Company NameManor Developments Edinburgh Limited
DirectorBarry James Scott
Company StatusActive
Company NumberSC665437
CategoryPrivate Limited Company
Incorporation Date26 June 2020(3 years, 9 months ago)

Business Activity

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

Director

Director NameBarry James Scott
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(same day as company formation)
RoleBusiness Executive
Country of ResidenceHong Kong
Correspondence Address21 Alva Street
Edinburgh
EH2 4PS
Scotland

Location

Registered Address21 Alva Street
Edinburgh
EH2 4PS
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

12 July 2023Delivered on: 19 July 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: All and whole (first) the property known as and forming flat 4, 8 manor place edinburgh EH3 7DD being the split-level flat entering from the third landing above the ground floor level of. The stair common property as defined in the deed of conditions by manor developments edinburgh limited dated 10 june 2022 and registered in the land register of scotland under title number. MID59598 on 22 june 2022 ("the deed of conditions'') (second) a one quarter (1/4) pro mdiviso right of common property in and to the stair common property as defined in the deed of conditions,. And (third) a one fifth (1/5) proindiviso right of common property in and to the block common property as defined in the deed of conditions, all forming part and portion of all and whole the. Subjects registered in the land register of scotland under title number MID59598;.
Outstanding
2 November 2022Delivered on: 3 November 2022
Persons entitled: Ortus Secured Finance Vi Limited

Classification: A registered charge
Particulars: All and whole (first) the property known as and forming flat 4, 8 manor place, edinburgh, EH3 7DD being the split-level flat entering from the third landing above the ground floor level of the stair common property as defined in the deed of conditions by us [the chargor] dated 10 june 2022 and registered in the land register of scotland under title number MID59598 on 22 june 2022 (“the deed of conditions”) (second) a one quarter (1/4) pro indiviso right of common property in and to the stair common property as defined in the deed of conditions, and (third) a one fifth (1/5) pro indiviso right of common property in and to the block common property as defined in the deed of conditions; all forming part and portion of all and whole the subjects registered in the land register of scotland under title number MID59598.. For further information please see the charging instrument.
Outstanding
26 October 2022Delivered on: 31 October 2022
Persons entitled: Ortus Secured Finance Vi Limited

Classification: A registered charge
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the chargor.. For further information please see the charging instrument.
Outstanding
5 October 2021Delivered on: 12 October 2021
Persons entitled: Close Brothers Limited (Registered No. 00195626) (as Lender)

Classification: A registered charge
Particulars: All and whole the subjects known as 8 manor place, edinburgh EH3 7DD registered in the land register of scotland under title number MID59598 together with (one) the whole buildings and erections thereon (two) the fittings and fixtures therein and thereon (three) the parts, privileges and pertinents thereof (four) the whole rights common, mutual and exclusive effeiring thereto and (five) the chargor’s whole right, title and interest thereto.
Outstanding
27 September 2021Delivered on: 30 September 2021
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
11 November 2020Delivered on: 4 December 2020
Persons entitled: Sg Kleinwort Hambros Bank Limited (00964058)

Classification: A registered charge
Particulars: Fixed charge over all amounts now and in the future standing to the credit of any bank accounts opened with sg kleinwort hambros bank limited, including interest accrued or accruing in the future on such amounts and credit to any such accounts and any amount in any currency description or designation which drives in whole or in part from such deposits or such amounts of interest, including, by way of renewal or replacement of any sum deposited to any account.
Outstanding
24 November 2020Delivered on: 25 November 2020
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects at 8 manor place, edinburgh, being the whole subjects registered in the land register of scotland under title number MID59598.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
26 July 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
21 July 2023Notification of Dragon Developments Holdings Limited as a person with significant control on 12 October 2022 (2 pages)
21 July 2023Cessation of Barry James Scott as a person with significant control on 12 October 2022 (1 page)
19 July 2023Registration of charge SC6654370007, created on 12 July 2023 (7 pages)
13 February 2023Previous accounting period extended from 30 June 2022 to 30 September 2022 (1 page)
3 November 2022Registration of charge SC6654370006, created on 2 November 2022 (10 pages)
31 October 2022Registration of charge SC6654370005, created on 26 October 2022 (15 pages)
17 October 2022Satisfaction of charge SC6654370003 in full (1 page)
17 October 2022Satisfaction of charge SC6654370004 in full (1 page)
5 July 2022Confirmation statement made on 25 June 2022 with updates (5 pages)
10 June 2022Director's details changed for Barry James Scott on 8 June 2022 (2 pages)
10 June 2022Change of details for Barry James Scott as a person with significant control on 8 June 2022 (2 pages)
9 June 2022Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 21 Alva Street Edinburgh EH2 4PS on 9 June 2022 (1 page)
24 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
12 October 2021Registration of charge SC6654370004, created on 5 October 2021 (11 pages)
30 September 2021Registration of charge SC6654370003, created on 27 September 2021 (19 pages)
29 September 2021Satisfaction of charge SC6654370001 in full (1 page)
29 September 2021Satisfaction of charge SC6654370002 in full (1 page)
3 July 2021Confirmation statement made on 25 June 2021 with updates (3 pages)
4 December 2020Registration of charge SC6654370002, created on 11 November 2020 (9 pages)
25 November 2020Registration of charge SC6654370001, created on 24 November 2020 (8 pages)
26 June 2020Incorporation
Statement of capital on 2020-06-26
  • GBP 100
(33 pages)