Chapelhall
Airdrie
ML6 8FS
Scotland
Director Name | Mr Kenneth Douglas Hanton |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 95a Silvester Street Liverpool L5 8SF |
Secretary Name | Darragh Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Douglas Crescent Edinburgh EH12 5BA Scotland |
Secretary Name | Patrick McCluskey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2009) |
Role | Property Rentals |
Correspondence Address | 95 Castle Farm Shankill Dublin 18 Irish Ireland |
Director Name | Mr Patrick Joseph Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6a Seacliff Road Bangor County Down BT20 5AY Northern Ireland |
Director Name | Ms Jacqueline Kirkpatrick Stagg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 January 2020) |
Role | Property Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | Mr Jonathan Edward Doherty |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(9 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2014) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Douglas Crescent Edinburgh EH12 5BA Scotland |
Director Name | Mr Ibrahim Sharrif |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 2023) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS 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 |
2 at £1 | Magnus Properties International (Turkey) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
27 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
---|---|
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
2 December 2016 | Termination of appointment of Jonathan Doherty as a director on 30 September 2014 (1 page) |
22 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
10 March 2016 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
10 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
27 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 September 2014 | Appointment of Mr Jonathan Doherty as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Patrick Joseph Doherty as a director on 30 September 2014 (1 page) |
30 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
3 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
1 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Termination of appointment of Patrick Mccluskey as a secretary (1 page) |
11 November 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
28 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
26 February 2009 | Return made up to 14/04/08; full list of members; amend (6 pages) |
19 February 2009 | Director appointed mr patrick doherty (1 page) |
19 February 2009 | Appointment terminated director kenneth hanton (1 page) |
3 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
22 April 2008 | Director's change of particulars / kenny hanton / 22/04/2008 (2 pages) |
15 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
1 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
16 July 2007 | Return made up to 14/04/07; full list of members (2 pages) |
31 January 2007 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
18 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
14 April 2005 | Incorporation (19 pages) |