Company NameMetro Inn Falkirk (3) Limited
DirectorLindsay Brown
Company StatusActive
Company NumberSC404110
CategoryPrivate Limited Company
Incorporation Date25 July 2011(12 years, 9 months ago)
Previous NamesMetro Inn Falkirk (3) Limited and Falkirk Property Investments Ltd

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Lindsay Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed29 April 2019(7 years, 9 months after company formation)
Appointment Duration5 years
RoleProperty Manager
Country of ResidenceScotland
Correspondence AddressBakehouse Business Centre 1a Moncrieffe Road
Chapelhall
Airdrie
ML6 8FS
Scotland
Director NameMr Patrick Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address50 Bentinck Street
Glasgow
G3 7TT
Scotland
Director NameMr Kevin Coleman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(4 months after company formation)
Appointment Duration1 year (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBean Cross Farm Polmont
Falkirk
FK2 0XS
Scotland
Director NameMiss Jacqueline Kirkpatrick-Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBean Cross Farm Polmont
Falkirk
FK2 0XS
Scotland
Director NameMr Patrick Joseph Doherty
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2014)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBean Cross Farm Polmont
Falkirk
FK2 0XS
Scotland
Director NameMr Abolfazl Ehsani
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 November 2014)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressBean Cross Farm Polmont
Falkirk
FK2 0XS
Scotland
Director NameMs Jacqueline Joan Agnes Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(3 years, 2 months after company formation)
Appointment Duration1 month (resigned 03 November 2014)
RoleCatering Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressBean Cross Farm Polmont
Falkirk
FK2 0XS
Scotland
Director NameMr Christopher Joseph Doherty
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 03 November 2014)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address17 Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMs Jacqueline Kirkpatrick Stagg
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 April 2019)
RoleProperty Consultant
Country of ResidenceNorthern Ireland
Correspondence AddressBean Cross Farm Polmont
Falkirk
FK2 0XS
Scotland

Contact

Telephone01324 719966
Telephone regionFalkirk

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

100 at £1Patrick Doherty
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,300
Cash£480
Current Liabilities£54,780

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 April 2024 (5 days ago)
Next Return Due13 May 2025 (1 year from now)

Filing History

10 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 September 2019Registered office address changed from Bean Cross Farm Polmont Falkirk FK2 0XS to Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS on 3 September 2019 (1 page)
29 April 2019Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 29 April 2019 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
29 April 2019Appointment of Mr Lindsay Brown as a director on 29 April 2019 (2 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
29 April 2019Notification of Lindsay Brown as a person with significant control on 29 April 2019 (2 pages)
29 April 2019Termination of appointment of Jacqueline Kirkpatrick Stagg as a director on 29 April 2019 (1 page)
18 December 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
3 December 2018Cessation of Christopher Joseph Doherty as a person with significant control on 6 April 2016 (1 page)
3 December 2018Notification of Jacqueline Kirkpatrick Stagg as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
4 September 2017Total exemption full accounts made up to 31 July 2017 (3 pages)
2 December 2016Termination of appointment of Christopher Joseph Doherty as a director on 3 November 2014 (1 page)
2 December 2016Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 3 November 2014 (2 pages)
2 December 2016Termination of appointment of Christopher Joseph Doherty as a director on 3 November 2014 (1 page)
2 December 2016Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 3 November 2014 (2 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 March 2015Termination of appointment of Abolfazl Ehsani as a director on 3 November 2014 (1 page)
25 March 2015Termination of appointment of Abolfazl Ehsani as a director on 3 November 2014 (1 page)
25 March 2015Termination of appointment of Abolfazl Ehsani as a director on 3 November 2014 (1 page)
25 March 2015Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 3 November 2014 (1 page)
25 March 2015Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 3 November 2014 (1 page)
25 March 2015Appointment of Mr Christopher Joseph Doherty as a director on 3 November 2014 (2 pages)
25 March 2015Appointment of Mr Christopher Joseph Doherty as a director on 3 November 2014 (2 pages)
25 March 2015Appointment of Mr Christopher Joseph Doherty as a director on 3 November 2014 (2 pages)
25 March 2015Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 3 November 2014 (1 page)
30 September 2014Appointment of Ms Jacqueline Joan Agnes Stagg as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Patrick Joseph Doherty as a director on 30 September 2014 (1 page)
30 September 2014Appointment of Ms Jacqueline Joan Agnes Stagg as a director on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Patrick Joseph Doherty as a director on 30 September 2014 (1 page)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
27 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(4 pages)
6 May 2013Appointment of Mr Abolfazl Ehsani as a director (2 pages)
6 May 2013Appointment of Mr Abolfazl Ehsani as a director (2 pages)
22 April 2013Company name changed falkirk property investments LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Company name changed falkirk property investments LTD\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Company name changed metro inn falkirk (3) LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2013Company name changed metro inn falkirk (3) LIMITED\certificate issued on 19/04/13
  • RES15 ‐ Change company name resolution on 2013-04-19
  • NM01 ‐ Change of name by resolution
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 January 2013Termination of appointment of Kevin Coleman as a director (1 page)
24 January 2013Appointment of Mr Patrick Joseph Doherty as a director (2 pages)
24 January 2013Termination of appointment of Jackie Kirkpatrick-Stagg as a director (1 page)
24 January 2013Appointment of Mr Patrick Joseph Doherty as a director (2 pages)
24 January 2013Termination of appointment of Jackie Kirkpatrick-Stagg as a director (1 page)
24 January 2013Termination of appointment of Kevin Coleman as a director (1 page)
5 November 2012Appointment of Ms Jacqueline Kirkpatrick-Stagg as a director (2 pages)
5 November 2012Appointment of Ms Jacqueline Kirkpatrick-Stagg as a director (2 pages)
22 August 2012Termination of appointment of Patrick Doherty as a director (1 page)
22 August 2012Appointment of Mr Kevin Coleman as a director (2 pages)
22 August 2012Termination of appointment of Patrick Doherty as a director (1 page)
22 August 2012Appointment of Mr Kevin Coleman as a director (2 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
25 July 2011Incorporation (32 pages)
25 July 2011Incorporation (32 pages)