MAGNAPARK PROPERTIES LIMITED
LINLITHGOW

Hellopages » West Lothian » West Lothian » EH49 6QE

Company number SC117165
Status Active
Incorporation Date 5 April 1989
Company Type Private Limited Company
Address LOCHCOTE, LOCHCOTE ESTATE, LINLITHGOW, WEST LOTHIAN, EH49 6QE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MAGNAPARK PROPERTIES LIMITED are www.magnaparkproperties.co.uk, and www.magnapark-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Falkirk Grahamston Rail Station is 6.2 miles; to Uphall Rail Station is 6.2 miles; to Breich Rail Station is 8.8 miles; to Shotts Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magnapark Properties Limited is a Private Limited Company. The company registration number is SC117165. Magnapark Properties Limited has been working since 05 April 1989. The present status of the company is Active. The registered address of Magnapark Properties Limited is Lochcote Lochcote Estate Linlithgow West Lothian Eh49 6qe. . LOWRIE, Peter Thomas Hunter is a Secretary of the company. CAIRNS, James Scott is a Director of the company. LOWRIE, Peter Thomas Hunter is a Director of the company. Nominee Secretary QUILL FORM LIMITED has been resigned. Nominee Director QUILL FORM LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LOWRIE, Peter Thomas Hunter
Appointed Date: 18 December 1990

Director
CAIRNS, James Scott
Appointed Date: 18 December 1990
68 years old

Director
LOWRIE, Peter Thomas Hunter
Appointed Date: 18 December 1990
69 years old

Resigned Directors

Nominee Secretary
QUILL FORM LIMITED
Resigned: 18 December 1990
Appointed Date: 05 April 1989

Nominee Director
QUILL FORM LIMITED
Resigned: 18 December 1990
Appointed Date: 05 April 1989

Persons With Significant Control

Mr James Scott Cairns
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Thomas Hunter Lowrie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAGNAPARK PROPERTIES LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Feb 2016
Total exemption small company accounts made up to 30 September 2015
19 Jan 2016
Director's details changed for Mr Peter Thomas Hunter Lowrie on 13 January 2016
18 Jan 2016
Secretary's details changed for Mr Peter Thomas Hunter Lowrie on 10 March 2015
...
... and 97 more events
05 Jan 1990
Partic of mort/charge 0115

16 Oct 1989
Director resigned;new director appointed

16 Oct 1989
Director resigned;new director appointed

16 Oct 1989
Secretary resigned;new secretary appointed

05 Apr 1989
Incorporation

MAGNAPARK PROPERTIES LIMITED Charges

18 March 2002
Standard security
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 6 great junction street, leith, edinburgh.
8 February 2001
Standard security
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Paterson court, broxburn, west lothian.
24 December 1999
Standard security
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 29 castle street, forfar.
7 January 1997
Standard security
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 58 thornbridge road,garrowhill,baillieston.
7 January 1997
Standard security
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50 high street,dunblane.
7 January 1997
Standard security
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10 bourtree place,hawick.
7 January 1997
Standard security
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 215 & 217 high street,portobello,edinburgh.
7 January 1997
Standard security
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises 233-237 hamilton road,cambuslang.
7 January 1997
Standard security
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 97 main street,uddingston.
6 January 1997
Standard security
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 103 queensferry road,rosyth.
6 January 1997
Standard security
Delivered: 27 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 32 high street,inverkeithing.
13 June 1996
Bond & floating charge
Delivered: 25 June 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
21 January 1994
Standard security
Delivered: 25 January 1994
Status: Satisfied on 30 January 2002
Persons entitled: Tsb Bank Scotland PLC
Description: 50 high street, dunblane.
15 October 1993
Standard security
Delivered: 29 October 1993
Status: Satisfied on 30 January 2002
Persons entitled: Tsb Bank Scotland PLC
Description: 10 bourtree place, hawick. See companies house for more…
1 October 1993
Bond & floating charge
Delivered: 13 October 1993
Status: Satisfied on 15 April 1997
Persons entitled: Tsb Bank Scotland PLC
Description: Undertaking and all property and assets present and future…
15 August 1990
Standard security
Delivered: 4 September 1990
Status: Satisfied on 30 January 2002
Persons entitled: Hill Samuel Bank Limited
Description: 9 & 11 bridge street kirkwall.
15 August 1990
Standard security
Delivered: 28 August 1990
Status: Satisfied on 30 January 2002
Persons entitled: Hill Samuel Bank LTD
Description: 28 wellmeadow st paisley ren 61091 237 hamilton rd halfway…
11 January 1990
Standard security
Delivered: 29 January 1990
Status: Satisfied on 30 January 2002
Persons entitled: Hill Samuel Bank LTD
Description: Shop 97 main street uddingston lanarkshire.
8 January 1990
Standard security
Delivered: 18 January 1990
Status: Satisfied on 30 January 2002
Persons entitled: Hill Samuel Bank Limited
Description: 35 st david street brechin.
8 January 1990
Standard security
Delivered: 18 January 1990
Status: Satisfied on 30 January 2002
Persons entitled: Hill Samuel Bank Limited
Description: 10 bourtree place hawick.
28 December 1989
Bond & floating charge
Delivered: 5 January 1990
Status: Satisfied on 14 December 1999
Persons entitled: Hill Samuel Bank LTD
Description: Undertaking and all property and assets present and future…