Belfast
BT1 3BG
Northern Ireland
Director Name | Mr Noel Ferris Murphy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2005(1 month after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr Sean Gerard McCann |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2018(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | Mr Michael Anthony Lagan |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 23 September 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 21-23 Sydenham Road Belfast BT3 9HA Northern Ireland |
Director Name | Mr William Rush |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 140 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr John Patrick Kevin Lagan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 29 November 2018) |
Role | Chairman |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Secretary Name | Mr Noel Ferris Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 October 2020) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Lagan Developments (Holdings) LTD 50.00% Ordinary |
---|---|
1 at £1 | Mar Properties LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,427,299 |
Current Liabilities | £7,003,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
7 October 2005 | Delivered on: 20 October 2005 Persons entitled: Northern Bank Limited Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over freehold land known as gammon walk, high street, barnstaple & 63 high street, barnstaple DN201403 DN303840 DN262230 & leasehold land on west side of tully street, barnstaple. Outstanding |
---|---|
1 September 2005 | Delivered on: 9 September 2005 Persons entitled: Northern Bank 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. Outstanding |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
---|---|
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (8 pages) |
22 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
12 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
18 August 2015 | Auditor's resignation (1 page) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
20 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
2 July 2013 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page) |
25 April 2013 | Termination of appointment of William Rush as a director (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
23 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (7 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Resolutions
|
11 June 2010 | Statement of company's objects (2 pages) |
28 May 2010 | Auditor's resignation (1 page) |
6 April 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 January 2010 | Director's details changed for Mr John Patrick Kevin Lagan on 16 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Stephen Bell on 15 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Stephen Bell on 15 October 2009 (2 pages) |
23 September 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
21 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
3 April 2009 | Return made up to 06/07/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
12 September 2007 | Return made up to 06/07/07; full list of members
|
16 April 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
16 April 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 September 2006 | Return made up to 06/07/06; full list of members (8 pages) |
20 October 2005 | Partic of mort/charge * (3 pages) |
9 September 2005 | Partic of mort/charge * (3 pages) |
19 August 2005 | New secretary appointed;new director appointed (4 pages) |
19 August 2005 | New director appointed (4 pages) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | New director appointed (3 pages) |
19 August 2005 | New director appointed (4 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Ad 08/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 August 2005 | Company name changed sf 3014 LIMITED\certificate issued on 02/08/05 (2 pages) |
6 July 2005 | Incorporation (17 pages) |