Company NameManorcroft Limited
Company StatusActive
Company NumberSC350758
CategoryPrivate Limited Company
Incorporation Date4 November 2008(15 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Barry Coull Campbell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(6 days after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Pamphray
Arbroath
Angus
DD11 4RZ
Scotland
Director NameColin Diarmid MacDougall
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(6 days after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches Annesley Drive
Arbroath
Angus
DD1 2EH
Scotland
Director NameMr Angus Millar Watson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(6 days after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Secretary NameAngus Millar Watson
NationalityBritish
StatusCurrent
Appointed10 November 2008(6 days after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1b Dorward Place
Montrose
Angus
DD10 8RU
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 November 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1b Dorward Place
Montrose
DD10 8RU
Scotland
ConstituencyAngus
WardMontrose and District
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Angus M. Watson LTD
33.33%
Ordinary
100 at £1Colin Diarmid Macdougall
33.33%
Ordinary
100 at £1Patricia Anne Campbell
33.33%
Ordinary

Financials

Year2014
Net Worth£74,566
Cash£4,679
Current Liabilities£109,373

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Charges

17 April 2009Delivered on: 6 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17-19 murray street, montrose.
Outstanding
16 April 2009Delivered on: 6 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 & 14 murray street, montrose.
Outstanding
27 January 2009Delivered on: 31 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 91 murray street, montrose.
Outstanding
27 January 2009Delivered on: 31 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8B macgregor street, brechin.
Outstanding

Filing History

17 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 30 November 2022 (3 pages)
11 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
26 July 2022Satisfaction of charge 2 in full (1 page)
26 July 2022Satisfaction of charge 3 in full (1 page)
26 July 2022Satisfaction of charge 4 in full (1 page)
26 July 2022Satisfaction of charge 1 in full (1 page)
10 June 2022Micro company accounts made up to 30 November 2021 (3 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
25 October 2021Registered office address changed from The Beeches Annesley Drive Arbroath Angus DD11 2EH to 1B Dorward Place Montrose DD10 8RU on 25 October 2021 (1 page)
7 June 2021Micro company accounts made up to 30 November 2020 (3 pages)
20 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
26 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
6 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300
(6 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300
(6 pages)
11 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 300
(6 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
7 November 2014Director's details changed for Angus Millar Watson on 17 September 2014 (2 pages)
7 November 2014Secretary's details changed for Angus Millar Watson on 17 September 2014 (1 page)
7 November 2014Director's details changed for Angus Millar Watson on 17 September 2014 (2 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 300
(6 pages)
7 November 2014Secretary's details changed for Angus Millar Watson on 17 September 2014 (1 page)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 300
(6 pages)
7 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 300
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(6 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(6 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300
(6 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (6 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
8 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 November 2009Director's details changed for Colin Diarmid Macdougall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Colin Diarmid Macdougall on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Barry Coull Campbell on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Angus Millar Watson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Colin Diarmid Macdougall on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
5 November 2009Director's details changed for Angus Millar Watson on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Barry Coull Campbell on 5 November 2009 (2 pages)
5 November 2009Capitals not rolled up (2 pages)
5 November 2009Director's details changed for Angus Millar Watson on 5 November 2009 (2 pages)
5 November 2009Capitals not rolled up (2 pages)
5 November 2009Director's details changed for Barry Coull Campbell on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2008Director and secretary appointed angus millar watson (2 pages)
20 November 2008Director appointed colin diarmid macdougall (2 pages)
20 November 2008Director appointed barry coull campbell (2 pages)
20 November 2008Director appointed barry coull campbell (2 pages)
20 November 2008Ad 13/11/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
20 November 2008Ad 13/11/08\gbp si 299@1=299\gbp ic 1/300\ (2 pages)
20 November 2008Director appointed colin diarmid macdougall (2 pages)
20 November 2008Director and secretary appointed angus millar watson (2 pages)
12 November 2008Gbp nc 100/100000\10/11/08 (1 page)
12 November 2008Appointment terminated director stephen george mabbott (1 page)
12 November 2008Registered office changed on 12/11/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
12 November 2008Registered office changed on 12/11/2008 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page)
12 November 2008Gbp nc 100/100000\10/11/08 (1 page)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
12 November 2008Appointment terminated secretary brian reid LTD. (1 page)
12 November 2008Appointment terminated director stephen george mabbott (1 page)
12 November 2008Appointment terminated secretary brian reid LTD. (1 page)
12 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
4 November 2008Incorporation (18 pages)
4 November 2008Incorporation (18 pages)