Chapelhall
Airdrie
ML6 8FS
Scotland
Director Name | Mr Jonathan Edward Doherty |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Catering Consultant |
Country of Residence | Scotland |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | Raymond Cairns |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 September 2002) |
Role | Property Consultant |
Correspondence Address | 28 Hillside Street Edinburgh Lothian EH7 5HB Scotland |
Director Name | Mr Patrick Joseph Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 October 2009) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Douglas Crescent Edinburgh Midlothian EH12 5BA Scotland |
Secretary Name | Mr Ian Stewart Moncrieff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2005) |
Role | Property Factor |
Country of Residence | Scotland |
Correspondence Address | 1a Eldindean Road Bonnyrigg Midlothian EH19 2HE Scotland |
Director Name | Mr Patrick Joseph Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 21 May 2013) |
Role | Property Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 6a Seacliff Road Bangor County Down BT20 5AY Northern Ireland |
Secretary Name | Mr Patrick McCloskey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2009) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Castlefarm Shankill Dublin County Dublin 13 |
Director Name | Mr Philip Martin McGrenaghan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 2009) |
Role | Ni Property Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | 17 Douglas Crescent Edinburgh Midlothian EH12 5BA Scotland |
Director Name | Mr Christopher Joseph Doherty |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(12 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 22 May 2013) |
Role | Web Designer |
Country of Residence | Scotland |
Correspondence Address | 50 Bentinck Street Glasgow G3 7TT Scotland |
Director Name | Miss Jacqueline Joan Agnes Stagg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2013(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 January 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bentinck Street Glasgow G3 7TT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 99.00% - |
---|---|
1 at £1 | Kesperry Investments Ireland LTD 1.00% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 6 December 2023 (5 months ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 2 weeks from now) |
2 September 2013 | Delivered on: 2 September 2013 Persons entitled: Dunfermline Trust Classification: A registered charge Particulars: All or any part of the property, assets and undertaking of the company.. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 April 2006 | Delivered on: 26 April 2006 Satisfied on: 29 August 2013 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Willowcroft, cannop crescent, stoneyburn, bathgate. Fully Satisfied |
19 March 2004 | Delivered on: 2 April 2004 Satisfied on: 29 August 2013 Persons entitled: Barrow Village Investments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 10/12 south methven street, perth. Fully Satisfied |
28 October 2003 | Delivered on: 30 October 2003 Satisfied on: 29 August 2013 Persons entitled: Barrow Village Investments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 7.6 acres at mount alexander, banavie, in the parish of kilmallie in the county of inverness. Fully Satisfied |
19 November 2002 | Delivered on: 26 November 2002 Satisfied on: 29 August 2013 Persons entitled: Barrow Village Investments Limited 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. Fully Satisfied |
6 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
---|---|
29 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
17 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
24 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
11 May 2020 | Micro company accounts made up to 28 February 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
3 September 2019 | Registered office address changed from 50 Bentinck Street Glasgow G3 7TT to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page) |
22 January 2019 | Confirmation statement made on 6 December 2018 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
16 January 2018 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 January 2018 | Confirmation statement made on 6 December 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 6 December 2016 with updates (4 pages) |
25 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Appointment of Mr Jonathan Doherty as a director on 10 July 2015 (2 pages) |
22 October 2015 | Appointment of Mr Jonathan Doherty as a director on 10 July 2015 (2 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
27 April 2015 | Appointment of Mr Christopher Joseph Doherty as a director on 10 January 2014 (2 pages) |
27 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 10 January 2014 (1 page) |
27 April 2015 | Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 10 January 2014 (1 page) |
27 April 2015 | Appointment of Mr Christopher Joseph Doherty as a director on 10 January 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
21 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
12 March 2014 | Appointment of Ms Jacqueline Joan Agnes Stagg as a director (2 pages) |
12 March 2014 | Termination of appointment of Christopher Doherty as a director (1 page) |
12 March 2014 | Registered office address changed from 17 Douglas Crescent Edinburgh Midlothian EH12 5BA on 12 March 2014 (1 page) |
12 March 2014 | Termination of appointment of Christopher Doherty as a director (1 page) |
12 March 2014 | Appointment of Ms Jacqueline Joan Agnes Stagg as a director (2 pages) |
12 March 2014 | Registered office address changed from 17 Douglas Crescent Edinburgh Midlothian EH12 5BA on 12 March 2014 (1 page) |
10 February 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 February 2014 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 September 2013 | Registration of charge 2160720005 (24 pages) |
2 September 2013 | Registration of charge 2160720005 (24 pages) |
29 August 2013 | Satisfaction of charge 1 in full (1 page) |
29 August 2013 | Satisfaction of charge 3 in full (1 page) |
29 August 2013 | Satisfaction of charge 2 in full (1 page) |
29 August 2013 | Satisfaction of charge 4 in full (1 page) |
29 August 2013 | Satisfaction of charge 3 in full (1 page) |
29 August 2013 | Satisfaction of charge 4 in full (1 page) |
29 August 2013 | Satisfaction of charge 1 in full (1 page) |
29 August 2013 | Satisfaction of charge 2 in full (1 page) |
21 August 2013 | Termination of appointment of Patrick Doherty as a director (1 page) |
21 August 2013 | Appointment of Mr Christopher Doherty as a director (2 pages) |
21 August 2013 | Appointment of Mr Christopher Doherty as a director (2 pages) |
21 August 2013 | Termination of appointment of Patrick Doherty as a director (1 page) |
1 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Termination of appointment of Philip Mcgrenaghan as a director (1 page) |
1 March 2011 | Termination of appointment of Philip Mcgrenaghan as a director (1 page) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 September 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | Termination of appointment of Patrick Mccloskey as a secretary (1 page) |
5 February 2010 | Termination of appointment of Patrick Mccloskey as a secretary (1 page) |
27 November 2009 | Termination of appointment of Patrick Doherty as a director (1 page) |
27 November 2009 | Appointment of Mr Philip Mcgrenaghan as a director (2 pages) |
27 November 2009 | Appointment of Mr Philip Mcgrenaghan as a director (2 pages) |
27 November 2009 | Termination of appointment of Patrick Doherty as a director (1 page) |
24 August 2009 | Return made up to 22/02/09; full list of members; amend (5 pages) |
24 August 2009 | Return made up to 22/02/09; full list of members; amend (5 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 22/02/09; full list of members (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
24 July 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
23 July 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
25 June 2007 | Return made up to 22/02/07; full list of members (2 pages) |
25 June 2007 | Return made up to 22/02/07; full list of members (2 pages) |
13 April 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
13 April 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
26 April 2006 | Partic of mort/charge * (3 pages) |
26 April 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
27 September 2005 | Accounts for a dormant company made up to 28 February 2004 (3 pages) |
20 July 2005 | Return made up to 22/02/05; full list of members (6 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Return made up to 22/02/05; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
4 May 2004 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
4 May 2004 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
4 May 2004 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
2 April 2004 | Partic of mort/charge * (5 pages) |
2 April 2004 | Partic of mort/charge * (5 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 22/02/04; full list of members (6 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
30 October 2003 | Partic of mort/charge * (5 pages) |
30 July 2003 | Return made up to 22/02/03; full list of members (7 pages) |
30 July 2003 | Return made up to 22/02/03; full list of members (7 pages) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | New director appointed (2 pages) |
26 November 2002 | Partic of mort/charge * (6 pages) |
26 November 2002 | Partic of mort/charge * (6 pages) |
2 November 2002 | Director resigned (1 page) |
2 November 2002 | Director resigned (1 page) |
8 April 2002 | Return made up to 22/02/02; full list of members (5 pages) |
8 April 2002 | Return made up to 22/02/02; full list of members (5 pages) |
31 March 2001 | Director resigned (1 page) |
31 March 2001 | New director appointed (2 pages) |
31 March 2001 | New director appointed (2 pages) |
31 March 2001 | Director resigned (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
3 March 2001 | Director resigned (1 page) |
3 March 2001 | Director resigned (1 page) |
3 March 2001 | Secretary resigned (1 page) |
3 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Resolutions
|
2 March 2001 | Resolutions
|
22 February 2001 | Incorporation (16 pages) |
22 February 2001 | Incorporation (16 pages) |