KILLULTAGH PROJECTS LIMITED
BELFAST EAGLEMOUNT PROPERTIES LIMITED


Company number NI062391
Status Active
Incorporation Date 20 December 2006
Company Type Private Limited Company
Address 4TH FLOOR ALFRED HOUSE, 19-21 ALFRED STREET, BELFAST, NORTHERN IRELAND, BT2 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 20 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-22 . The most likely internet sites of KILLULTAGH PROJECTS LIMITED are www.killultaghprojects.co.uk, and www.killultagh-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Killultagh Projects Limited is a Private Limited Company. The company registration number is NI062391. Killultagh Projects Limited has been working since 20 December 2006. The present status of the company is Active. The registered address of Killultagh Projects Limited is 4th Floor Alfred House 19 21 Alfred Street Belfast Northern Ireland Bt2 8ed. . LAMONT, Michael is a Secretary of the company. BOYD, Frank is a Director of the company. Secretary HARRIS, Samuel James has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director HARRIS, Samuel James has been resigned. Director SNODDON, Brian has been resigned. Director SNODDON, James Myrvan has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LAMONT, Michael
Appointed Date: 05 September 2016

Director
BOYD, Frank
Appointed Date: 05 September 2016
71 years old

Resigned Directors

Secretary
HARRIS, Samuel James
Resigned: 05 September 2016
Appointed Date: 11 January 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 11 January 2007
Appointed Date: 09 January 2007

Director
HARRIS, Samuel James
Resigned: 06 September 2016
Appointed Date: 13 February 2009
74 years old

Director
SNODDON, Brian
Resigned: 05 September 2016
Appointed Date: 13 February 2009
81 years old

Director
SNODDON, James Myrvan
Resigned: 13 February 2009
Appointed Date: 11 January 2007
84 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 11 January 2007
Appointed Date: 09 January 2007

Persons With Significant Control

Mr Frank Boyd
Notified on: 5 September 2016
71 years old
Nature of control: Ownership of shares – 75% or more

KILLULTAGH PROJECTS LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
22 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22

15 Sep 2016
Appointment of Mr Frank Boyd as a director on 5 September 2016
15 Sep 2016
Termination of appointment of Brian Snoddon as a director on 5 September 2016
...
... and 29 more events
07 Mar 2007
Pars re mortage
29 Jan 2007
Change in sit reg add
29 Jan 2007
Change of dirs/sec
29 Jan 2007
Change of dirs/sec
09 Jan 2007
Incorporation

KILLULTAGH PROJECTS LIMITED Charges

8 September 2016
Charge code NI06 2391 0002
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Alfred House Holdings Limited
Description: All of the lands comprised in folios AN150862, AN136732…
23 February 2007
Mortgage or charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that freehold property…