Chapelhall
Airdrie
ML6 8FS
Scotland
Secretary Name | Mr Andrew Drummond |
---|---|
Status | Current |
Appointed | 04 December 2023(15 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | Mr Patrick Joseph Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Douglas Crescent Edinburgh Midlothian EH12 5BA Scotland |
Director Name | Mr William George Gibson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 29 Campbell Road Edinburgh EH12 6DT Scotland |
Secretary Name | Mr Paddy McCloskey |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2009(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 December 2009) |
Role | Company Director |
Correspondence Address | 95 Castle Farm Shankill Dublin Ireland |
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, 6 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 Midlothian EH12 5BA Scotland |
Director Name | Ms Jackie Kirkpatrick-Stagg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 January 2020) |
Role | Property Management |
Country of Residence | Northern Ireland |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Director Name | Mr Ibrahim Sharrif |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 July 2023) |
Role | Property Management |
Country of Residence | Scotland |
Correspondence Address | Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS Scotland |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD 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 | -£8,148 |
Current Liabilities | £457,727 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
9 April 2008 | Delivered 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 |
---|
22 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
12 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 June 2020 | Cessation of Jackie Kirkpatrick-Stagg as a person with significant control on 6 January 2020 (1 page) |
11 June 2020 | Notification of Ibrahim Sharrif as a person with significant control on 6 January 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
11 June 2020 | Termination of appointment of Ms Jackie Kirkpatrick-Stagg as a director on 6 January 2020 (1 page) |
11 June 2020 | Appointment of Mr Ibrahim Sharrif as a director on 6 January 2020 (2 pages) |
12 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
12 May 2020 | Director's details changed for Ms Jackie Kirkpatrick-Stagg on 1 May 2020 (2 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 September 2019 | Registered 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 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Director's details changed for Ms Jackie Kirkpatrick-Stagg on 15 June 2015 (2 pages) |
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Ms Jackie Kirkpatrick-Stagg on 15 June 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Director's details changed for Ms Jackie Kirkpatrick on 1 January 2012 (2 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Director's details changed for Ms Jackie Kirkpatrick on 1 January 2012 (2 pages) |
14 August 2012 | Director's details changed for Ms Jackie Kirkpatrick on 1 January 2012 (2 pages) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Appointment of Ms Jackie Kirkpatrick as a director (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) |
1 March 2011 | Termination of appointment of Philip Mcgrenaghan as a director (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 February 2010 | Termination of appointment of Paddy Mccloskey as a secretary (1 page) |
5 February 2010 | Termination of appointment of Paddy Mccloskey as a secretary (1 page) |
27 November 2009 | Appointment of Mr Philip Mcgrenaghan as a director (2 pages) |
27 November 2009 | Appointment of Mr Philip Mcgrenaghan as a director (2 pages) |
26 November 2009 | Termination of appointment of Patrick Doherty as a director (1 page) |
26 November 2009 | Termination of appointment of Patrick Doherty as a director (1 page) |
24 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 April 2009 | Appointment terminated secretary warners (secretaries) LIMITED (1 page) |
28 April 2009 | Appointment terminated secretary warners (secretaries) LIMITED (1 page) |
28 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
28 April 2009 | Secretary appointed mr paddy mccloskey (1 page) |
28 April 2009 | Secretary appointed mr paddy mccloskey (1 page) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 April 2008 | Director appointed patrick joseph doherty (2 pages) |
1 April 2008 | Appointment terminated director william gibson (1 page) |
1 April 2008 | Director appointed patrick joseph doherty (2 pages) |
1 April 2008 | Appointment terminated director william gibson (1 page) |
28 March 2008 | Incorporation (18 pages) |
28 March 2008 | Incorporation (18 pages) |