Company NameMagnate Property Ltd.
DirectorStephen Mower
Company StatusActive
Company NumberSC315647
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)
Previous NameMagnate Properties Ltd.

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Stephen Mower
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2007(same day as company formation)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
Stirling
Stirlingshire
FK8 1HL
Scotland
Secretary NameMr James Leslie Bain
NationalityBritish
StatusCurrent
Appointed19 February 2007(2 weeks, 6 days after company formation)
Appointment Duration17 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Park Terrace
Stirling
FK8 2JT
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed30 January 2007(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressOrion Centre Old Electrician Depot
Colquhoun Street
Stirling
Central
FK7 7PX
Scotland
ConstituencyStirling
WardStirling East

Shareholders

1 at £1Mr Stephen Mower
100.00%
Ordinary

Financials

Year2014
Net Worth£2,697
Cash£100
Current Liabilities£55,347

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

19 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 April 2014Registered office address changed from 33 Queen Street Stirling FK8 1HL on 10 April 2014 (1 page)
3 February 2014Annual return made up to 1 February 2014
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 1 February 2014
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (1 page)
3 February 2009Return made up to 30/01/09; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
26 February 2007Company name changed magnate properties LTD.\certificate issued on 26/02/07 (2 pages)
20 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New director appointed (2 pages)
6 February 2007Secretary resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
30 January 2007Incorporation (15 pages)