Company NameManoroak Limited
DirectorsAlexander Richard Thomas Wardrop and John Michael Campbell
Company StatusLiquidation
Company NumberSC159284
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alexander Richard Thomas Wardrop
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1995(same day as company formation)
RoleChartered Surveyor
Country of ResidenceSouth Africa
Correspondence Address261 Boshoff Street
Pietermaritzburg
Soth Africa
Secretary NameMr Alexander Richard Thomas Wardrop
NationalityBritish
StatusCurrent
Appointed01 January 2001(5 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Surveyor
Country of ResidenceSouth Africa
Correspondence Address261 Boshoff Street
Pietermaritzburg
South Africa
Director NameMr John Michael Campbell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(9 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address29 Hillside Street
Hythe
Kent
CT21 5EW
Director NameDavid Scott Gammell
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWokefield Farm
Mortimer
Reading
Berkshire
RG7 3AY
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDavid Roy Wardrop
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleSurvyeor
Country of ResidenceUnited Kingdom
Correspondence Address23 Little Glen Road
Glen Parva
Leicester
LE2 9TU
Director NameMr Philip John Skinner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathrow
Brimpton Road Baughurst
Hampshire
RG26 5JJ
Secretary NameDavid Scott Gammell
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWokefield Farm
Mortimer
Reading
Berkshire
RG7 3AY
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Michael Campbell
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2000)
RoleBusiness Consultant
Correspondence Address12a Rothes Road
Dorking
Surrey
RH4 1JN
Secretary NameJohn Michael Campbell
NationalityBritish
StatusResigned
Appointed13 February 1997(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 January 2000)
RoleBusiness Consultant
Correspondence Address12a Rothes Road
Dorking
Surrey
RH4 1JN

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Next Accounts Due30 April 2012 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Next Return Due21 July 2016 (overdue)

Filing History

21 December 2011Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR on 21 December 2011 (2 pages)
20 December 2011Court order notice of winding up (1 page)
20 December 2011Notice of winding up order (1 page)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(5 pages)
20 July 2011Annual return made up to 7 July 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 2
(5 pages)
21 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 October 2010Amended accounts made up to 31 July 2008 (10 pages)
13 September 2010Amended accounts made up to 31 July 2009 (10 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Mr Alexander Richard Thomas Wardrop on 6 July 2010 (2 pages)
29 July 2010Secretary's details changed for Mr Alexander Richard Thomas Wardrop on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Alexander Richard Thomas Wardrop on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 July 2010Secretary's details changed for Mr Alexander Richard Thomas Wardrop on 6 July 2010 (2 pages)
14 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
22 July 2009Director and secretary's change of particulars / alexander wardrop / 31/07/2008 (2 pages)
22 July 2009Return made up to 07/07/09; full list of members (4 pages)
26 June 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
10 September 2008Return made up to 07/07/08; full list of members (4 pages)
5 June 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
1 November 2007Return made up to 07/07/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: castlebank house, high street, dingwall, ross shire IV15 9HL (1 page)
31 May 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
22 September 2006Return made up to 07/07/06; full list of members (7 pages)
1 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
6 September 2005Director resigned (1 page)
2 August 2005Return made up to 07/07/05; full list of members (7 pages)
22 February 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
5 October 2004Return made up to 07/07/04; full list of members (7 pages)
5 October 2004New director appointed (2 pages)
29 April 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
14 August 2003Return made up to 07/07/03; full list of members (7 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
26 September 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Return made up to 07/07/01; full list of members (7 pages)
30 May 2001Full accounts made up to 31 July 2000 (11 pages)
18 July 2000Return made up to 07/07/00; full list of members (5 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000Full accounts made up to 31 July 1999 (10 pages)
26 July 1999Return made up to 07/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
22 January 1999Director resigned (1 page)
28 May 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
30 July 1997Return made up to 19/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 1997Registered office changed on 29/05/97 from: messrs drysdale anderson W.S., 187 high street, auchterarder, perthshire PH3 1AF (1 page)
9 April 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
8 April 1997£ nc 100/2000 13/03/97 (1 page)
8 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 March 1997Secretary resigned;director resigned (1 page)
24 March 1997New secretary appointed;new director appointed (2 pages)
10 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1996Return made up to 19/07/96; full list of members (6 pages)
3 October 1995New secretary appointed;new director appointed (2 pages)
25 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 5 logie mill, beaverbank office park,, logie green road, edinburgh EH7 4HH (1 page)
19 July 1995Incorporation (32 pages)