Muckamore
Antrim
County Antrim
BT41 2HF
Northern Ireland
Director Name | Mr Samuel Verner Morrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 09 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Islandreagh Road Muckamore Antrim County Antrim BT41 2HF Northern Ireland |
Secretary Name | Margaret Lynn Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 December 2002(2 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Ashbrook House, 5 Islandreagh Road Dunadry Antrim County Antrim BT41 2HF Northern Ireland |
Director Name | Mr John Roderick Hector Cameron |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Secretary Name | Mrs Christine Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lancaster Crescent Glasgow G12 0RR Scotland |
Director Name | Mr Dudley Spencer Gee |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhuellen Killearn G63 9LF Scotland |
Director Name | Robert Burns Wilson |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 December 2002) |
Role | Company Director |
Correspondence Address | 127 Terregles Avenue Glasgow Lanarkshire G41 4DG Scotland |
Secretary Name | Mr Dudley Spencer Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 December 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rhuellen Killearn G63 9LF Scotland |
Director Name | Mr Stephen Kirkpatrick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(10 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £599,336 |
Cash | £705,934 |
Current Liabilities | £2,172,473 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
12 January 2010 | Delivered on: 13 January 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to the ground first, second and attic floors of rivers house, 5 murray road, east kilbride, title number LAN142483. Outstanding |
---|---|
23 November 2009 | Delivered on: 11 December 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: All rent payable in terms of the lease over murray house, 14 murray road, east kilbride. Outstanding |
18 November 2009 | Delivered on: 2 December 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 July 2003 | Delivered on: 17 July 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Murray house, 14 murray road, east kilbride (title number lan 108189). Outstanding |
27 June 2003 | Delivered on: 1 July 2003 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Rivers house, 5 murray road, east kilbride (title number lan 142483). Outstanding |
16 June 2003 | Delivered on: 1 July 2003 Persons entitled: The Governor and Company of the Bank of Ireland 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 |
23 July 2012 | Delivered on: 6 August 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects being the first and second floors above the ground floor and the attic floor of the building known as rivers house, the murray road, east kilbride, glasgow, title number LAN142483. Outstanding |
23 July 2012 | Delivered on: 6 August 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Murray house, the murray road, east kilbride, glasgow, title number LAN108189. Outstanding |
24 July 2012 | Delivered on: 30 July 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Assignation of rents Secured details: All sums due or to become due. Particulars: Assigns to and in favour of the agent bank its whole entitlement to receive the rental income from the tenant. Outstanding |
5 July 2012 | Delivered on: 25 July 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
13 January 2010 | Delivered on: 13 January 2010 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 14 murray road, east kilbride, title number LAN108189. Outstanding |
7 November 2000 | Delivered on: 15 November 2000 Satisfied on: 11 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenant's interest in a lease and sub-lease relating to murray house, murray road, east kilbride. Fully Satisfied |
7 November 2000 | Delivered on: 15 November 2000 Satisfied on: 11 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Murray house, murray road, east kilbride. Fully Satisfied |
25 October 2000 | Delivered on: 31 October 2000 Satisfied on: 15 July 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
27 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
---|---|
8 July 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
28 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
5 May 2022 | Satisfaction of charge 14 in full (1 page) |
5 May 2022 | Satisfaction of charge 4 in full (1 page) |
5 May 2022 | Satisfaction of charge 5 in full (1 page) |
5 May 2022 | Satisfaction of charge 11 in full (1 page) |
5 May 2022 | Satisfaction of charge 9 in full (1 page) |
5 May 2022 | Satisfaction of charge 7 in full (1 page) |
26 April 2022 | Termination of appointment of Stephen Kirkpatrick as a director on 25 April 2022 (1 page) |
8 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
22 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
7 December 2020 | Satisfaction of charge 10 in full (1 page) |
7 December 2020 | Satisfaction of charge 6 in full (1 page) |
7 December 2020 | Satisfaction of charge 13 in full (1 page) |
21 October 2020 | Satisfaction of charge 8 in full (1 page) |
21 October 2020 | Satisfaction of charge 12 in full (1 page) |
13 October 2020 | Current accounting period extended from 31 October 2020 to 30 April 2021 (1 page) |
24 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
23 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
26 April 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Corbo Limited as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Corbo Limited as a person with significant control on 6 April 2016 (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
22 June 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
10 May 2017 | Auditor's resignation (1 page) |
10 May 2017 | Auditor's resignation (1 page) |
15 July 2016 | Accounts for a small company made up to 31 October 2015 (9 pages) |
15 July 2016 | Accounts for a small company made up to 31 October 2015 (9 pages) |
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
10 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 March 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
13 March 2015 | Accounts for a small company made up to 31 October 2014 (9 pages) |
16 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages) |
16 January 2015 | Previous accounting period shortened from 31 January 2015 to 31 October 2014 (3 pages) |
31 October 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
31 October 2014 | Accounts for a small company made up to 31 January 2014 (9 pages) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
31 October 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (9 pages) |
18 September 2013 | Registered office address changed from 123 St. Vincent Street Glasgow Strathclyde G2 5EA on 18 September 2013 (1 page) |
18 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
18 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
18 September 2013 | Registered office address changed from 123 St. Vincent Street Glasgow Strathclyde G2 5EA on 18 September 2013 (1 page) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
30 July 2012 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
18 July 2012 | Resolutions
|
18 July 2012 | Resolutions
|
17 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
17 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
11 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
11 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
11 July 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
8 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
29 September 2010 | Appointment of Mr Stephen Kirkpatrick as a director (2 pages) |
29 September 2010 | Appointment of Mr Stephen Kirkpatrick as a director (2 pages) |
28 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Mrs Margaret Lynn Morrison on 20 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Margaret Lynn Morrison on 20 June 2010 (2 pages) |
28 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
24 May 2010 | Current accounting period shortened from 28 February 2011 to 31 January 2011 (1 page) |
15 March 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
15 March 2010 | Previous accounting period extended from 31 January 2010 to 28 February 2010 (1 page) |
4 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
4 March 2010 | Previous accounting period shortened from 28 February 2010 to 31 January 2010 (1 page) |
22 January 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 20 June 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
13 January 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
29 December 2009 | Registered office address changed from , 185 St. Vincent Street, Glasgow, G2 5QD, United Kingdom on 29 December 2009 (2 pages) |
29 December 2009 | Registered office address changed from , 185 St. Vincent Street, Glasgow, G2 5QD, United Kingdom on 29 December 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 December 2009 | Resolutions
|
11 December 2009 | Memorandum and Articles of Association (32 pages) |
11 December 2009 | Memorandum and Articles of Association (32 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from, strathearn house, 211 hope street, glasgow, G2 2UW (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from, strathearn house, 211 hope street, glasgow, G2 2UW (1 page) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 October 2007 | Return made up to 20/06/07; no change of members
|
2 October 2007 | Return made up to 20/06/07; no change of members
|
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
26 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
26 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
29 December 2005 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
29 December 2005 | Accounting reference date shortened from 31/07/05 to 28/02/05 (1 page) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (7 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
1 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
1 April 2004 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
1 April 2004 | Accounts for a small company made up to 31 July 2003 (5 pages) |
1 April 2004 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
17 July 2003 | Partic of mort/charge * (5 pages) |
17 July 2003 | Partic of mort/charge * (5 pages) |
15 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
15 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
15 July 2003 | Dec mort/charge * (4 pages) |
15 July 2003 | Dec mort/charge * (4 pages) |
1 July 2003 | Partic of mort/charge * (5 pages) |
1 July 2003 | Partic of mort/charge * (5 pages) |
1 July 2003 | Partic of mort/charge * (5 pages) |
1 July 2003 | Partic of mort/charge * (5 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Director resigned (2 pages) |
28 January 2003 | Secretary resigned;director resigned (2 pages) |
28 January 2003 | Secretary resigned;director resigned (2 pages) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Auditor's resignation (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: strathearn house, 211 hope street, glasgow, G2 2UW (1 page) |
28 January 2003 | Director resigned (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: strathearn house, 211 hope street, glasgow, G2 2UW (1 page) |
23 September 2002 | Full accounts made up to 31 May 2002 (15 pages) |
23 September 2002 | Full accounts made up to 31 May 2002 (15 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
28 December 2001 | Full accounts made up to 31 May 2001 (13 pages) |
28 December 2001 | Full accounts made up to 31 May 2001 (13 pages) |
9 July 2001 | Return made up to 20/06/01; full list of members
|
9 July 2001 | Return made up to 20/06/01; full list of members
|
6 April 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
6 April 2001 | Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page) |
15 November 2000 | Partic of mort/charge * (5 pages) |
15 November 2000 | Partic of mort/charge * (5 pages) |
15 November 2000 | Partic of mort/charge * (5 pages) |
15 November 2000 | Partic of mort/charge * (5 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
2 November 2000 | New director appointed (2 pages) |
31 October 2000 | Partic of mort/charge * (6 pages) |
31 October 2000 | Partic of mort/charge * (6 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: 2 lancaster crescent, glasgow, lanarkshire G12 0RR (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Ad 09/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | New secretary appointed;new director appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Memorandum and Articles of Association (27 pages) |
10 October 2000 | S-div conve 09/10/00 (1 page) |
10 October 2000 | Ad 09/10/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2000 | Memorandum and Articles of Association (27 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: 2 lancaster crescent, glasgow, lanarkshire G12 0RR (1 page) |
10 October 2000 | S-div conve 09/10/00 (1 page) |
10 October 2000 | Resolutions
|
10 October 2000 | Resolutions
|
29 August 2000 | Memorandum and Articles of Association (7 pages) |
29 August 2000 | Memorandum and Articles of Association (7 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Resolutions
|
23 August 2000 | Company name changed lancaster shelf 32 LIMITED\certificate issued on 24/08/00 (2 pages) |
23 August 2000 | Company name changed lancaster shelf 32 LIMITED\certificate issued on 24/08/00 (2 pages) |
20 June 2000 | Incorporation (20 pages) |
20 June 2000 | Incorporation (20 pages) |