SHETLAND PROPERTIES LIMITED
CO. TYRONE


Company number NI053259
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address 4 LOY STREET, COOKSTOWN, CO. TYRONE, BT80 8PE
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of John Joseph Macmahon as a secretary on 16 March 2017; Termination of appointment of John Joseph Macmahon as a director on 16 March 2017; Appointment of Mr John Macmahon as a director on 16 March 2017. The most likely internet sites of SHETLAND PROPERTIES LIMITED are www.shetlandproperties.co.uk, and www.shetland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Shetland Properties Limited is a Private Limited Company. The company registration number is NI053259. Shetland Properties Limited has been working since 09 December 2004. The present status of the company is Active. The registered address of Shetland Properties Limited is 4 Loy Street Cookstown Co Tyrone Bt80 8pe. . MACMAHON, John is a Director of the company. Secretary MACMAHON, Anne Patricia has been resigned. Secretary MACMAHON, John Joseph has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MACMAHON, John Joseph has been resigned. Director MURRAY, Martin has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
MACMAHON, John
Appointed Date: 16 March 2017
44 years old

Resigned Directors

Secretary
MACMAHON, Anne Patricia
Resigned: 31 December 2015
Appointed Date: 21 December 2004

Secretary
MACMAHON, John Joseph
Resigned: 16 March 2017
Appointed Date: 31 December 2015

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 21 December 2004
Appointed Date: 09 December 2004

Director
MACMAHON, John Joseph
Resigned: 16 March 2017
Appointed Date: 21 December 2004
76 years old

Director
MURRAY, Martin
Resigned: 23 November 2016
Appointed Date: 21 December 2004
76 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 21 December 2004
Appointed Date: 09 December 2004

Persons With Significant Control

Mr John Joseph Macmahon
Notified on: 9 December 2016
76 years old
Nature of control: Ownership of shares – 75% or more

SHETLAND PROPERTIES LIMITED Events

04 Apr 2017
Termination of appointment of John Joseph Macmahon as a secretary on 16 March 2017
04 Apr 2017
Termination of appointment of John Joseph Macmahon as a director on 16 March 2017
04 Apr 2017
Appointment of Mr John Macmahon as a director on 16 March 2017
14 Dec 2016
Confirmation statement made on 9 December 2016 with updates
01 Dec 2016
Termination of appointment of Martin Murray as a director on 23 November 2016
...
... and 31 more events
13 Jan 2005
Pars re mortage
10 Jan 2005
Change of dirs/sec
10 Jan 2005
Change of dirs/sec
10 Jan 2005
Change in sit reg add
09 Dec 2004
Incorporation

SHETLAND PROPERTIES LIMITED Charges

15 October 2012
Legal charge
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: "Mortgaged property" means all that freehold property known…
7 January 2005
Mortgage or charge
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. By way of fixed equitable…
7 January 2005
Solicitors letter of undertaking
Delivered: 13 January 2005
Status: Satisfied on 26 October 2016
Persons entitled: Aib Group (UK) PLC
Description: £2,540,000.00 solicitors letter of undertaking. Premises at…