MANOR KINGDOM (BRIDGE OF WEIR) LIMITED

MANOR KINGDOM (BRIDGE OF WEIR) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMANOR KINGDOM (BRIDGE OF WEIR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145369
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MANOR KINGDOM (BRIDGE OF WEIR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MELVILLE DUNDAS (BRIDGE OF WEIR) LIMITEDJul 25, 2003Jul 25, 2003
    MANOR KINGDOM (BRIDGE OF WEIR) LIMITEDMar 20, 2002Mar 20, 2002
    MDW LIMITEDJul 26, 1993Jul 26, 1993
    MELVILLE DUNDAS LIMITEDJul 12, 1993Jul 12, 1993

    What are the latest accounts for MANOR KINGDOM (BRIDGE OF WEIR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for MANOR KINGDOM (BRIDGE OF WEIR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Withdraw the company strike off application

    2 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Application to strike the company off the register

    4 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Feb 21, 2011

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Termination of appointment of Norman Yardley as a director

    1 pagesTM01

    legacy

    3 pagesMG02s

    Annual return made up to Jul 12, 2010 with full list of shareholders

    7 pagesAR01

    Appointment of Norman Yardley as a director

    2 pagesAP01

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Who are the officers of MANOR KINGDOM (BRIDGE OF WEIR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147808840001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector69006050002
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesBritishDirector59395180001
    FULTON, John Alexander
    7 Old Vinery
    Kippen
    FK8 3JD Stirling
    Stirlingshire
    Secretary
    7 Old Vinery
    Kippen
    FK8 3JD Stirling
    Stirlingshire
    British148020001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MILLER, Alasdair James
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    Secretary
    22 Beauly Crescent
    Newton Mearns
    G77 5UQ Glasgow
    British200739750001
    PARSLIFFE, Andrew John
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    Secretary
    7 Dupplin Terrace
    PH2 7DG Perth
    Perthshire
    BritishAccountant67033440002
    BURNESS LLP
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    99448920001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishSolicitor122926460001
    CONWAY, Peter Michael
    The Green
    Talkin
    CA8 1LT Brampton
    Cumbria
    Director
    The Green
    Talkin
    CA8 1LT Brampton
    Cumbria
    United KingdomBritishConstruction Director156360001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishDirector35117250001
    FULTON, John Alexander
    7 Old Vinery
    Kippen
    FK8 3JD Stirling
    Stirlingshire
    Director
    7 Old Vinery
    Kippen
    FK8 3JD Stirling
    Stirlingshire
    BritishDirector148020001
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritishDirector84605410002
    HEWITT, Alistair James Neil
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    Director
    12 Annickbank
    Stewarton
    KA3 5QT Kilmarnock
    Ayrshire
    ScotlandBritishCompany Director113081830001
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritishCro137285750001
    MACKINTOSH, Iain Stewart
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    Director
    9 Greenbank Terrace
    EH10 6ER Edinburgh
    Midlothian
    BritishChartered Accountant94163020001
    MCGOWAN, Robert
    139 Hamilton Place
    AB15 5BD Aberdeen
    Director
    139 Hamilton Place
    AB15 5BD Aberdeen
    ScotlandBritishCompany Director64498380002
    PUNLER, Keith Arthur
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    Director
    Beaufield
    Middle Balado
    KY13 0NH Kinross
    Tayside
    ScotlandBritishChartered Surveyor142078700006
    SHEARER, William Wallace
    Brownside Cottage
    Caldermill
    ML10 6QD Strathaven
    Director
    Brownside Cottage
    Caldermill
    ML10 6QD Strathaven
    BritishDirector And Civil Engineer148030001
    YARDLEY, Norman
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Sovereign House
    Scotland
    Scotland
    Director
    Crossgates Road
    Halbeath
    KY11 7EG Dunfermline
    Sovereign House
    Scotland
    Scotland
    United KingdomBritishDirector153904770001

    Does MANOR KINGDOM (BRIDGE OF WEIR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a floating charge (MG03s)
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a floating charge (MG03s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 09, 2003Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Melville Dundas Limited
    Transactions
    • Jan 25, 2002Registration of a charge (410)
    • Dec 21, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 16, 2002Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 1994Registration of a charge (410)
    • Feb 24, 2011Statement of satisfaction of a floating charge (MG03s)

    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