Company NameMagnus Properties (1975) Limited
DirectorPat Doherty
Company StatusActive
Company NumberSC340355
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Pat Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusCurrent
Appointed07 July 2023(15 years, 3 months after company formation)
Appointment Duration10 months
RoleHotelier
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Secretary NameMr Andrew Drummond
StatusCurrent
Appointed04 December 2023(15 years, 8 months after company formation)
Appointment Duration5 months
RoleCompany Director
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)
NationalityScottish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Douglas Crescent
Edinburgh
Midlothian
EH12 5BA
Scotland
Director NameMr William George Gibson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address29 Campbell Road
Edinburgh
EH12 6DT
Scotland
Secretary NameMr Paddy McCloskey
NationalityIrish
StatusResigned
Appointed25 April 2009(1 year after company formation)
Appointment Duration7 months, 1 week (resigned 01 December 2009)
RoleCompany Director
Correspondence Address95 Castle Farm
Shankill
Dublin
Ireland
Director NameMr Philip Martin McGrenaghan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2009(1 year, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 October 2009)
RoleNi Property Consultant
Country of ResidenceNorthern Ireland
Correspondence Address17 Douglas Crescent
Edinburgh
Midlothian
EH12 5BA
Scotland
Director NameMs Jackie Kirkpatrick-Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(2 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 January 2020)
RoleProperty Management
Country of ResidenceNorthern Ireland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Ibrahim Sharrif
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(11 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
Secretary NameWarners (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address26 George Square
Edinburgh
Midlothian
EH8 9LD
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-£8,148
Current Liabilities£457,727

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

9 April 2008Delivered on: 11 April 2008
Persons entitled: Oakbridge Financial Services PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 casselbank street, leith, edinburgh MID115007.
Outstanding

Filing History

22 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
12 March 2022Compulsory strike-off action has been discontinued (1 page)
11 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
17 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 June 2020Cessation of Jackie Kirkpatrick-Stagg as a person with significant control on 6 January 2020 (1 page)
11 June 2020Notification of Ibrahim Sharrif as a person with significant control on 6 January 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
11 June 2020Termination of appointment of Ms Jackie Kirkpatrick-Stagg as a director on 6 January 2020 (1 page)
11 June 2020Appointment of Mr Ibrahim Sharrif as a director on 6 January 2020 (2 pages)
12 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
12 May 2020Director's details changed for Ms Jackie Kirkpatrick-Stagg on 1 May 2020 (2 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 September 2019Registered office address changed from 17 Douglas Crescent Edinburgh Midlothian EH12 5BA to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page)
27 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 August 2015Director's details changed for Ms Jackie Kirkpatrick-Stagg on 15 June 2015 (2 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1,000
(3 pages)
26 August 2015Director's details changed for Ms Jackie Kirkpatrick-Stagg on 15 June 2015 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(3 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Director's details changed for Ms Jackie Kirkpatrick on 1 January 2012 (2 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
14 August 2012Director's details changed for Ms Jackie Kirkpatrick on 1 January 2012 (2 pages)
14 August 2012Director's details changed for Ms Jackie Kirkpatrick on 1 January 2012 (2 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
24 March 2011Appointment of Ms Jackie Kirkpatrick as a director (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)
1 March 2011Termination of appointment of Philip Mcgrenaghan as a director (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 February 2010Termination of appointment of Paddy Mccloskey as a secretary (1 page)
5 February 2010Termination of appointment of Paddy Mccloskey as a secretary (1 page)
27 November 2009Appointment of Mr Philip Mcgrenaghan as a director (2 pages)
27 November 2009Appointment of Mr Philip Mcgrenaghan as a director (2 pages)
26 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
26 November 2009Termination of appointment of Patrick Doherty as a director (1 page)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
28 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 April 2009Appointment terminated secretary warners (secretaries) LIMITED (1 page)
28 April 2009Appointment terminated secretary warners (secretaries) LIMITED (1 page)
28 April 2009Return made up to 28/03/09; full list of members (3 pages)
28 April 2009Secretary appointed mr paddy mccloskey (1 page)
28 April 2009Secretary appointed mr paddy mccloskey (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 April 2008Director appointed patrick joseph doherty (2 pages)
1 April 2008Appointment terminated director william gibson (1 page)
1 April 2008Director appointed patrick joseph doherty (2 pages)
1 April 2008Appointment terminated director william gibson (1 page)
28 March 2008Incorporation (18 pages)
28 March 2008Incorporation (18 pages)