MAGNAPARK PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/01/249 January 2024 Change of details for Mr Peter Thomas Hunter Lowrie as a person with significant control on 2024-01-08

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

22/06/2322 June 2023 Change of details for Mr James Scott Cairns as a person with significant control on 2023-03-28

View Document

22/06/2322 June 2023 Registered office address changed from Sealladh Na Beinn Fortingall Aberfeldy Perthshire PH15 2NF Scotland to Sealladh Na Beinn, Garth Fortingall Aberfeldy Perthshire PH15 2NF on 2023-06-22

View Document

28/03/2328 March 2023 Registered office address changed from Lochcote Lochcote Estate Linlithgow West Lothian EH49 6QE to Sealladh Na Beinn Fortingall Aberfeldy Perthshire PH15 2NF on 2023-03-28

View Document

02/03/232 March 2023 Satisfaction of charge 18 in full

View Document

02/03/232 March 2023 Satisfaction of charge 11 in full

View Document

02/03/232 March 2023 Satisfaction of charge 20 in full

View Document

02/03/232 March 2023 Satisfaction of charge 17 in full

View Document

04/12/224 December 2022 Total exemption full accounts made up to 2022-09-30

View Document

21/11/2221 November 2022 Satisfaction of charge 10 in full

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/07/2116 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/02/2019 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/11/1827 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/11/1727 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

02/02/162 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS HUNTER LOWRIE / 13/01/2016

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER THOMAS HUNTER LOWRIE / 10/03/2015

View Document

18/01/1618 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PETER THOMAS HUNTER LOWRIE / 13/01/2016

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THOMAS HUNTER LOWRIE / 10/03/2015

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 AUDITOR'S RESIGNATION

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

23/11/1223 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

02/10/102 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

25/10/0925 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/06/0922 June 2009 REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 15 ATHOLL CRESCENT EDINBURGH EH3 8HA

View Document

24/11/0824 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER LOWRIE / 30/09/2008

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: LEVEL 8 ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2HG

View Document

09/12/059 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 11/10/04; NO CHANGE OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/11/039 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 PARTIC OF MORT/CHARGE *****

View Document

30/01/0230 January 2002 DEC MORT/CHARGE *****

View Document

30/01/0230 January 2002 DEC MORT/CHARGE *****

View Document

30/01/0230 January 2002 DEC MORT/CHARGE *****

View Document

30/01/0230 January 2002 DEC MORT/CHARGE *****

View Document

30/01/0230 January 2002 DEC MORT/CHARGE *****

View Document

30/01/0230 January 2002 DEC MORT/CHARGE *****

View Document

30/01/0230 January 2002 DEC MORT/CHARGE *****

View Document

11/01/0211 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTIC OF MORT/CHARGE *****

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/01/0012 January 2000 PARTIC OF MORT/CHARGE *****

View Document

14/12/9914 December 1999 DEC MORT/CHARGE *****

View Document

29/10/9929 October 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

11/12/9811 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/04/9715 April 1997 DEC MORT/CHARGE *****

View Document

27/01/9727 January 1997 PARTIC OF MORT/CHARGE *****

View Document

27/01/9727 January 1997 PARTIC OF MORT/CHARGE *****

View Document

27/01/9727 January 1997 PARTIC OF MORT/CHARGE *****

View Document

27/01/9727 January 1997 PARTIC OF MORT/CHARGE *****

View Document

27/01/9727 January 1997 PARTIC OF MORT/CHARGE *****

View Document

27/01/9727 January 1997 PARTIC OF MORT/CHARGE *****

View Document

27/01/9727 January 1997 PARTIC OF MORT/CHARGE *****

View Document

27/01/9727 January 1997 PARTIC OF MORT/CHARGE *****

View Document

02/12/962 December 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 PARTIC OF MORT/CHARGE *****

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/11/9517 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

12/10/9412 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9412 October 1994 RETURN MADE UP TO 11/10/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

25/01/9425 January 1994 PARTIC OF MORT/CHARGE *****

View Document

07/01/947 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/947 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 PARTIC OF MORT/CHARGE *****

View Document

13/10/9313 October 1993 PARTIC OF MORT/CHARGE *****

View Document

18/02/9318 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 RETURN MADE UP TO 18/12/92; NO CHANGE OF MEMBERS

View Document

03/02/923 February 1992 RETURN MADE UP TO 18/12/91; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 S386 DISP APP AUDS 20/12/91

View Document

09/01/929 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/923 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 PARTIC OF MORT/CHARGE 9714

View Document

28/08/9028 August 1990 PARTIC OF MORT/CHARGE 9407

View Document

28/08/9028 August 1990 PARTIC OF MORT/CHARGE 9408

View Document

08/06/908 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

29/01/9029 January 1990 PARTIC OF MORT/CHARGE 1001

View Document

18/01/9018 January 1990 PARTIC OF MORT/CHARGE 0546

View Document

18/01/9018 January 1990 PARTIC OF MORT/CHARGE 0547

View Document

05/01/905 January 1990 PARTIC OF MORT/CHARGE 0115

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/895 April 1989 Incorporation

View Document

05/04/895 April 1989 Incorporation

View Document

05/04/895 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company