Company NameManorview Partnerships Limited
Company StatusActive
Company NumberSC470295
CategoryPrivate Limited Company
Incorporation Date18 February 2014(10 years, 1 month ago)
Previous NameManorview Pub Partnerships Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Steve Michael Graham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(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
StatusCurrent
Appointed18 February 2014(same day as company formation)
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
StatusCurrent
Appointed19 November 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameMr Carlton Graham
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months
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 month, 1 week 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 month, 1 week 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 NameMark Hannah
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House 1 Golf Road
Clarkston
Glasgow
G76 7HU
Scotland
Director NameJames Dean Young
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed23 September 2016(2 years, 7 months after company formation)
Appointment Duration2 years, 10 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 Graham
90.00%
Ordinary
5 at £1Anthony Cowley
5.00%
Ordinary
5 at £1Fallon Cowley
5.00%
Ordinary

Financials

Year2014
Net Worth£20,502
Cash£2,607
Current Liabilities£111,687

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

6 January 2017Delivered on: 18 January 2017
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: The albert, 64 clark street, airdrie. LAN79017.
Outstanding
6 January 2017Delivered on: 18 January 2017
Persons entitled: Tenent Caledonian Breweries UK

Classification: A registered charge
Particulars: 3 to 5, castle street, hamilton. LAN137008.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Heineken UK Limited

Classification: A registered charge
Particulars: 69 hutcheson street, glsgow. GLA4403.
Outstanding
13 October 2015Delivered on: 16 October 2015
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: The albert bar, 64 clark street, airdrie. LAN79017.
Outstanding
20 December 2014Delivered on: 30 December 2014
Persons entitled: Tenent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: The albert bar, 64 clark street, airdrie. Title number LAN79017.
Outstanding
8 October 2014Delivered on: 13 October 2014
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Particulars: 3-5 castle street hamilton lan 137008.
Outstanding
22 September 2014Delivered on: 1 October 2014
Persons entitled: Tennent Caledonian Breweries UK Limited

Classification: A registered charge
Outstanding

Filing History

8 August 2023Director's details changed for Mr Carlton Graham on 3 August 2023 (2 pages)
26 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
27 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
1 September 2021Termination of appointment of Anthony Cowley as a director on 30 June 2021 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
30 April 2021Appointment of Mr Carlton Graham as a director on 29 April 2021 (2 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2019Termination of appointment of James Dean Young as a director on 10 December 2018 (1 page)
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)
16 October 2019Termination of appointment of Kenneth Edward Barclay as a director on 2 August 2019 (1 page)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
2 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
17 April 2019Termination of appointment of Fallon Cowley as a director on 21 February 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
18 January 2017Registration of charge SC4702950006, created on 6 January 2017 (8 pages)
18 January 2017Registration of charge SC4702950006, created on 6 January 2017 (8 pages)
18 January 2017Registration of charge SC4702950007, created on 6 January 2017 (8 pages)
18 January 2017Registration of charge SC4702950007, created on 6 January 2017 (8 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)
21 December 2016Appointment of Mr Kenneth Edward Barclay as a director on 23 September 2016 (2 pages)
21 December 2016Appointment of Mr Kenneth Edward Barclay as a director on 23 September 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Appointment of Mr Kenneth Edward Barclay as a director on 23 September 2016 (3 pages)
17 October 2016Appointment of Mr Kenneth Edward Barclay as a director on 23 September 2016 (3 pages)
7 September 2016Termination of appointment of Mark Hannah as a director on 26 August 2016 (1 page)
7 September 2016Termination of appointment of Mark Hannah as a director on 26 August 2016 (1 page)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
7 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-07
(3 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(6 pages)
15 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 200
(6 pages)
23 December 2015Registration of charge SC4702950005, created on 18 December 2015 (19 pages)
23 December 2015Registration of charge SC4702950005, created on 18 December 2015 (19 pages)
3 December 2015Appointment of James Dean Young as a director on 1 December 2015 (3 pages)
3 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 200
(4 pages)
3 December 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 180
(4 pages)
3 December 2015Appointment of Mark Hannah as a director on 1 December 2015 (3 pages)
3 December 2015Statement of capital following an allotment of shares on 20 August 2015
  • GBP 180
(4 pages)
3 December 2015Appointment of James Dean Young as a director on 1 December 2015 (3 pages)
3 December 2015Appointment of James Dean Young as a director on 1 December 2015 (3 pages)
3 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 200
(4 pages)
3 December 2015Appointment of Mark Hannah as a director on 1 December 2015 (3 pages)
3 December 2015Appointment of Mark Hannah as a director on 1 December 2015 (3 pages)
3 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 200
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 October 2015Part of the property or undertaking has been released from charge SC4702950001 (1 page)
28 October 2015Part of the property or undertaking has been released from charge SC4702950001 (1 page)
16 October 2015Registration of charge SC4702950004, created on 13 October 2015 (10 pages)
16 October 2015Registration of charge SC4702950004, created on 13 October 2015 (10 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
30 December 2014Registration of charge SC4702950003, created on 20 December 2014 (10 pages)
30 December 2014Registration of charge SC4702950003, created on 20 December 2014 (10 pages)
13 October 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 100
(4 pages)
13 October 2014Registration of charge SC4702950002, created on 8 October 2014 (10 pages)
13 October 2014Registration of charge SC4702950002, created on 8 October 2014 (10 pages)
13 October 2014Registration of charge SC4702950002, created on 8 October 2014 (10 pages)
13 October 2014Statement of capital following an allotment of shares on 18 February 2014
  • GBP 100
(4 pages)
1 October 2014Registration of charge SC4702950001, created on 22 September 2014 (11 pages)
1 October 2014Registration of charge SC4702950001, created on 22 September 2014 (11 pages)
23 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
23 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
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 Fallon Cowley as a director (3 pages)
11 April 2014Appointment of Linda Burns as a secretary (3 pages)
11 April 2014Appointment of Anthony Cowley as a director (3 pages)
11 April 2014Appointment of Anthony Cowley as a director (3 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(22 pages)
18 February 2014Incorporation
Statement of capital on 2014-02-18
  • GBP 1
(22 pages)