Company NameMagnus Properties International (Turkey) Limited
DirectorPat Doherty
Company StatusActive
Company NumberSC283245
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages

Directors

Director NameMr Pat Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2023(18 years, 2 months after company formation)
Appointment Duration10 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Kenneth Douglas Hanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address95a Silvester Street
Liverpool
L5 8SF
Secretary NameDarragh Saunders
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Secretary NamePatrick McCluskey
NationalityIrish
StatusResigned
Appointed02 October 2005(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2009)
RoleProperty Rentals
Correspondence Address95 Castle Farm
Shankill
Dublin 18
Irish
Ireland
Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6a Seacliff Road
Bangor
County Down
BT20 5AY
Northern Ireland
Director NameMs Jacqueline Kirkpatrick Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 January 2020)
RoleProperty Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Jonathan Edward Doherty
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2014)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address17 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Ibrahim Sharrif
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 2023)
RoleProperty Management
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland

Location

Registered AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Magnus Properties International (Turkey) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 4 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Filing History

27 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
2 December 2016Termination of appointment of Jonathan Doherty as a director on 30 September 2014 (1 page)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2014 (4 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
27 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
30 September 2014Appointment of Mr Jonathan Doherty as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Patrick Joseph Doherty as a director on 30 September 2014 (1 page)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
27 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
12 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
23 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
9 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
21 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
1 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
5 February 2010Termination of appointment of Patrick Mccluskey as a secretary (1 page)
11 November 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 April 2009Return made up to 14/04/09; full list of members (3 pages)
26 February 2009Return made up to 14/04/08; full list of members; amend (6 pages)
19 February 2009Director appointed mr patrick doherty (1 page)
19 February 2009Appointment terminated director kenneth hanton (1 page)
3 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
22 April 2008Director's change of particulars / kenny hanton / 22/04/2008 (2 pages)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
1 February 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 30 June 2006 (2 pages)
16 July 2007Return made up to 14/04/07; full list of members (2 pages)
31 January 2007Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
18 April 2006Return made up to 14/04/06; full list of members (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
14 April 2005Incorporation (19 pages)