MAGNUS PROPERTIES (1975) LIMITED

Register to unlock more data on OkredoRegister

MAGNUS PROPERTIES (1975) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC340355

Incorporation date

28/03/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie ML6 8FSCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2022)
dot icon22/01/2026
Cessation of Joseph Reid as a person with significant control on 2025-10-23
dot icon22/01/2026
Termination of appointment of Joseph Reid as a director on 2025-10-23
dot icon22/01/2026
Appointment of Mr Joe Pinkerton as a director on 2025-10-23
dot icon22/01/2026
Notification of Joe Pinkerton as a person with significant control on 2025-10-23
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon01/11/2024
Micro company accounts made up to 2024-03-31
dot icon22/10/2024
Cessation of Pat Doherty as a person with significant control on 2023-07-08
dot icon22/10/2024
Termination of appointment of Pat Doherty as a director on 2023-07-08
dot icon22/10/2024
Notification of Joseph Reid as a person with significant control on 2023-07-08
dot icon22/10/2024
Appointment of Mr Joseph Reid as a director on 2023-07-08
dot icon24/06/2024
Cessation of Ibrahim Sharrif as a person with significant control on 2023-07-07
dot icon24/06/2024
Notification of Pat Doherty as a person with significant control on 2023-07-07
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon21/03/2024
Appointment of Mr Andrew Drummond as a secretary on 2023-12-04
dot icon02/01/2024
Termination of appointment of Ibrahim Sharrif as a director on 2023-07-07
dot icon02/01/2024
Appointment of Mr Pat Doherty as a director on 2023-07-07
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon22/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
343.34K
-
0.00
-
-
2022
3
270.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharrif, Ibrahim
Director
06/01/2020 - 07/07/2023
70
WARNERS (SECRETARIES) LIMITED
Corporate Secretary
28/03/2008 - 25/04/2009
5
Gibson, William George
Director
28/03/2008 - 28/03/2008
24
Doherty, Patrick Joseph
Director
28/03/2008 - 01/10/2009
50
Mcgrenaghan, Philip Martin
Director
01/10/2009 - 01/10/2009
15

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAGNUS PROPERTIES (1975) LIMITED

MAGNUS PROPERTIES (1975) LIMITED is an(a) Active company incorporated on 28/03/2008 with the registered office located at Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie ML6 8FS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNUS PROPERTIES (1975) LIMITED?

toggle

MAGNUS PROPERTIES (1975) LIMITED is currently Active. It was registered on 28/03/2008 .

Where is MAGNUS PROPERTIES (1975) LIMITED located?

toggle

MAGNUS PROPERTIES (1975) LIMITED is registered at Bakehouse Business Centre 1a Moncrieffe Road, Chapelhall, Airdrie ML6 8FS.

What does MAGNUS PROPERTIES (1975) LIMITED do?

toggle

MAGNUS PROPERTIES (1975) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for MAGNUS PROPERTIES (1975) LIMITED?

toggle

The latest filing was on 22/01/2026: Cessation of Joseph Reid as a person with significant control on 2025-10-23.