Stirling
FK9 4TT
Scotland
Director Name | Mr Colin Edward Lewis |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2010(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | Mr Giles Henry Sharp |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2015(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 09 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr Keith Arthur Punler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2004) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Beaufield Middle Balado Kinross Tayside KY13 0NH Scotland |
Secretary Name | Mr Andrew John Parsliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dupplin Terrace Perth Perthshire PH2 7DG Scotland |
Secretary Name | Alasdair James Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 22 Beauly Crescent Newton Mearns Glasgow G77 5UQ Scotland |
Director Name | Mr Devendra Gandhi |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Remo Dipre |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Pines Farm Lane Ashtead Surrey KT21 1LU |
Director Name | Lisa Marion Sneddon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 August 2005) |
Role | Sales Director |
Correspondence Address | 2 Booth Place Falkirk Stirlingshire FK1 1BA Scotland |
Director Name | Sean James O'Callaghan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 January 2006) |
Role | Managing Director Designate |
Correspondence Address | 3 Golf Place Kirriemuir Angus DD8 4TY Scotland |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 August 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2008) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 5 Strathcarron Way Paisley Renfrewshire PA2 7AE Scotland |
Director Name | Mrs Michelle Hunter Motion |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 August 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Curlew Brae Livingston EH54 6UG Scotland |
Secretary Name | Mrs Michelle Hunter Motion |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Curlew Brae Livingston EH54 6UG Scotland |
Secretary Name | Mr Devendra Gandhi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 The Knoll Leatherhead Surrey KT22 8XH |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(8 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 17 December 2009) |
Role | Cro |
Country of Residence | United Kingdom |
Correspondence Address | Ashley House Ashley Road Epsom Surrey KT18 5AZ |
Director Name | Mr Neil Fitzsimmons |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Norman Yardley |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG Scotland |
Director Name | Mrs Elizabeth Margaret Catchpole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 High Street Westerham Kent TN16 1RG |
Director Name | Mr Jon William Mortimore |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG Scotland |
Director Name | Mr Jonathan David Ford |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(14 years after company formation) |
Appointment Duration | 4 days (resigned 16 December 2014) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Knightsbridge 4th Floor London SW1X 7LY |
Director Name | Mr Ben Gearing |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(14 years after company formation) |
Appointment Duration | 4 days (resigned 16 December 2014) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Alexander Leicester |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(14 years after company formation) |
Appointment Duration | 4 days (resigned 16 December 2014) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 Palmer Street London SW1H 0AD |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2000(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 August 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2008) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | manorkingdom.com |
---|
Registered Address | Argyll Court The Castle Business Park Stirling FK9 4TT Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
Address Matches | 4 other UK companies use this postal address |
2.9m at £1 | Hsbc Corporate Trustee Company Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,284,000 |
Current Liabilities | £32,267,000 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 24 February 2011 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: 1 ordinary share in homes with flair limited. Fully Satisfied |
---|---|
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: 2 ordinary shares in minbus style limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 24 February 2011 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due all sums due or to become due. Particulars: 2 ordinary shares in caledonian ventures limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: 4948427 ordinary shares in st andrew limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 5 January 2012 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due all sums due or to become due. Particulars: The shares (100 ordinary shares in the company) which are to be transferred or which have been transferred. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 December 2008 | Delivered on: 14 January 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 April 2015 | Delivered on: 10 April 2015 Satisfied on: 5 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Fully Satisfied |
2 April 2015 | Delivered on: 10 April 2015 Satisfied on: 5 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Fully Satisfied |
2 April 2015 | Delivered on: 22 April 2015 Satisfied on: 8 May 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Fully Satisfied |
2 April 2015 | Delivered on: 22 April 2015 Satisfied on: 8 May 2015 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Fully Satisfied |
2 April 2015 | Delivered on: 22 April 2015 Satisfied on: 5 January 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Fully Satisfied |
12 February 2015 | Delivered on: 25 February 2015 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Fully Satisfied |
12 December 2014 | Delivered on: 19 December 2014 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Fully Satisfied |
10 December 2014 | Delivered on: 19 December 2014 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Classification: A registered charge Fully Satisfied |
10 December 2014 | Delivered on: 19 December 2014 Satisfied on: 14 April 2015 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Fully Satisfied |
21 December 2011 | Delivered on: 6 January 2012 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Share pledge Secured details: All sums due or to become due. Particulars: Right title interest and benefit in and to the pledged assets please see form for more details. Fully Satisfied |
1 September 2009 | Delivered on: 16 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: 51 ordinary shares in manor kingdom (scotland) limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: 687,500 ordinary shares in mk timber systems limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: 2 ordinary shares in mk timber kits limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: 3,375,000 ordinary a shares & 3,375,000 ordinary b shares in manor kingdom developments limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: 1,500,001 ordinary a shares and 1,500,001 ordinary b shares in st andrews homes scotland limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 22 March 2011 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: 1 ordinary share in manor kingdom finance limited. Fully Satisfied |
1 September 2009 | Delivered on: 15 September 2009 Satisfied on: 7 January 2015 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: 2 ordinary shares in signature kitchens limited. Fully Satisfied |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 October 2017 | Application to strike the company off the register (3 pages) |
17 January 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
27 June 2016 | Withdraw the company strike off application (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Auditor's resignation (1 page) |
5 January 2016 | Satisfaction of charge SC2135540023 in full (1 page) |
5 January 2016 | Satisfaction of charge SC2135540027 in full (1 page) |
5 January 2016 | Satisfaction of charge SC2135540026 in full (1 page) |
30 December 2015 | Solvency Statement dated 24/12/15 (1 page) |
30 December 2015 | Statement of capital following an allotment of shares on 24 December 2015
|
30 December 2015 | Statement of capital on 30 December 2015
|
30 December 2015 | Resolutions
|
30 December 2015 | Resolutions
|
30 December 2015 | Statement by Directors (1 page) |
22 December 2015 | Resolutions
|
11 December 2015 | Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
27 October 2015 | Director's details changed for Mr Colin Edward Lewis on 22 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Mr Giles Henry Sharp on 22 October 2015 (2 pages) |
26 October 2015 | Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015 (1 page) |
23 October 2015 | Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
8 May 2015 | Satisfaction of charge SC2135540024 in full (1 page) |
8 May 2015 | Satisfaction of charge SC2135540025 in full (1 page) |
22 April 2015 | Registration of charge SC2135540025, created on 2 April 2015 (50 pages) |
22 April 2015 | Registration of charge SC2135540025, created on 2 April 2015 (50 pages) |
22 April 2015 | Registration of charge SC2135540024, created on 2 April 2015 (22 pages) |
22 April 2015 | Registration of charge SC2135540023, created on 2 April 2015 (21 pages) |
22 April 2015 | Registration of charge SC2135540023, created on 2 April 2015 (21 pages) |
22 April 2015 | Registration of charge SC2135540024, created on 2 April 2015 (22 pages) |
14 April 2015 | Satisfaction of charge SC2135540019 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC2135540020 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC2135540022 in full (4 pages) |
14 April 2015 | Satisfaction of charge SC2135540021 in full (4 pages) |
10 April 2015 | Registration of charge SC2135540026, created on 2 April 2015 (51 pages) |
10 April 2015 | Registration of charge SC2135540027, created on 2 April 2015 (23 pages) |
10 April 2015 | Registration of charge SC2135540026, created on 2 April 2015 (51 pages) |
10 April 2015 | Registration of charge SC2135540027, created on 2 April 2015 (23 pages) |
7 April 2015 | Termination of appointment of Jon William Mortimore as a director on 31 March 2015 (1 page) |
25 February 2015 | Registration of charge SC2135540022, created on 12 February 2015 (19 pages) |
3 February 2015 | Appointment of Mr Giles Sharp as a director on 23 January 2015 (2 pages) |
8 January 2015 | Termination of appointment of Ben Gearing as a director on 16 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Alexander Leicester as a director on 16 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Jonathan David Ford as a director on 16 December 2014 (2 pages) |
7 January 2015 | Satisfaction of charge 12 in full (4 pages) |
7 January 2015 | Satisfaction of charge 15 in full (4 pages) |
7 January 2015 | Satisfaction of charge 2 in full (4 pages) |
7 January 2015 | Satisfaction of charge 18 in full (4 pages) |
7 January 2015 | Satisfaction of charge 17 in full (4 pages) |
7 January 2015 | Satisfaction of charge 16 in full (4 pages) |
7 January 2015 | Satisfaction of charge 8 in full (4 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Satisfaction of charge 4 in full (4 pages) |
7 January 2015 | Satisfaction of charge 6 in full (4 pages) |
7 January 2015 | Satisfaction of charge 14 in full (4 pages) |
7 January 2015 | Satisfaction of charge 3 in full (4 pages) |
7 January 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Satisfaction of charge 13 in full (4 pages) |
7 January 2015 | Satisfaction of charge 10 in full (4 pages) |
7 January 2015 | Termination of appointment of Neil Fitzsimmons as a director on 12 December 2014 (1 page) |
30 December 2014 | Appointment of Mr Jonathan David Ford as a director on 12 December 2014 (4 pages) |
30 December 2014 | Appointment of Mr Ben Gearing as a director on 12 December 2014 (3 pages) |
30 December 2014 | Appointment of Mr Alexander Leicester as a director on 12 December 2014 (3 pages) |
19 December 2014 | Registration of charge SC2135540021, created on 12 December 2014 (41 pages) |
19 December 2014 | Registration of charge SC2135540020, created on 10 December 2014 (20 pages) |
19 December 2014 | Registration of charge SC2135540019, created on 10 December 2014 (19 pages) |
18 December 2014 | Secretary's details changed for Joanne Elizabeth Massey on 15 December 2014 (1 page) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 November 2013 | Termination of appointment of Elizabeth Catchpole as a director (1 page) |
1 November 2013 | Appointment of Jon William Mortimore as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
7 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
1 August 2012 | Termination of appointment of Norman Yardley as a director (1 page) |
16 July 2012 | Alterations to floating charge 17 (20 pages) |
16 July 2012 | Alterations to floating charge 1 (20 pages) |
16 July 2012 | Alterations to floating charge 4 (20 pages) |
16 July 2012 | Alterations to floating charge 2 (20 pages) |
16 July 2012 | Alterations to floating charge 3 (20 pages) |
23 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
23 June 2012 | Director's details changed for Mr Neil Fitzsimmons on 1 November 2011 (2 pages) |
20 June 2012 | Appointment of Elizabeth Catchpole as a director (2 pages) |
23 March 2012 | Resolutions
|
27 January 2012 | Resolutions
|
6 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 January 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 17 (4 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 18 (9 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
30 December 2011 | Resolutions
|
23 December 2011 | Resolutions
|
23 December 2011 | Resolutions
|
23 December 2011 | Resolutions
|
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Resolutions
|
24 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
24 October 2011 | Director's details changed for Norman Yardley on 8 July 2011 (2 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
13 May 2011 | Resolutions
|
22 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
25 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
28 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Appointment of Norman Yardley as a director (2 pages) |
22 July 2010 | Termination of appointment of David Gaffney as a director (1 page) |
21 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
17 June 2010 | Appointment of Mr Neil Fitzsimmons as a director (2 pages) |
17 June 2010 | Appointment of Mr Colin Edward Lewis as a director (2 pages) |
30 January 2010 | Director's details changed for David Gaffney on 29 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Appointment of Joanne Elizabeth Massey as a secretary (2 pages) |
22 December 2009 | Termination of appointment of Robin Johnson as a secretary (1 page) |
22 December 2009 | Termination of appointment of Dominic Lavelle as a director (1 page) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Dominic Joseph Lavelle on 6 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Robin Simon Johnson on 24 November 2009 (1 page) |
14 November 2009 | Director's details changed for David Gaffney on 13 November 2009 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
13 October 2009 | Resolutions
|
2 October 2009 | Full accounts made up to 31 December 2007 (21 pages) |
18 September 2009 | Alterations to floating charge 1 (14 pages) |
18 September 2009 | Alterations to floating charge 17 (16 pages) |
18 September 2009 | Alterations to floating charge 4 (16 pages) |
18 September 2009 | Alterations to floating charge 2 (12 pages) |
18 September 2009 | Alterations to floating charge 3 (16 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 17 (36 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 September 2009 | Director appointed dominic joseph lavelle (9 pages) |
21 August 2009 | Appointment terminated secretary michelle motion (1 page) |
21 August 2009 | Appointment terminated director michelle motion (1 page) |
10 June 2009 | Return made up to 06/12/08; full list of members (4 pages) |
19 May 2009 | Director's change of particulars / david gaffney / 20/04/2009 (1 page) |
30 March 2009 | Appointment terminate, director and secretary devendra gandhi logged form (1 page) |
27 March 2009 | Appointment terminated director remo dipre (1 page) |
26 March 2009 | Secretary appointed robin simon johnson (1 page) |
2 February 2009 | Resolutions
|
14 January 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 October 2008 | Appointment terminated director andrew brown (1 page) |
11 June 2008 | Secretary appointed devendra ghndhi (2 pages) |
9 June 2008 | Appointment terminated secretary burness LLP (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
6 June 2008 | Secretary appointed michelle motion (2 pages) |
26 March 2008 | Director appointed michelle motion (2 pages) |
6 February 2008 | Auditor's resignation (1 page) |
14 December 2007 | Return made up to 06/12/07; full list of members (6 pages) |
14 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 December 2006 | Return made up to 06/12/06; full list of members (8 pages) |
9 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 May 2006 | Director's particulars changed (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page) |
24 January 2006 | Director resigned (1 page) |
14 December 2005 | Return made up to 06/12/05; full list of members (8 pages) |
1 November 2005 | New director appointed (1 page) |
25 October 2005 | Director resigned (1 page) |
13 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 December 2004 | Return made up to 06/12/04; full list of members (6 pages) |
5 December 2004 | Resolutions
|
2 December 2004 | New director appointed (4 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | New director appointed (3 pages) |
2 December 2004 | New director appointed (3 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (3 pages) |
12 November 2004 | Company name changed the manor kingdom group LIMITED\certificate issued on 12/11/04 (2 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
2 November 2004 | Auditor's resignation (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
19 May 2004 | New secretary appointed (2 pages) |
17 May 2004 | Registered office changed on 17/05/04 from: regency house halbeath dunfermline fife KY11 7EG (1 page) |
17 May 2004 | Secretary resigned (1 page) |
6 May 2004 | Ad 05/04/04--------- £ si 100@1=100 £ ic 2900002/2900102 (2 pages) |
15 April 2004 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
13 April 2004 | Return made up to 06/12/03; full list of members (5 pages) |
8 April 2004 | Resolutions
|
8 April 2004 | Nc inc already adjusted 05/04/04 (1 page) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
6 January 2004 | Resolutions
|
9 December 2002 | Return made up to 06/12/02; full list of members (6 pages) |
8 October 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
20 June 2002 | New secretary appointed (2 pages) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: sovereign house halbeath dunfermline fife KY11 7EG (1 page) |
18 January 2002 | Registered office changed on 18/01/02 from: 28 alva street edinburgh midlothian EH2 4QF (1 page) |
8 January 2002 | Return made up to 06/12/01; full list of members (6 pages) |
28 February 2001 | Registered office changed on 28/02/01 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page) |
27 February 2001 | Ad 07/02/01--------- £ si 2900000@1=2900000 £ ic 2/2900002 (2 pages) |
27 February 2001 | Statement of affairs (15 pages) |
21 February 2001 | Partic of mort/charge * (6 pages) |
15 February 2001 | Resolutions
|
15 February 2001 | Nc inc already adjusted 06/02/01 (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
8 February 2001 | Company name changed andstrat (no.121) LIMITED\certificate issued on 08/02/01 (2 pages) |
6 December 2000 | Incorporation (31 pages) |