MAP PERIOD PROPERTIES LIMITED
INVERNESS

Hellopages » Highland » Highland » IV2 7PA

Company number SC309891
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address SUITE 1A WILLOW HOUSE, STONEYFIELD BUSINESS PARK, INVERNESS, IV2 7PA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 2 . The most likely internet sites of MAP PERIOD PROPERTIES LIMITED are www.mapperiodproperties.co.uk, and www.map-period-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Map Period Properties Limited is a Private Limited Company. The company registration number is SC309891. Map Period Properties Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Map Period Properties Limited is Suite 1a Willow House Stoneyfield Business Park Inverness Iv2 7pa. . PETERANNA, Andrew John is a Director of the company. Secretary PETERANNA, Mary Kennedy has been resigned. Secretary BRIAN REID LTD. has been resigned. Director PETERANNA, Mary Kennedy has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PETERANNA, Andrew John
Appointed Date: 10 October 2006
56 years old

Resigned Directors

Secretary
PETERANNA, Mary Kennedy
Resigned: 01 February 2010
Appointed Date: 10 October 2006

Secretary
BRIAN REID LTD.
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Director
PETERANNA, Mary Kennedy
Resigned: 01 March 2010
Appointed Date: 10 October 2006
46 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 10 October 2006
Appointed Date: 10 October 2006

Persons With Significant Control

Mr Andrew John Peteranna
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

MAP PERIOD PROPERTIES LIMITED Events

11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
06 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2

31 Aug 2015
Total exemption small company accounts made up to 30 November 2014
05 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2

...
... and 31 more events
02 Nov 2006
New director appointed
02 Nov 2006
New secretary appointed;new director appointed
11 Oct 2006
Secretary resigned
11 Oct 2006
Director resigned
10 Oct 2006
Incorporation

MAP PERIOD PROPERTIES LIMITED Charges

16 December 2008
Standard security
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The salmon bothy, the cromarty links, cromarty, ross &…