Company NameManorlane (Netherburn) Ltd
Company StatusDissolved
Company NumberSC305309
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 9 months ago)
Dissolution Date26 October 2014 (9 years, 6 months ago)
Previous NameManorlane Homes Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameGordon Robert Lewis
NationalityBritish
StatusClosed
Appointed14 July 2006(3 days after company formation)
Appointment Duration8 years, 3 months (closed 26 October 2014)
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
Appointed14 July 2006(3 days after company formation)
Appointment Duration4 years, 10 months (resigned 27 May 2011)
RoleCo Director
Correspondence AddressProvan House
St Margarets Drive
Dunblane
FK15 0DP
Scotland
Director NameBarry Alexander McKeown
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 21 November 2008)
RoleLand Director
Correspondence Address40 Clarence Gardens
Glasgow
Lanarkshire
G11 7JN
Scotland
Director NameMr Paul Williams
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(1 year, 3 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 NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

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

Shareholders

100 at 1Elliot Robertson
100.00%
Ordinary

Financials

Year2014
Net Worth-£779
Cash£8,898
Current Liabilities£1,845,972

Accounts

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

Filing History

26 October 2014Final Gazette dissolved following liquidation (1 page)
26 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Administrator's progress report (13 pages)
25 July 2014Notice of move from Administration to Dissolution (13 pages)
30 January 2014Administrator's progress report (30 pages)
15 July 2013Notice of extension of period of Administration (1 page)
4 March 2013Administrator'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)
8 March 2011Administrator's progress report (18 pages)
22 October 2010Administrator's progress report (34 pages)
11 March 2010Administrator's progress report (33 pages)
25 January 2010Notice of extension of period of Administration (1 page)
24 September 2009Administrator's progress report (33 pages)
29 April 2009Statement of administrator's proposal (47 pages)
27 March 2009Statement of administrator's proposal (45 pages)
20 March 2009Statement of affairs with form 2.13B(SCOT) (12 pages)
4 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)
8 August 2008Accounting reference date extended from 30/04/2008 to 30/06/2008 (1 page)
4 August 2008Return made up to 11/07/08; full list of members (3 pages)
4 June 2008Appointment terminated director paul williams (1 page)
9 February 2008Registered office changed on 09/02/08 from: suite 3, lomond court castle business park stirling FK9 4TU (1 page)
29 November 2007Accounts for a small company made up to 30 April 2007 (5 pages)
14 November 2007New director appointed (3 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Return made up to 11/07/07; full list of members (2 pages)
29 June 2007Company name changed manorlane homes LIMITED\certificate issued on 29/06/07 (3 pages)
19 June 2007Partic of mort/charge * (3 pages)
14 June 2007Alterations to a floating charge (6 pages)
5 June 2007Partic of mort/charge * (3 pages)
5 June 2007Dec mort/charge * (2 pages)
5 October 2006Alterations to a floating charge (5 pages)
20 September 2006Partic of mort/charge * (3 pages)
15 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
11 September 2006Partic of mort/charge * (3 pages)
4 August 2006Registered office changed on 04/08/06 from: provan house st margarets drive dunblane FK15 0DP (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
19 July 2006Ad 14/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2006New director appointed (2 pages)
19 July 2006Accounting reference date shortened from 31/07/07 to 30/04/07 (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Registered office changed on 19/07/06 from: 57/59 high street dunblane perthshire FK15 0EE (1 page)
11 July 2006Incorporation (15 pages)