Company NameManorlane Limited
Company StatusDissolved
Company NumberSC247424
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years ago)
Dissolution Date16 July 2018 (5 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameGordon Robert Lewis
NationalityBritish
StatusClosed
Appointed28 June 2005(2 years, 2 months after company formation)
Appointment Duration13 years (closed 16 July 2018)
RoleFinancial Controller
Correspondence Address14 Falcon Drive
North Broomage
Larbert
Stirlingshire
FK5 4QX
Scotland
Director NameElliot Robertson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(same day as company formation)
RoleChief Executive
Correspondence AddressProvan House
St Margarets Drive
Dunblane
FK15 0DP
Scotland
Director NameColin Shearer Kennedy
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2009)
RoleCompany Director
Correspondence Address1 Lochranza Drive
East Kilbride
Lanarkshire
G75 9NB
Scotland
Director NameIlia Robertson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 May 2011)
RoleSales & Marketing Director
Correspondence AddressProvan
St Margarets Drive
Dunblane
Perthshire
FK15 0DP
Scotland
Director NameMr Brian Johnston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalden House Capelrig Road
Patterton
Glasgow
G77 6NR
Scotland
Director NameBarry Alexander McKeown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 2008)
RoleLand Director
Correspondence Address40 Clarence Gardens
Glasgow
Lanarkshire
G11 7JN
Scotland
Director NameCraig Smith
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(4 years after company formation)
Appointment Duration10 years, 10 months (resigned 16 March 2018)
RoleConstruction Director
Correspondence Address33 Montgomery Crescent
Dunblane
Perthshire
FK15 9FB
Scotland
Director NameMr Paul Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 May 2008)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address18 Kirkhouse Road
Blanefield
Glasgow
G63 9DA
Scotland
Director NameMMA Nominees Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland
Secretary NameCLP Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressCommercial House
2 Rubislaw Terrace
Aberdeen
AB10 1XE
Scotland

Location

Registered AddressKpmg Llp
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2007
Turnover£13,671,709
Gross Profit£4,273,302
Net Worth£2,957,252
Cash£620
Current Liabilities£21,552,628

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

8 January 2008Delivered on: 11 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2.5 acres of ground at west rigg, craiginn terrace, blackridge, west lothian WLN37190 and subjects in blackridge extending to 67.39 acres, torphichen, west lothian WLN32417.
Outstanding
10 December 2007Delivered on: 20 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: An area of ground extending to 18.88 acres or thereby at greenlaw, newton mearns, glasgow GLA124681.
Outstanding
31 May 2006Delivered on: 7 June 2006
Persons entitled: H.J. Banks and Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects adjacent to etna industrial estate, criagneuk street, motherwell, north lanarkshire extending to 13.9 acres or thereby forming part of LAN1944.
Outstanding
16 May 2006Delivered on: 1 June 2006
Persons entitled: H.J. Banks and Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects adjacent to carfin industrial estate, carfin, motherwell, north lanarkshire extending to 7.41 acres or thereby forming part of lan 107507.
Outstanding
19 April 2006Delivered on: 9 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A plot of ground extending to 7.41 acres or thereby at carfin industrial estate, motherwell.
Outstanding
12 April 2006Delivered on: 28 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31.57 acres of ground at west rigg, craiginn terrace, blackridge, west lothian WLN37190.
Outstanding
4 April 2006Delivered on: 22 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects adjacent to etna industrial estate, craigneuk street, motherwell LAN1944.
Outstanding
27 January 2005Delivered on: 3 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The development site at lower bathville road, armadale, west lothian wln 6625.
Outstanding
15 December 2004Delivered on: 17 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

9 October 2017Notice of automatic end of Administration (21 pages)
29 July 2015Administrator's progress report (22 pages)
2 March 2015Administrator's progress report (21 pages)
1 September 2014Administrator's progress report (19 pages)
3 July 2014Notice of extension of period of Administration (1 page)
30 January 2014Administrator's progress report (32 pages)
17 September 2013Administrator's progress report (31 pages)
15 July 2013Notice of extension of period of Administration (1 page)
22 March 2013Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
4 March 2013Administrator's progress report (32 pages)
31 August 2012Administrator's progress report (32 pages)
24 July 2012Notice of extension of period of Administration (1 page)
8 March 2012Administrator's progress report (31 pages)
26 August 2011Administrator's progress report (33 pages)
15 June 2011Notice of extension of period of Administration (1 page)
31 May 2011Termination of appointment of Elliot Robertson as a director (1 page)
31 May 2011Termination of appointment of Ilia Robertson as a director (1 page)
8 March 2011Administrator's progress report (17 pages)
22 October 2010Administrator's progress report (34 pages)
27 July 2010Notice of extension of period of Administration (6 pages)
11 March 2010Administrator's progress report (33 pages)
23 January 2010Notice of extension of period of Administration (1 page)
24 September 2009Administrator's progress report (36 pages)
23 April 2009Statement of administrator's proposal (1 page)
27 March 2009Statement of administrator's proposal (45 pages)
18 March 2009Statement of affairs with form 2.13B(SCOT) (18 pages)
6 February 2009Appointment of an administrator (3 pages)
28 January 2009Registered office changed on 28/01/2009 from strathallan house castle business park stirling FK9 4TU (1 page)
26 November 2008Appointment terminated director barry mckeown (1 page)
6 November 2008Appointment terminated director brian johnston (1 page)
8 August 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
4 June 2008Appointment terminated director paul williams (1 page)
7 May 2008Return made up to 08/04/07; no change of members; amend (8 pages)
1 May 2008Return made up to 08/04/08; full list of members (5 pages)
9 February 2008Registered office changed on 09/02/08 from: suite 3 lomond court castle business park stirling FK9 4TU (1 page)
11 January 2008Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
14 November 2007New director appointed (3 pages)
14 September 2007Full accounts made up to 30 April 2007 (17 pages)
17 May 2007Return made up to 08/04/07; no change of members (8 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
30 October 2006Full accounts made up to 30 April 2006 (17 pages)
28 July 2006Registered office changed on 28/07/06 from: provan st margarets drive dunblane perthshire FK15 0DP (1 page)
7 June 2006Partic of mort/charge * (3 pages)
1 June 2006Partic of mort/charge * (3 pages)
9 May 2006Return made up to 08/04/06; full list of members (7 pages)
9 May 2006Partic of mort/charge * (3 pages)
28 April 2006Partic of mort/charge * (3 pages)
22 April 2006Partic of mort/charge * (3 pages)
30 August 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
29 June 2005Secretary resigned (1 page)
29 June 2005New secretary appointed (2 pages)
3 June 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2005New director appointed (1 page)
30 April 2005New director appointed (1 page)
9 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
7 February 2005Registered office changed on 07/02/05 from: 51 mayne road elgin morayshire IV30 1PF (1 page)
3 February 2005Partic of mort/charge * (4 pages)
17 December 2004Partic of mort/charge * (3 pages)
23 May 2004Return made up to 08/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2003Director's particulars changed (1 page)
25 April 2003New director appointed (3 pages)
25 April 2003Director resigned (1 page)
25 April 2003Registered office changed on 25/04/03 from: commercial house 2 rubislaw terrace aberdeen AB10 1XE (1 page)
11 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2003Incorporation (41 pages)