire Limited with Companies House Reg No. SC178986 has been in this business field for twenty seven years. This particular Private Limited Company is officially located at Radleigh House, 1 Golf Road in Clarkston and company's postal code is G76 7HU. This company began under the name Anderson Maguire Memorials, however for the last 24 years has operated under the name Anderson Maguire Limited. This company's SIC code is 96030 meaning Funeral and related activities. 2022-06-30 is the last time company accounts were reported.

The following firm owes its well established position on the market and permanent progress to a group of two directors, namely Declan M. and Dominic M., who have been managing the company since 2018.

Dominic M. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Anderson Maguire Limited 2000-09-04
  • Anderson Maguire Memorials Ltd. 1997-09-23

Financial data based on annual reports

Company staff

Declan M.

Role: Director

Appointed: 01 July 2018

Latest update: 18 November 2023

Dominic M.

Role: Director

Appointed: 23 September 1997

Latest update: 18 November 2023

People with significant control

Dominic M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 16 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 16 February 2015
Annual Accounts 26 October 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 28 June 2015
Date Approval Accounts 26 October 2015
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 29 June 2015
End Date For Period Covered By Report 26 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 27 June 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 13 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 13 March 2013
Annual Accounts 23 December 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th June 2022 (AA)
filed on: 19th, April 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 96030 : Funeral and related activities
26
Company Age

Similar companies nearby

Closest companies