Company NameManorview Developments Limited
Company StatusDissolved
Company NumberSC440284
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 2 months ago)
Dissolution Date31 January 2023 (1 year, 1 month ago)
Previous NameManorview Management (Services) Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steve Michael Graham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameLinda Burns
NationalityBritish
StatusClosed
Appointed01 April 2013(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 31 January 2023)
RoleCompany Director
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr David Tracey
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2019(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMrs Fallon Cowley
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Anthony Cowley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Kenneth Edward Barclay
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland

Location

Registered AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 300 other UK companies use this postal address

Shareholders

90 at £1Steve Michael Graham
90.00%
Ordinary
5 at £1Anthony Cowley
5.00%
Ordinary
5 at £1Fallon Cowley
5.00%
Ordinary

Financials

Year2014
Net Worth-£96,844
Current Liabilities£111,944

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2022First Gazette notice for voluntary strike-off (1 page)
8 November 2022Application to strike the company off the register (1 page)
17 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
27 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
21 September 2021Termination of appointment of Anthony Cowley as a director on 30 June 2021 (1 page)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
26 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
28 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 November 2019Appointment of Mr David Tracey as a director on 19 November 2019 (2 pages)
16 October 2019Termination of appointment of Kenneth Edward Barclay as a director on 2 August 2019 (1 page)
17 April 2019Termination of appointment of Fallon Cowley as a director on 21 February 2019 (1 page)
31 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Steve Michael Graham on 1 December 2016 (2 pages)
11 January 2017Director's details changed for Mr Steve Michael Graham on 1 December 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Appointment of Mr Kenneth Edward Barclay as a director on 20 December 2016 (2 pages)
20 December 2016Appointment of Mr Kenneth Edward Barclay as a director on 20 December 2016 (2 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Company name changed manorview management (services) LIMITED\certificate issued on 17/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
17 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-04
  • RES15 ‐ Change company name resolution on 2015-02-04
(1 page)
17 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-02-04
(1 page)
17 February 2015Company name changed manorview management (services) LIMITED\certificate issued on 17/02/15
  • CONNOT ‐ Change of name notice
(3 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 April 2014Appointment of Linda Burns as a secretary (3 pages)
11 April 2014Appointment of Fallon Cowley as a director (3 pages)
11 April 2014Appointment of Linda Burns as a secretary (3 pages)
11 April 2014Appointment of Fallon Cowley as a director (3 pages)
11 April 2014Appointment of Anthony Cowley as a director (3 pages)
11 April 2014Appointment of Anthony Cowley as a director (3 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
17 May 2013Previous accounting period shortened from 31 January 2014 to 31 March 2013 (1 page)
15 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 100
(4 pages)
14 January 2013Incorporation (21 pages)
14 January 2013Incorporation (21 pages)