Company NameManaged Space Limited
Company StatusDissolved
Company NumberSC250257
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(9 years, 9 months after company formation)
Appointment Duration8 years, 10 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(11 years after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameRobert Hamilton
NationalityBritish
StatusClosed
Appointed02 June 2014(11 years after company formation)
Appointment Duration7 years, 7 months (closed 18 January 2022)
RoleCompany Director
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMrs Lynne Watson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBon Accord House Riverside Drive
Aberdeen
AB11 7SL
Scotland
Director NameMichael Andrew Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Ferryhill Terrace
Aberdeen
Aberdeenshire
AB11 6SQ
Scotland
Secretary NameMichael Andrew Watson
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address14 Ferryhill Terrace
Aberdeen
Aberdeenshire
AB11 6SQ
Scotland
Director NameDavid Reid
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2003(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2006)
RoleProperty
Correspondence Address4 Kirkton Farm Cottage
Inverkeilor
Angus
DD11 5SA
Scotland
Secretary NameMrs Lynne Watson
NationalityBritish
StatusResigned
Appointed29 September 2003(4 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 August 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBon Accord House Riverside Drive
Aberdeen
AB11 7SL
Scotland
Director NameMr Michael Andrew Watson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 August 2010)
RoleManager
Country of ResidenceScotland
Correspondence AddressBon Accord House Riverside Drive
Aberdeen
AB11 7SL
Scotland
Director NameMr Thomas Ross Keith Murray
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(7 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Steven John McKenzie
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 March 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Richard John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(9 years, 9 months after company formation)
Appointment Duration9 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Secretary NameMr Vernon David Powell
NationalityBritish
StatusResigned
Appointed07 March 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(11 years after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressOrchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

102 at £1Mountview Investments LTD
99.03%
Ordinary
1 at £1Mountview Investments LTD
0.97%
Ordinary A

Financials

Year2014
Turnover£1,396,339
Gross Profit£666,133
Net Worth£99,947
Cash£25,010
Current Liabilities£127,385

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

28 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 October 2016Delivered on: 20 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 1 August 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
18 March 2013Delivered on: 18 March 2013
Satisfied on: 11 October 2013
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

Filing History

23 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
18 April 2017Alterations to floating charge SC2502570010 (236 pages)
18 April 2017Alterations to floating charge SC2502570009 (236 pages)
13 April 2017Alterations to floating charge SC2502570008 (236 pages)
12 April 2017Alterations to floating charge SC2502570005 (232 pages)
12 April 2017Alterations to floating charge SC2502570007 (232 pages)
12 April 2017Alterations to floating charge SC2502570006 (232 pages)
10 April 2017Registration of charge SC2502570009, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC2502570010, created on 29 March 2017 (70 pages)
3 April 2017Termination of appointment of Thomas Ross Keith Murray as a director on 31 March 2017 (1 page)
31 March 2017Satisfaction of charge SC2502570003 in full (4 pages)
27 March 2017Satisfaction of charge SC2502570004 in full (4 pages)
27 March 2017Satisfaction of charge SC2502570002 in full (4 pages)
26 October 2016Alterations to floating charge SC2502570006 (234 pages)
26 October 2016Alterations to floating charge SC2502570002 (221 pages)
26 October 2016Alterations to floating charge SC2502570007 (234 pages)
26 October 2016Alterations to floating charge SC2502570008 (227 pages)
26 October 2016Alterations to floating charge SC2502570005 (233 pages)
20 October 2016Registration of charge SC2502570008, created on 13 October 2016 (17 pages)
18 October 2016Registration of charge SC2502570007, created on 14 October 2016 (20 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (17 pages)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
29 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 103
(6 pages)
8 April 2016Full accounts made up to 31 December 2014 (18 pages)
1 February 2016Alterations to floating charge SC2502570006 (311 pages)
1 February 2016Alterations to floating charge SC2502570005 (311 pages)
28 January 2016Registration of charge SC2502570006, created on 22 January 2016 (21 pages)
3 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
11 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 103
(7 pages)
19 August 2014Alterations to a floating charge (267 pages)
19 August 2014Alterations to a floating charge (269 pages)
15 August 2014Full accounts made up to 31 December 2013 (19 pages)
6 August 2014Alterations to a floating charge (257 pages)
1 August 2014Registration of charge SC2502570005, created on 31 July 2014 (19 pages)
23 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 103
(6 pages)
5 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
5 June 2014Termination of appointment of Richard Dixon as a director (2 pages)
5 June 2014Appointment of Mr Robert Hamilton as a director (3 pages)
5 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
5 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
5 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
18 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share pledge agreement etc 11/09/2013
(4 pages)
18 October 2013Memorandum and Articles of Association (20 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
30 September 2013Current accounting period extended from 30 June 2013 to 31 October 2013 (1 page)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
25 September 2013Registration of charge 2502570004 (27 pages)
25 September 2013Registration of charge 2502570003 (20 pages)
25 September 2013Registration of charge 2502570002 (20 pages)
17 September 2013Resolutions
  • RES13 ‐ Approval of entry into and execution of a senior facility agreement and other documents 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (8 pages)
5 April 2013Appointment of Mr Richard John Dixon as a director (3 pages)
5 April 2013Appointment of Mr Vernon David Powell as a secretary (3 pages)
5 April 2013Appointment of Mr Vernon David Powell as a director (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 March 2013Registered office address changed from C/O Managed Space Ltd Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland on 12 March 2013 (2 pages)
12 March 2013Termination of appointment of Steven Mckenzie as a director (2 pages)
12 March 2013Appointment of Stuart Mcpherson Pender as a director (3 pages)
3 December 2012Director's details changed for Mr Thomas Ross Keith Murray on 1 November 2012 (2 pages)
3 December 2012Director's details changed for Mr Thomas Ross Keith Murray on 1 November 2012 (2 pages)
5 September 2012Annual return made up to 29 May 2012 (15 pages)
30 August 2012Termination of appointment of Lynne Watson as a director (2 pages)
27 July 2012Statement of capital following an allotment of shares on 18 June 2012
  • GBP 103
(4 pages)
27 July 2012Memorandum and Articles of Association (20 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 August 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 100
(4 pages)
22 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
22 June 2011Registered office address changed from C/O C/O Acumen Accountants Bon Accord House Riverside Drive Aberdeen AB11 7SL Scotland on 22 June 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 September 2010Appointment of Mr Thomas Ross Keith Murray as a director (2 pages)
8 September 2010Appointment of Mr Steven John Mckenzie as a director (2 pages)
1 September 2010Termination of appointment of Michael Watson as a director (1 page)
1 September 2010Registered office address changed from 111 Gallowgate Aberdeen Aberdeenshire AB25 1BU on 1 September 2010 (1 page)
1 September 2010Termination of appointment of Lynne Watson as a secretary (1 page)
1 September 2010Registered office address changed from 111 Gallowgate Aberdeen Aberdeenshire AB25 1BU on 1 September 2010 (1 page)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
16 June 2010Director's details changed for Lynne Watson on 29 May 2010 (2 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Lynne Watson on 29 May 2010 (1 page)
16 June 2010Director's details changed for Mr Michael Andrew Watson on 29 May 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 June 2009Return made up to 29/05/09; full list of members (4 pages)
6 October 2008Return made up to 29/05/08; full list of members (4 pages)
6 October 2008Director's change of particulars / michael watson / 01/05/2008 (1 page)
3 October 2008Director and secretary's change of particulars / lynne watson / 01/05/2008 (1 page)
16 October 2007Return made up to 29/05/07; no change of members (7 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 November 2006Return made up to 29/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
14 July 2005Return made up to 29/05/05; full list of members (2 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 June 2004Return made up to 29/05/04; full list of members (7 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New secretary appointed (2 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2003Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003Director resigned (1 page)
29 May 2003Incorporation (16 pages)