Company NameMagnus Properties (Inverness) Limited
DirectorLindsay Brown
Company StatusActive
Company NumberSC332542
CategoryPrivate Limited Company
Incorporation Date17 October 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Lindsay Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(12 years after company formation)
Appointment Duration4 years, 6 months
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6a Seacliff Road
Bangor
County Down
BT20 5AY
Northern Ireland
Secretary NameMs Angela Mary Leddy
NationalityIrish
StatusResigned
Appointed18 October 2007(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address68 The Green
Woodbrook Glen
Bray
Co Wicklow
Co Wickl
Director NameMr Philip Martin McGrenaghan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleNi Property Consultant
Country of ResidenceNorthern Ireland
Correspondence Address17 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMiss Jacqueline Kirkpatrick-Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 October 2019)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address81 Galgorm Road
Ballymena
County Antrim
BT42 1AA
Northern Ireland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 October 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
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

1000 at £1Kesperry Investments (Ireland) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,925
Cash£681
Current Liabilities£25,606

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 May 2023 (11 months, 4 weeks ago)
Next Return Due26 May 2024 (3 weeks from now)

Charges

14 June 2013Delivered 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

Filing History

23 November 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 December 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 December 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 January 2015Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
13 December 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,000
(3 pages)
27 September 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
2 July 2013Registration of charge 3325420001 (6 pages)
9 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
16 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 March 2011Appointment of Ms Jackie Kirkpatrick as a director (2 pages)
1 March 2011Termination of appointment of Philip Mcgrenaghan as a director (1 page)
15 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
12 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 November 2009Termination of appointment of Angela Leddy as a secretary (1 page)
27 November 2009Appointment of Mr Philip Mcgrenaghan as a director (2 pages)
27 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
20 November 2009Director's details changed for Mr Patrick Joseph Doherty on 19 November 2009 (2 pages)
20 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
4 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
7 November 2008Return made up to 17/10/08; full list of members (3 pages)
7 November 2008Gbp nc 100/1000\07/11/08 (2 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007New director appointed (3 pages)
18 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Director resigned (1 page)
17 October 2007Incorporation (17 pages)