Ballybofey
County Donegal
Roi
Director Name | Mr Gerard Joseph Hennessey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Edenmore Edenmore Ballybofey County Donegal Roi |
Secretary Name | Mr Gavin Mackenzie |
---|---|
Status | Current |
Appointed | 04 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hill Park Inverness IV2 4AL Scotland |
Director Name | Mr Cillian Peter Hennessey |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 November 2023(9 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Caulfield House Cradlehall Business Park Inverness IV2 5GH Scotland |
Website | meallmorelodge.co.uk |
---|
Registered Address | Caulfield House Cradlehall Business Park Inverness IV2 5GH Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Meallmore LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 3 weeks from now) |
4 August 2020 | Delivered on: 21 August 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects lying to the northeast of waterfoot road, newton mearns, glasgow, being the whole subjects registered in the land register of scotland under title number REN134485. Outstanding |
---|---|
10 July 2020 | Delivered on: 21 July 2020 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
7 April 2017 | Delivered on: 11 April 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: All and whole the subjects lying to the northeast of waterfoot road, newton mearns, glasgow registered in the land register of scotland under title number REN134485. Outstanding |
21 August 2015 | Delivered on: 29 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
13 December 2023 | Full accounts made up to 31 March 2023 (21 pages) |
---|---|
29 November 2023 | Appointment of Mr Cillian Peter Hennessey as a director on 27 November 2023 (2 pages) |
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
15 December 2022 | Full accounts made up to 31 March 2022 (22 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
1 December 2021 | Full accounts made up to 31 March 2021 (22 pages) |
4 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
21 August 2020 | Registration of charge SC4859460004, created on 4 August 2020 (7 pages) |
29 July 2020 | Satisfaction of charge SC4859460001 in full (1 page) |
29 July 2020 | Satisfaction of charge SC4859460002 in full (1 page) |
21 July 2020 | Registration of charge SC4859460003, created on 10 July 2020 (18 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (23 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
11 April 2017 | Registration of charge SC4859460002, created on 7 April 2017 (12 pages) |
11 April 2017 | Registration of charge SC4859460002, created on 7 April 2017 (12 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (10 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
11 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (38 pages) |
11 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
7 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
29 August 2015 | Registration of charge SC4859460001, created on 21 August 2015 (16 pages) |
29 August 2015 | Registration of charge SC4859460001, created on 21 August 2015 (16 pages) |
5 December 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
5 December 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|
4 September 2014 | Incorporation Statement of capital on 2014-09-04
|