Company NameMagnarealm Limited
DirectorsAlan William Wiseman and Margaret Wiseman
Company StatusActive
Company NumberSC113663
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan William Wiseman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1994(5 years, 11 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCadzow House
High Parks Farm
Hamilton
Lanarkshire
ML3 7UQ
Scotland
Director NameMargaret Wiseman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(32 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCadzow House High Parks Farm
Barncluith Road
Hamilton
ML3 7UQ
Scotland
Director NameMr Alan Crawford Daly
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1990(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 1995)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address11 Lochaber Road
Strathaven
Lanarkshire
ML10 6HZ
Scotland
Director NameMr Douglas Ireland Park
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1990(1 year, 5 months after company formation)
Appointment Duration13 years (resigned 03 April 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSmithycroft 43 Carlisle Road
Hamilton
Lanarkshire
ML3 7TU
Scotland
Director NameMr Paul Gawlowski Greig
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1990(1 year, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 30 June 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadlees Gardens
Chapelton
Strathaven
Lanarkshire
ML10 6SN
Scotland
Secretary NameMr Paul Gawlowski Greig
NationalityBritish
StatusResigned
Appointed21 March 1990(1 year, 5 months after company formation)
Appointment Duration27 years, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Broadlees Gardens
Chapelton
Strathaven
Lanarkshire
ML10 6SN
Scotland
Director NameJohn Watson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(5 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 1997)
RoleSolicitor
Correspondence Address36 Braxfield Road
Lanark
ML11 9BS
Scotland
Director NameQuill Form Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameQuill Serve Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Secretary NameQuill Serve Limited (Corporation)
StatusResigned
Appointed30 September 1988(same day as company formation)
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland

Location

Registered AddressThomas Barrie & Co Llp
Atlantic House
1a Cadogan Street
Glasgow
G2 6QE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

96.5k at £1Kenneth Buchanan
9.65%
Ordinary
863.5k at £1R.w.d. LTD
86.35%
Ordinary
40k at £1Duncan Buchanan
4.00%
Ordinary

Financials

Year2014
Net Worth£2,305,284
Cash£45,136
Current Liabilities£580,687

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

26 June 1991Delivered on: 5 July 1991
Satisfied on: 27 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat at 17 albion gate ingram st and parking space no 268 gla 57054 flat at 9 albion gate ingram st and parking space no 210 gla 36585 glasgow.
Fully Satisfied
19 September 1990Delivered on: 10 October 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3 up right 15 albion gate, glasgow and car parking space 260 flat ground right 7 albion gate, glasgowflat 1 up right 19 albion gate, glasgow flat 2 up right 15 albion gate, glasgow left hand flat on 3RD and 4TH floors at 19 albion gate, glasgow left hand flat on 3RD and 4TH floors at 17 albion gate, glasgow flat ground left 17 albion gate, glasgowleft hand flat on 1ST and 2ND floors at 19 albion gate, glasgow flat ground right and 17 albion gate, glasgow flat 1/1, 23 yorkhill street, glasgow and car parking space 21 flat 1/2, 68 overnewton street, glasgow and car parking space 20 flat 2/2, 68 overnewton street, glasgow and car parking space 19 flat 3/2, 68 overnewton street, glasgow and car parking space 18 car parking spaces 252-257 and 262-265 macintosh court, albion street, glasgow flat 1/1 105 caird street, hamilton, being westmost house on middle floor of tenement 101-111 caird street, hamilton flat 1 up right park court, auchingramont road, hamilton flat 2 up left (plot 11) academy court, bellshill and car parking space 11 flat 2 up right (plot 12) academy court, bellshill and car parking space 12 flats 13 and 14 castle view, strathaven and car parking spaces 13 and 14.
Part Satisfied
29 August 1990Delivered on: 10 September 1990
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

20 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 June 2017Termination of appointment of Paul Gawlowski Greig as a secretary on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Paul Gawlowski Greig as a director on 30 June 2017 (1 page)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
31 March 2016Annual return made up to 10 March 2016
Statement of capital on 2016-03-31
  • GBP 1,000,000
(5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000,000
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 March 2013Annual return made up to 10 March 2013 (5 pages)
20 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
10 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
11 March 2011Registered office address changed from C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland on 11 March 2011 (1 page)
12 May 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 March 2010Registered office address changed from C/O Thomas Barrie & Co C.A. Atlantic Chambers 1a Cadogan Street Glasgow G2 6QE on 12 March 2010 (1 page)
12 March 2010Director's details changed for Mr Paul Gawlowski Greig on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Alan William Wiseman on 12 March 2010 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 April 2008Return made up to 10/03/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 March 2007Return made up to 10/03/07; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 March 2006Return made up to 10/03/06; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 March 2005Return made up to 10/03/05; full list of members (8 pages)
19 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
8 April 2004Return made up to 10/03/04; full list of members (9 pages)
27 January 2004Dec mort/charge * (4 pages)
27 January 2004Dec mort/charge * (4 pages)
7 July 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 April 2003Director resigned (1 page)
13 March 2003Return made up to 10/03/03; full list of members (9 pages)
19 July 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
22 March 2002Return made up to 10/03/02; full list of members (9 pages)
15 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
15 March 2001Return made up to 10/03/01; full list of members (9 pages)
11 April 2000Accounts for a small company made up to 31 October 1999 (5 pages)
14 March 2000Return made up to 10/03/00; full list of members (9 pages)
11 March 1999Return made up to 10/03/99; change of members (8 pages)
9 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 March 1998Return made up to 10/03/98; full list of members (8 pages)
26 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
12 November 1997Director resigned (1 page)
18 March 1997Return made up to 10/03/97; full list of members (8 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 March 1996Return made up to 10/03/96; change of members
  • 363(287) ‐ Registered office changed on 15/03/96
(8 pages)
15 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)