MANOR KINGDOM (BRIDGE OF WEIR) LIMITED
Overview
Company Name | MANOR KINGDOM (BRIDGE OF WEIR) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC145369 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MANOR KINGDOM (BRIDGE OF WEIR) LIMITED?
- (4521) /
Where is MANOR KINGDOM (BRIDGE OF WEIR) LIMITED located?
Registered Office Address | Regency House Crossgates Road Halbeath KY11 7EG Dunfermline Fife |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MANOR KINGDOM (BRIDGE OF WEIR) LIMITED?
Company Name | From | Until |
---|---|---|
MELVILLE DUNDAS (BRIDGE OF WEIR) LIMITED | Jul 25, 2003 | Jul 25, 2003 |
MANOR KINGDOM (BRIDGE OF WEIR) LIMITED | Mar 20, 2002 | Mar 20, 2002 |
MDW LIMITED | Jul 26, 1993 | Jul 26, 1993 |
MELVILLE DUNDAS LIMITED | Jul 12, 1993 | Jul 12, 1993 |
What are the latest accounts for MANOR KINGDOM (BRIDGE OF WEIR) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for MANOR KINGDOM (BRIDGE OF WEIR) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Feb 21, 2011
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Termination of appointment of Norman Yardley as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
Annual return made up to Jul 12, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Norman Yardley as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gaffney as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Appointment of Mr Colin Edward Lewis as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Dominic Lavelle as a director | 1 pages | TM01 | ||||||||||
Who are the officers of MANOR KINGDOM (BRIDGE OF WEIR) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSEY, Joanne Elizabeth | Secretary | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | 147808840001 | |||||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050002 | ||||
LEWIS, Colin Edward | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Wales | British | Director | 59395180001 | ||||
FULTON, John Alexander | Secretary | 7 Old Vinery Kippen FK8 3JD Stirling Stirlingshire | British | 148020001 | ||||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Director | 75350600002 | |||||
JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
MILLER, Alasdair James | Secretary | 22 Beauly Crescent Newton Mearns G77 5UQ Glasgow | British | 200739750001 | ||||||
PARSLIFFE, Andrew John | Secretary | 7 Dupplin Terrace PH2 7DG Perth Perthshire | British | Accountant | 67033440002 | |||||
BURNESS LLP | Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 99448920001 | |||||||
BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | Solicitor | 122926460001 | |||||
CONWAY, Peter Michael | Director | The Green Talkin CA8 1LT Brampton Cumbria | United Kingdom | British | Construction Director | 156360001 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Director | 35117250001 | ||||
FULTON, John Alexander | Director | 7 Old Vinery Kippen FK8 3JD Stirling Stirlingshire | British | Director | 148020001 | |||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
HEWITT, Alistair James Neil | Director | 12 Annickbank Stewarton KA3 5QT Kilmarnock Ayrshire | Scotland | British | Company Director | 113081830001 | ||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
MACKINTOSH, Iain Stewart | Director | 9 Greenbank Terrace EH10 6ER Edinburgh Midlothian | British | Chartered Accountant | 94163020001 | |||||
MCGOWAN, Robert | Director | 139 Hamilton Place AB15 5BD Aberdeen | Scotland | British | Company Director | 64498380002 | ||||
PUNLER, Keith Arthur | Director | Beaufield Middle Balado KY13 0NH Kinross Tayside | Scotland | British | Chartered Surveyor | 142078700006 | ||||
SHEARER, William Wallace | Director | Brownside Cottage Caldermill ML10 6QD Strathaven | British | Director And Civil Engineer | 148030001 | |||||
YARDLEY, Norman | Director | Crossgates Road Halbeath KY11 7EG Dunfermline Sovereign House Scotland Scotland | United Kingdom | British | Director | 153904770001 |
Does MANOR KINGDOM (BRIDGE OF WEIR) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 30, 2008 Delivered On Jan 14, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 30, 2008 Delivered On Jan 08, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Dec 30, 2002 Delivered On Jan 09, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of land comprising 1,241 square metres at windy ridge, torr road, bridge of weir. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 18, 2002 Delivered On Jan 25, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Strip of ground measuring 600 millimeters in width as detailed on plan. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 14, 2002 Delivered On Jan 16, 2002 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Land at torr road, bridge of weir registered under title numbers REN107873 and REN107874. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Feb 23, 1994 Delivered On Mar 02, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0