Chapelhall
Airdrie
ML6 8FS
Scotland
Director Name | Mr Patrick Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bentinck Street Glasgow G3 7TT Scotland |
Director Name | Mr Kevin Coleman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(4 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bean Cross Farm Polmont Falkirk FK2 0XS Scotland |
Director Name | Miss Jacqueline Kirkpatrick-Stagg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bean Cross Farm Polmont Falkirk FK2 0XS Scotland |
Director Name | Mr Patrick Joseph Doherty |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2014) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Bean Cross Farm Polmont Falkirk FK2 0XS Scotland |
Director Name | Mr Abolfazl Ehsani |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2014) |
Role | Chef |
Country of Residence | United Kingdom |
Correspondence Address | Bean Cross Farm Polmont Falkirk FK2 0XS Scotland |
Director Name | Ms Jacqueline Joan Agnes Stagg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 month (resigned 03 November 2014) |
Role | Catering Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Bean Cross Farm Polmont Falkirk FK2 0XS Scotland |
Director Name | Mr Christopher Joseph Doherty |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 November 2014) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 17 Douglas Crescent Edinburgh EH12 5BA Scotland |
Director Name | Ms Jacqueline Kirkpatrick Stagg |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 April 2019) |
Role | Property Consultant |
Country of Residence | Northern Ireland |
Correspondence Address | Bean Cross Farm Polmont Falkirk FK2 0XS Scotland |
Telephone | 01324 719966 |
---|---|
Telephone region | Falkirk |
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 |
100 at £1 | Patrick Doherty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,300 |
Cash | £480 |
Current Liabilities | £54,780 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 29 April 2024 (5 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
10 July 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
26 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
12 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 September 2019 | Registered 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 2019 | Cessation of Jacqueline Kirkpatrick Stagg as a person with significant control on 29 April 2019 (1 page) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
29 April 2019 | Appointment of Mr Lindsay Brown as a director on 29 April 2019 (2 pages) |
29 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
29 April 2019 | Notification of Lindsay Brown as a person with significant control on 29 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Jacqueline Kirkpatrick Stagg as a director on 29 April 2019 (1 page) |
18 December 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
3 December 2018 | Cessation of Christopher Joseph Doherty as a person with significant control on 6 April 2016 (1 page) |
3 December 2018 | Notification of Jacqueline Kirkpatrick Stagg as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 July 2017 (3 pages) |
2 December 2016 | Termination of appointment of Christopher Joseph Doherty as a director on 3 November 2014 (1 page) |
2 December 2016 | Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 3 November 2014 (2 pages) |
2 December 2016 | Termination of appointment of Christopher Joseph Doherty as a director on 3 November 2014 (1 page) |
2 December 2016 | Appointment of Ms Jacqueline Kirkpatrick Stagg as a director on 3 November 2014 (2 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 March 2015 | Termination of appointment of Abolfazl Ehsani as a director on 3 November 2014 (1 page) |
25 March 2015 | Termination of appointment of Abolfazl Ehsani as a director on 3 November 2014 (1 page) |
25 March 2015 | Termination of appointment of Abolfazl Ehsani as a director on 3 November 2014 (1 page) |
25 March 2015 | Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 3 November 2014 (1 page) |
25 March 2015 | Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 3 November 2014 (1 page) |
25 March 2015 | Appointment of Mr Christopher Joseph Doherty as a director on 3 November 2014 (2 pages) |
25 March 2015 | Appointment of Mr Christopher Joseph Doherty as a director on 3 November 2014 (2 pages) |
25 March 2015 | Appointment of Mr Christopher Joseph Doherty as a director on 3 November 2014 (2 pages) |
25 March 2015 | Termination of appointment of Jacqueline Joan Agnes Stagg as a director on 3 November 2014 (1 page) |
30 September 2014 | Appointment of Ms Jacqueline Joan Agnes Stagg as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Patrick Joseph Doherty as a director on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Ms Jacqueline Joan Agnes Stagg as a director on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Patrick Joseph Doherty as a director on 30 September 2014 (1 page) |
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
19 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 May 2013 | Appointment of Mr Abolfazl Ehsani as a director (2 pages) |
6 May 2013 | Appointment of Mr Abolfazl Ehsani as a director (2 pages) |
22 April 2013 | Company name changed falkirk property investments LTD\certificate issued on 22/04/13
|
22 April 2013 | Company name changed falkirk property investments LTD\certificate issued on 22/04/13
|
19 April 2013 | Company name changed metro inn falkirk (3) LIMITED\certificate issued on 19/04/13
|
19 April 2013 | Company name changed metro inn falkirk (3) LIMITED\certificate issued on 19/04/13
|
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
24 January 2013 | Termination of appointment of Kevin Coleman as a director (1 page) |
24 January 2013 | Appointment of Mr Patrick Joseph Doherty as a director (2 pages) |
24 January 2013 | Termination of appointment of Jackie Kirkpatrick-Stagg as a director (1 page) |
24 January 2013 | Appointment of Mr Patrick Joseph Doherty as a director (2 pages) |
24 January 2013 | Termination of appointment of Jackie Kirkpatrick-Stagg as a director (1 page) |
24 January 2013 | Termination of appointment of Kevin Coleman as a director (1 page) |
5 November 2012 | Appointment of Ms Jacqueline Kirkpatrick-Stagg as a director (2 pages) |
5 November 2012 | Appointment of Ms Jacqueline Kirkpatrick-Stagg as a director (2 pages) |
22 August 2012 | Termination of appointment of Patrick Doherty as a director (1 page) |
22 August 2012 | Appointment of Mr Kevin Coleman as a director (2 pages) |
22 August 2012 | Termination of appointment of Patrick Doherty as a director (1 page) |
22 August 2012 | Appointment of Mr Kevin Coleman as a director (2 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Incorporation (32 pages) |
25 July 2011 | Incorporation (32 pages) |