Company NameManorport Limited
DirectorOlayinka Ogunnoiki
Company StatusActive
Company NumberSC357141
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Olayinka Ogunnoiki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(7 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2 71 Grant Street
Glasgow
G3 6HJ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Denis Francis Houlihan
Date of BirthJune 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2009(7 months after company formation)
Appointment Duration8 years (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Langtree Avenue
Glasgow
G46 7LJ
Scotland
Secretary NameDennis Francis Houlihan
NationalityBritish
StatusResigned
Appointed23 October 2009(7 months after company formation)
Appointment Duration8 years (resigned 24 October 2017)
RoleCompany Director
Correspondence Address18 Langtree Avenue
Glasgow
G46 7LJ
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 March 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address27 Elizabeth Drive
Elizabeth Drive
Bathgate
West Lothian
EH48 1SJ
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Shareholders

1 at £0.5Denis Francis Houlihan
50.00%
Ordinary
1 at £0.5Olayinka Ogunnoiki
50.00%
Ordinary

Financials

Year2014
Net Worth£65,944
Cash£91,783
Current Liabilities£236,352

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

25 October 2017Delivered on: 2 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
5 June 2013Delivered on: 10 June 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 February 2010Delivered on: 13 February 2010
Satisfied on: 11 June 2013
Persons entitled: Royal 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

27 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
8 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
12 April 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 March 2019Confirmation statement made on 5 February 2019 with updates (5 pages)
4 February 2019Notification of Manorport Hc Limited as a person with significant control on 4 February 2019 (2 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
5 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 April 2018Cessation of Denis Francis Houlihan as a person with significant control on 2 November 2017 (1 page)
3 November 2017Termination of appointment of Dennis Francis Houlihan as a secretary on 24 October 2017 (2 pages)
3 November 2017Termination of appointment of Dennis Francis Houlihan as a secretary on 24 October 2017 (2 pages)
2 November 2017Termination of appointment of Denis Francis Houlihan as a director on 24 October 2017 (2 pages)
2 November 2017Registration of charge SC3571410003, created on 25 October 2017 (9 pages)
2 November 2017Termination of appointment of Denis Francis Houlihan as a director on 24 October 2017 (2 pages)
2 November 2017Registration of charge SC3571410003, created on 25 October 2017 (9 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
21 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(5 pages)
18 April 2014Registered office address changed from 27 Elizabeth Drive Boghall Westlothian on 18 April 2014 (1 page)
18 April 2014Registered office address changed from 27 Elizabeth Drive Boghall Westlothian on 18 April 2014 (1 page)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 June 2013Satisfaction of charge 1 in full (1 page)
11 June 2013Satisfaction of charge 1 in full (1 page)
10 June 2013Registration of charge 3571410002 (23 pages)
10 June 2013Registration of charge 3571410002 (23 pages)
4 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2009Appointment of Denis Francis Houlihan as a director (3 pages)
4 November 2009Registered office address changed from 168 Bath Street Glasgow G2 4TP on 4 November 2009 (2 pages)
4 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2
(4 pages)
4 November 2009Appointment of Olayinka Ogunnoiki as a director (3 pages)
4 November 2009Appointment of Olayinka Ogunnoiki as a director (3 pages)
4 November 2009Registered office address changed from 168 Bath Street Glasgow G2 4TP on 4 November 2009 (2 pages)
4 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
4 November 2009Registered office address changed from 168 Bath Street Glasgow G2 4TP on 4 November 2009 (2 pages)
4 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
4 November 2009Statement of capital following an allotment of shares on 23 October 2009
  • GBP 2
(4 pages)
4 November 2009Appointment of Denis Francis Houlihan as a director (3 pages)
4 November 2009Appointment of Dennis Francis Houlihan as a secretary (3 pages)
4 November 2009Appointment of Dennis Francis Houlihan as a secretary (3 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
29 April 2009Appointment terminated director stephen mabbott (1 page)
29 April 2009Registered office changed on 29/04/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
29 April 2009Appointment terminated secretary brian reid LTD. (1 page)
29 April 2009Appointment terminated director stephen mabbott (1 page)
29 April 2009Registered office changed on 29/04/2009 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
29 April 2009Appointment terminated secretary brian reid LTD. (1 page)
24 March 2009Incorporation (17 pages)
24 March 2009Incorporation (17 pages)