Clarkston
Glasgow
G76 7HU
Scotland
Secretary Name | Linda Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 31 January 2023) |
Role | Company Director |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr David Tracey |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2019(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mrs Fallon Cowley |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Anthony Cowley |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Director Name | Mr Kenneth Edward Barclay |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
Registered Address | Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Netherlee, Stamperland and Williamwood |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Steve Michael Graham 90.00% Ordinary |
---|---|
5 at £1 | Anthony Cowley 5.00% Ordinary |
5 at £1 | Fallon Cowley 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£96,844 |
Current Liabilities | £111,944 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2022 | Application to strike the company off the register (1 page) |
17 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
27 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
21 September 2021 | Termination of appointment of Anthony Cowley as a director on 30 June 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
28 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
25 November 2019 | Appointment of Mr David Tracey as a director on 19 November 2019 (2 pages) |
16 October 2019 | Termination of appointment of Kenneth Edward Barclay as a director on 2 August 2019 (1 page) |
17 April 2019 | Termination of appointment of Fallon Cowley as a director on 21 February 2019 (1 page) |
31 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
23 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
11 January 2017 | Director's details changed for Mr Steve Michael Graham on 1 December 2016 (2 pages) |
11 January 2017 | Director's details changed for Mr Steve Michael Graham on 1 December 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Appointment of Mr Kenneth Edward Barclay as a director on 20 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Kenneth Edward Barclay as a director on 20 December 2016 (2 pages) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Company name changed manorview management (services) LIMITED\certificate issued on 17/02/15
|
17 February 2015 | Resolutions
|
17 February 2015 | Resolutions
|
17 February 2015 | Company name changed manorview management (services) LIMITED\certificate issued on 17/02/15
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 April 2014 | Appointment of Linda Burns as a secretary (3 pages) |
11 April 2014 | Appointment of Fallon Cowley as a director (3 pages) |
11 April 2014 | Appointment of Linda Burns as a secretary (3 pages) |
11 April 2014 | Appointment of Fallon Cowley as a director (3 pages) |
11 April 2014 | Appointment of Anthony Cowley as a director (3 pages) |
11 April 2014 | Appointment of Anthony Cowley as a director (3 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 May 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
17 May 2013 | Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page) |
15 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 7 February 2013
|
14 January 2013 | Incorporation (21 pages) |
14 January 2013 | Incorporation (21 pages) |