Background WavePink WaveYellow Wave

JOHN MCGAVIGAN LIMITED (SC144766)

JOHN MCGAVIGAN LIMITED (SC144766) is an active UK company. incorporated on 4 June 1993. with registered office in East Kilbride. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). JOHN MCGAVIGAN LIMITED has been registered for 32 years. Current directors include BECKRAM, Mark Anthony, CUMMING, Derek Robert, MARTIN, Geoffrey Thomas and 1 others.

Company Number
SC144766
Status
active
Type
ltd
Incorporated
4 June 1993
Age
32 years
Address
4 Redwood Crescent, East Kilbride, G74 5PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BECKRAM, Mark Anthony, CUMMING, Derek Robert, MARTIN, Geoffrey Thomas, SANDERSON, Michael Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN MCGAVIGAN LIMITED

JOHN MCGAVIGAN LIMITED is an active company incorporated on 4 June 1993 with the registered office located in East Kilbride. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). JOHN MCGAVIGAN LIMITED was registered 32 years ago.(SIC: 32990)

Status

active

Active since 32 years ago

Company No

SC144766

LTD Company

Age

32 Years

Incorporated 4 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

JOHN MCGAVIGAN AUTOMOTIVE ELECTRONICS LIMITED
From: 31 August 1993To: 27 November 2009
JOHN MCGAVIGAN ELECTRONIC PRODUCTS LIMITED
From: 28 July 1993To: 31 August 1993
M M & S (2155) LIMITED
From: 4 June 1993To: 28 July 1993
Contact
Address

4 Redwood Crescent Peel Park Campus East Kilbride, G74 5PA,

Previous Addresses

111 Westerhill Road Bishopbriggs Glasgow G64 2QR
From: 4 June 1993To: 10 January 2022
Timeline

23 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Loan Secured
Dec 14
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Oct 18
Loan Cleared
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BECKRAM, Mark Anthony

Active
Pioneer Way, CastlefordWF10 5QU
Born February 1970
Director
Appointed 07 Jan 2022

CUMMING, Derek Robert

Active
Redwood Crescent, GlasgowG74 5PA
Born July 1964
Director
Appointed 07 Jan 2022

MARTIN, Geoffrey Thomas

Active
Pioneer Way, CastlefordWF10 5QU
Born June 1954
Director
Appointed 07 Jan 2022

SANDERSON, Michael Andrew

Active
Redwood Crescent, East KilbrideG74 5PA
Born September 1961
Director
Appointed 07 Jan 2022

SMITH, Caroline Rena

Resigned
Redwood Crescent, East KilbrideG74 5PA
Secretary
Appointed 29 Jun 2001
Resigned 07 Jan 2022

STEWART, Iain Ritchie Gilmour

Resigned
Ashdale, BearsdenG61 4NQ
Secretary
Appointed 01 Sept 1993
Resigned 29 Jun 2001

AIKMAN, Elizabeth Jane

Resigned
4 Red Cedar Road, BromhamMK43 8GL
Born December 1965
Director
Appointed 21 Jun 2004
Resigned 19 Aug 2005

CAMERON, Russell Wallace

Resigned
Saint Meddans Street, TroonKA10 6NW
Born March 1957
Director
Appointed 27 Aug 1997
Resigned 22 Apr 1999

GORDON, Harry Stuart

Resigned
Greylands Mereside Road, KnutsfordWA16 6QQ
Born May 1945
Director
Appointed 01 Aug 1995
Resigned 19 Jan 2005

KILMURRY, David Wallace

Resigned
4 Castle Gardens, GlasgowG63 0HT
Born January 1931
Director
Appointed 01 Sept 1993
Resigned 31 Dec 1996

KILMURRY, Martin

Resigned
Kentwynshall, Nutfield
Born August 1956
Director
Appointed 01 Sept 1993
Resigned 18 Dec 1995

LEWIS, Huw Roderic

Resigned
26 Chattaway Drive, CoventryCV7 7QH
Born March 1948
Director
Appointed 14 Aug 1996
Resigned 30 Apr 2002

MATHERS, Stephen John

Resigned
Westerhill Road, GlasgowG64 2QR
Born March 1962
Director
Appointed 29 Oct 2009
Resigned 07 Jan 2022

MATHERS, Stephen John

Resigned
35-37 Cotton End Road, WilsteadMK45 3BX
Born March 1962
Director
Appointed 19 Jan 2005
Resigned 15 Sept 2009

MCGAVIGAN, Francis John

Resigned
12 Glenbank Avenue, GlasgowG66 5AA
Born May 1948
Director
Appointed 01 Sept 1993
Resigned 05 Mar 1998

MUNRO, Alastair Hunter

Resigned
Springfield House, GlasgowG66 1RN
Born September 1946
Director
Appointed 01 Sept 1993
Resigned 17 Aug 2005

SMITH, Edward Zabaraskas

Resigned
Mansewood Bellfield Road, GlasgowG66 1DS
Born April 1947
Director
Appointed 01 Sept 1993
Resigned 31 Jul 1996

SNAITH, Colin

Resigned
Springfield Lodge, Malvern LinkWR14 1BQ
Born May 1945
Director
Appointed 01 Jan 1996
Resigned 21 Aug 1997

STEWART, Iain Ritchie Gilmour

Resigned
Ashdale, BearsdenG61 4NQ
Born April 1950
Director
Appointed 01 Sept 1993
Resigned 29 Jun 2001

TAYLOR, David Francis

Resigned
Westerhill Road, GlasgowG64 2QR
Born June 1963
Director
Appointed 29 Oct 2009
Resigned 07 Jan 2022

TAYLOR, David Francis

Resigned
17 Collylinn Rd, GlasgowG61 4PN
Born June 1963
Director
Appointed 01 Apr 2001
Resigned 15 Sept 2009

VAISEY, Alfred John

Resigned
8 Jaques Close, BirminghamB46 1TJ
Born November 1953
Director
Appointed 19 Dec 1994
Resigned 01 Apr 1996

WHITE, Geoffrey Charles

Resigned
8 Rawlings Street, LondonSW3 2LS
Born September 1952
Director
Appointed 19 Dec 1994
Resigned 25 Jun 2001

WOODWARK, Christopher John Stuart

Resigned
Holm Beech, Farnham CommonSL2 3RF
Born October 1946
Director
Appointed 29 May 2002
Resigned 19 Aug 2005

Persons with significant control

1

Cotton End Road, BedfordMK45 3BX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
16 January 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 January 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 January 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
16 January 2018
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
12 January 2018
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 January 2018
466(Scot)466(Scot)
Resolution
10 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
10 August 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 August 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 August 2016
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
23 July 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 July 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 July 2015
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
6 January 2015
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
27 December 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge
27 December 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
14 June 2014
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
13 June 2014
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Legacy
26 October 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
26 October 2012
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
24 October 2012
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Legacy
6 January 2011
MG01sMG01s
Legacy
23 December 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Secretary Company With Change Date
8 July 2010
CH03Change of Secretary Details
Legacy
27 May 2010
MG01sMG01s
Accounts With Accounts Type Dormant
6 May 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 May 2010
AA01Change of Accounting Reference Date
Legacy
4 May 2010
MG03sMG03s
Change Account Reference Date Company Previous Shortened
25 February 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
27 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 2009
RESOLUTIONSResolutions
Resolution
19 November 2009
RESOLUTIONSResolutions
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Director Company
30 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 October 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2005
AAAnnual Accounts
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
7 July 2004
128(4)128(4)
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Resolution
17 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
13 August 2002
410(Scot)410(Scot)
Legacy
11 June 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
287Change of Registered Office
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
24 February 2000
225Change of Accounting Reference Date
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
2 September 1998
288cChange of Particulars
Legacy
5 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
1 April 1998
288bResignation of Director or Secretary
Legacy
29 August 1997
288bResignation of Director or Secretary
Auditors Resignation Company
6 August 1997
AUDAUD
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1997
AAAnnual Accounts
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
26 August 1996
288288
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
15 July 1996
88(2)R88(2)R
Legacy
15 July 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
15 July 1996
MEM/ARTSMEM/ARTS
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
26 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
12 April 1996
288288
Legacy
10 January 1996
288288
Legacy
27 December 1995
288288
Legacy
24 August 1995
288288
Legacy
25 July 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
14 June 1995
AUDAUD
Legacy
22 February 1995
225(1)225(1)
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
22 December 1994
MEM/ARTSMEM/ARTS
Resolution
22 December 1994
RESOLUTIONSResolutions
Legacy
16 August 1994
88(2)R88(2)R
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
28 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Legacy
22 September 1993
288288
Memorandum Articles
1 September 1993
MEM/ARTSMEM/ARTS
Resolution
1 September 1993
RESOLUTIONSResolutions
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
288288
Legacy
1 September 1993
224224
Certificate Change Of Name Company
27 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1993
287Change of Registered Office
Certificate Change Of Name Company
27 July 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 1993
NEWINCIncorporation