MOYLAGH PROPERTIES LIMITED
LISBURN


Company number NI059491
Status Active
Incorporation Date 26 May 2006
Company Type Private Limited Company
Address 65 BACHELORS WALK, LISBURN, CO ANTRIM, BT28 1XN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MOYLAGH PROPERTIES LIMITED are www.moylaghproperties.co.uk, and www.moylagh-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Moylagh Properties Limited is a Private Limited Company. The company registration number is NI059491. Moylagh Properties Limited has been working since 26 May 2006. The present status of the company is Active. The registered address of Moylagh Properties Limited is 65 Bachelors Walk Lisburn Co Antrim Bt28 1xn. . MCBRIEN, Herbert Nigel James is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MCBRIEN, Ingrid Winifred Joan has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Development of building projects".


Current Directors

Director
MCBRIEN, Herbert Nigel James
Appointed Date: 26 July 2006
54 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 26 June 2006
Appointed Date: 26 May 2006

Secretary
MCBRIEN, Ingrid Winifred Joan
Resigned: 23 June 2013
Appointed Date: 26 June 2006

Director
HARRISON, Malcolm Joseph
Resigned: 26 June 2006
Appointed Date: 26 May 2006
51 years old

Director
KANE, Dorothy May
Resigned: 26 June 2006
Appointed Date: 26 May 2006
89 years old

MOYLAGH PROPERTIES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 28 more events
16 Aug 2006
Change of dirs/sec
16 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

16 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

16 Aug 2006
Resolutions
  • RES(NI) ‐ Special/extra resolution

26 May 2006
Incorporation

MOYLAGH PROPERTIES LIMITED Charges

16 November 2007
Mortgage or charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
16 November 2007
Mortgage or charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
4 April 2007
Mortgage or charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
5 March 2007
Mortgage or charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…