Company NameManorgate Properties Limited
DirectorsJohn Semple and Scott Semple
Company StatusActive
Company NumberSC614963
CategoryPrivate Limited Company
Incorporation Date29 November 2018(5 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Semple
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Scott Semple
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(2 weeks after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address133 Finnieston Street
Glasgow
G3 8HB
Scotland
Director NameMr Colin John Millar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O French Duncan Llp 133 Finnieston Street
Glasgow
G3 8HB
Scotland

Location

Registered AddressC/O French Duncan Llp
133 Finnieston Street
Glasgow
G3 8HB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

6 July 2021Delivered on: 15 July 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2A new mill road, kilmarnock KA1 3JF being the subjects registered in the land register of scotland under title number AYR25489.
Outstanding
27 November 2019Delivered on: 13 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forming unit 2, old mill park, kirkintilloch, glasgow, G66 1SS. Registered in the land register of scotland under title number DMB32334.
Outstanding
8 August 2019Delivered on: 21 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2241 london road, glasgow, 032 xl being the. Subjects outlined in red on the plan annexed and executed as relative hereto; which subjects form. Part and portion of all and whole the subjects registered in the land register of scotland under. Title number LAN157537.
Outstanding
8 August 2019Delivered on: 21 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects lying to the west of williamson street, falkirk registered in the land. Register of scotland under title number STG53613.
Outstanding
8 August 2019Delivered on: 21 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects on the east side of riggs road, and on the north side of whitefriars. Street, perth registered in the land register of scotland under title number PTH29214.
Outstanding
23 July 2019Delivered on: 2 August 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Confirmation statement made on 13 December 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
21 December 2021Confirmation statement made on 13 December 2021 with no updates (3 pages)
15 July 2021Registration of charge SC6149630006, created on 6 July 2021 (6 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
16 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
17 November 2020Statement of capital following an allotment of shares on 29 April 2019
  • GBP 105
(3 pages)
17 November 2020Statement of capital following an allotment of shares on 29 April 2019
  • GBP 105
(3 pages)
17 November 2020Change of details for a person with significant control (2 pages)
17 November 2020Confirmation statement made on 13 December 2019 with updates (5 pages)
17 November 2020Statement of capital following an allotment of shares on 29 April 2019
  • GBP 105
(3 pages)
17 November 2020Change of details for a person with significant control (2 pages)
31 August 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
13 December 2019Registration of charge SC6149630005, created on 27 November 2019 (6 pages)
21 August 2019Registration of charge SC6149630004, created on 8 August 2019 (8 pages)
21 August 2019Registration of charge SC6149630002, created on 8 August 2019 (7 pages)
21 August 2019Registration of charge SC6149630003, created on 8 August 2019 (6 pages)
2 August 2019Registration of charge SC6149630001, created on 23 July 2019 (17 pages)
17 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 December 2018Appointment of John Semple as a director on 13 December 2018 (2 pages)
13 December 2018Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ United Kingdom to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 13 December 2018 (1 page)
13 December 2018Termination of appointment of Colin John Millar as a director on 12 December 2018 (1 page)
13 December 2018Notification of John Semple as a person with significant control on 13 December 2018 (2 pages)
13 December 2018Appointment of Scott Semple as a director on 13 December 2018 (2 pages)
13 December 2018Cessation of Wjm Share Nominees Limited as a person with significant control on 13 December 2018 (1 page)
13 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
29 November 2018Incorporation
Statement of capital on 2018-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)