MANOR ASSET LIMITED: Filings
Overview
| Company Name | MANOR ASSET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC344547 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MANOR ASSET LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(Scot) | ||||||||||
Termination of appointment of Philip Robert Akrill as a director on Nov 14, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 227 West George Street Glasgow G2 2nd on Jul 05, 2016 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Annual return made up to May 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 12 Hope Street Edinburgh Scotland EH2 4DB to 272 Bath Street Glasgow G2 4JR on Mar 29, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Duncan Gilmour as a director on Mar 02, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Hilaire Rix as a director on Jan 31, 2016 | 2 pages | TM01 | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AAMD | ||||||||||
Amended total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AAMD | ||||||||||
Appointment of Philip Robert Akrill as a director on Jul 20, 2015 | 3 pages | AP01 | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Appointment of Mr Mark Andrew Bailey as a director on Dec 10, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Griffiths as a director | 4 pages | TM01 | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Susan Penny Anne Akrill on Jan 01, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Manor Administration Limited as a secretary | 3 pages | AP04 | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2013
| 4 pages | SH01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 14 pages | AA | ||||||||||
Termination of appointment of William Addy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of William Addy as a director | 1 pages | TM01 | ||||||||||
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