Company NameManse (Eaglescliffe) Limited
Company StatusDissolved
Company NumberSC408886
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date24 July 2015 (8 years, 9 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 NameMrs Caroline Yelva Mitchell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland
Director NameMr David Frank Robert Mitchell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland

Location

Registered Address46 Charlotte Square
Edinburgh
Midlothian
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Caroline Yelva Mitchell
50.00%
Ordinary
100 at £1David Frank Mitchell
50.00%
Ordinary

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015Application to strike the company off the register (3 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(3 pages)
9 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(3 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(3 pages)
16 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 200
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for Mr David Frank Robert Mitchell on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
9 January 2012Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ Scotland on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ Scotland on 9 January 2012 (1 page)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)