Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MADIGAN HOLDINGS LIMITED
Company Information for

MADIGAN HOLDINGS LIMITED

21 FORBES PLACE, PAISLEY, RENFREWSHIRE, PA1 1UT,
Company Registration Number
SC037281
Private Limited Company
Active

Company Overview

About Madigan Holdings Ltd
MADIGAN HOLDINGS LIMITED was founded on 1962-02-20 and has its registered office in Paisley. The organisation's status is listed as "Active". Madigan Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MADIGAN HOLDINGS LIMITED
 
Legal Registered Office
21 FORBES PLACE
PAISLEY
RENFREWSHIRE
PA1 1UT
Other companies in PA1
 
Filing Information
Company Number SC037281
Company ID Number SC037281
Date formed 1962-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/09/2022
Account next due 01/06/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 19:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MADIGAN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MADIGAN HOLDINGS LIMITED
The following companies were found which have the same name as MADIGAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MADIGAN HOLDINGS LLC 58 OAKDALE AVENUE Suffolk FARMINGVILLE NY 11738 Active Company formed on the 2005-10-20
MADIGAN HOLDINGS, L.L.C. Dissolved Company formed on the 1996-12-18
MADIGAN HOLDINGS (VIC) PTY LTD Active Company formed on the 2008-06-06
MADIGAN HOLDINGS PTY LTD NSW 2575 Active Company formed on the 2004-12-08
MADIGAN HOLDINGS INC. Ontario Unknown
Madigan Holdings LLC 230 E Hopkins Ave Unit 103 Aspen CO 81611 Good Standing Company formed on the 2021-11-23

Company Officers of MADIGAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MHAIRI HELEN SPEIRS
Company Secretary 1997-08-06
WILLIAM JOHN MADIGAN
Director 1988-08-17
MHAIRI HELEN SPEIRS
Director 1997-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ROSE MADIGAN
Company Secretary 1992-06-22 1997-08-06
ELIZABETH ROSE MADIGAN
Director 1988-08-17 1997-08-06
MHAIRI HELEN MADIGAN
Company Secretary 1992-05-08 1992-12-01
ALEXANDER CAIRNS MOIR
Director 1992-04-30 1992-12-01
ELIZABETH ROSE MADIGAN
Company Secretary 1988-08-17 1992-05-08
ELIZABETH HILL MADIGAN
Director 1988-08-17 1989-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04DIRECTOR APPOINTED MR THOMAS STAFFORD
2024-03-04DIRECTOR APPOINTED MRS ADRIANNE STAFFORD
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-05-2401/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 01/09/21
2022-01-24CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-05-28AA01/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-05-01AA01/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-05-30AA01/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-05-24AA01/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-05-19AA01/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-23AA01/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 5000
2016-01-12AR0130/11/15 ANNUAL RETURN FULL LIST
2015-05-05AA01/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-05-30AA01/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-02AR0130/11/13 ANNUAL RETURN FULL LIST
2013-04-18AA01/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 33
2013-01-18AR0130/11/12 ANNUAL RETURN FULL LIST
2012-05-31AA01/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0130/11/11 ANNUAL RETURN FULL LIST
2011-02-21AA01/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-05AR0130/11/10 ANNUAL RETURN FULL LIST
2009-12-03AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MHAIRI HELEN SPEIRS / 02/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN MADIGAN / 02/10/2009
2009-12-02AA01/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-23AA01/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-06363aReturn made up to 30/11/08; full list of members
2008-11-21287REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4TH FLOOR, MIRRETY CHAMBERS 41 GAUZE STREET PAISLEY RENFREWSHIRE PA1 1EX
2008-07-01AA01/09/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-12-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/06
2007-05-29287REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 3 WRIGHTFIELD PLACE ALLOWAY AYR KA7 4NF
2006-12-04363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-08-30419a(Scot)DEC MORT/CHARGE *****
2006-08-22419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-08-17419a(Scot)DEC MORT/CHARGE *****
2006-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/05
2005-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-06363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-12-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/04
2004-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/03
2003-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/03
2003-11-20363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/02
2002-11-25363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/09/01
2001-11-21419a(Scot)DEC MORT/CHARGE *****
2001-11-21419a(Scot)DEC MORT/CHARGE *****
2001-11-20419a(Scot)DEC MORT/CHARGE *****
2001-11-20419a(Scot)DEC MORT/CHARGE *****
2001-11-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-08-07419a(Scot)DEC MORT/CHARGE *****
2001-08-07419a(Scot)DEC MORT/CHARGE *****
2001-08-07419a(Scot)DEC MORT/CHARGE *****
2001-08-07419a(Scot)DEC MORT/CHARGE *****
2001-08-07419a(Scot)DEC MORT/CHARGE *****
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/09/00
2001-01-22363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MADIGAN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MADIGAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1998-01-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-09-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-07-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1993-03-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-12-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-11-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-10-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-08-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-08-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-01-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1991-06-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-03-21 Satisfied TENNENT CALEDONIAN BREWERIES LTD
STANDARD SECURITY 1987-07-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-01-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1986-12-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-02-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1971-12-30 Satisfied BRITISH BANK OF COMMERCE LTD
Creditors
Creditors Due After One Year 2011-09-02 £ 98,532
Creditors Due Within One Year 2011-09-02 £ 119,362

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-01
Annual Accounts
2013-09-01
Annual Accounts
2014-09-01
Annual Accounts
2015-09-01
Annual Accounts
2016-09-01
Annual Accounts
2017-09-01
Annual Accounts
2019-09-01
Annual Accounts
2020-09-01
Annual Accounts
2021-09-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MADIGAN HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-02 £ 5,000
Cash Bank In Hand 2011-09-02 £ 232
Current Assets 2011-09-02 £ 148,689
Debtors 2011-09-02 £ 148,457
Fixed Assets 2011-09-02 £ 1,420,000
Shareholder Funds 2011-09-02 £ 1,350,795
Tangible Fixed Assets 2011-09-02 £ 1,420,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MADIGAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MADIGAN HOLDINGS LIMITED
Trademarks
We have not found any records of MADIGAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MADIGAN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MADIGAN HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where MADIGAN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MADIGAN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MADIGAN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4