Chapelhall
Airdrie
ML6 8FS
Scotland
Director Name | Mr Patrick Joseph Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6a Seacliff Road Bangor County Down BT20 5AY Northern Ireland |
Secretary Name | Ms Angela Mary Leddy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 2007(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 68 The Green Woodbrook Glen Bray Co Wicklow Co Wickl |
Director Name | Mr Philip Martin McGrenaghan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2009(1 year, 11 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 EH12 5BA Scotland |
Director Name | Miss Jacqueline Kirkpatrick-Stagg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 October 2019) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 81 Galgorm Road Ballymena County Antrim BT42 1AA Northern Ireland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill 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 |
1000 at £1 | Kesperry Investments (Ireland) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,925 |
Cash | £681 |
Current Liabilities | £25,606 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks from now) |
14 June 2013 | Delivered on: 2 July 2013 Persons entitled: Advent Properties Limited Classification: A registered charge Particulars: Subjects known as and forming viewhill 1 old edinburgh road inverness INV14844. Outstanding |
---|
23 November 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 December 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
10 December 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 January 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
13 December 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
27 September 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
2 July 2013 | Registration of charge 3325420001 (6 pages) |
9 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
24 March 2011 | Appointment of Ms Jackie Kirkpatrick as a director (2 pages) |
1 March 2011 | Termination of appointment of Philip Mcgrenaghan as a director (1 page) |
15 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
30 November 2009 | Termination of appointment of Angela Leddy as a secretary (1 page) |
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) |
20 November 2009 | Director's details changed for Mr Patrick Joseph Doherty on 19 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
7 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
7 November 2008 | Gbp nc 100/1000\07/11/08 (2 pages) |
7 November 2007 | New secretary appointed (2 pages) |
7 November 2007 | New director appointed (3 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
17 October 2007 | Incorporation (17 pages) |