MAGNUS PROPERTIES INTERNATIONAL (TURKEY) LIMITED
Status | ACTIVE |
Company No. | SC283245 |
Category | Private Limited Company |
Incorporated | 14 Apr 2005 |
Age | 19 years, 1 month, 16 days |
Jurisdiction | Scotland |
SUMMARY
MAGNUS PROPERTIES INTERNATIONAL (TURKEY) LIMITED is an active private limited company with number SC283245. It was incorporated 19 years, 1 month, 16 days ago, on 14 April 2005. The company address is Bakehouse Business Centre 1a Moncrieffe Road Bakehouse Business Centre 1a Moncrieffe Road, Airdrie, ML6 8FS, Scotland.
Company Fillings
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-07
Officer name: Ibrahim Sharrif
Documents
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-07
Psc name: Ibrahim Sharrif
Documents
Notification of a person with significant control
Date: 03 Jan 2024
Action Date: 07 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-07-07
Psc name: Pat Doherty
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 07 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Pat Doherty
Appointment date: 2023-07-07
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Appoint person director company with name date
Date: 12 Jun 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-06
Officer name: Mr Ibrahim Sharrif
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-06
Officer name: Jacqueline Kirkpatrick Stagg
Documents
Notification of a person with significant control
Date: 12 Jun 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-06
Psc name: Ibrahim Sharrif
Documents
Cessation of a person with significant control
Date: 12 Jun 2020
Action Date: 06 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Kirkpatrick Stagg
Cessation date: 2020-01-06
Documents
Confirmation statement with updates
Date: 12 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Change person director company with change date
Date: 12 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jacqueline Kirkpatrick Stagg
Change date: 2020-05-01
Documents
Accounts with accounts type dormant
Date: 03 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Address
Type: AD01
New address: Bakehouse Business Centre 1a Moncrieffe Road Chapelhall Airdrie ML6 8FS
Change date: 2019-09-03
Old address: 17 Douglas Crescent Edinburgh EH12 5BA
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type dormant
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type dormant
Date: 07 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type dormant
Date: 02 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 02 Dec 2016
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Jonathan Doherty
Documents
Appoint person director company with name date
Date: 02 Dec 2016
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-30
Officer name: Ms Jacqueline Kirkpatrick Stagg
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type dormant
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type dormant
Date: 10 Mar 2016
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Appoint person director company with name date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Doherty
Appointment date: 2014-09-30
Documents
Termination director company with name termination date
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Patrick Joseph Doherty
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type dormant
Date: 27 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type dormant
Date: 13 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type dormant
Date: 09 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type dormant
Date: 21 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Termination secretary company with name
Date: 05 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patrick Mccluskey
Documents
Accounts with accounts type dormant
Date: 11 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members; amend
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mr patrick doherty
Documents
Legacy
Date: 19 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth hanton
Documents
Accounts with accounts type dormant
Date: 03 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Apr 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kenny hanton / 22/04/2008
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Accounts with accounts type dormant
Date: 30 Jan 2008
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Legacy
Date: 31 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/06/06
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
9 HARMONY CRESCENT,BONNYRIGG,EH19 3NZ
Number: | SC472974 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LOWER PARK ROW,BRISTOL,BS1 5BJ
Number: | 10957854 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CARLTON ROW,TROWBRIDGE,BA14 0RJ
Number: | 11315008 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH FOLD,WEST YORKSHIRE, KEIGHLEY,BD22 0LA
Number: | 10938778 |
Status: | ACTIVE |
Category: | Private Limited Company |
REID ENGINEERING SERVICES LIMITED
22 GREENBANK ROAD,FRASERBURGH,AB43 7GA
Number: | SC454457 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DUNOLLIE PLACE,LONDON,NW5 2XR
Number: | 05818795 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |