MANOR EXECUTIVE SUITES LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH12 5QT

Company number SC084765
Status Active
Incorporation Date 27 September 1983
Company Type Private Limited Company
Address 14 RIVERSDALE CRESCENT, EDINBURGH, MIDLOTHIAN, EH12 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Appointment of Mr Ross Michael Rennie as a director on 9 November 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of MANOR EXECUTIVE SUITES LIMITED are www.manorexecutivesuites.co.uk, and www.manor-executive-suites.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Edinburgh Rail Station is 2.2 miles; to Burntisland Rail Station is 7.8 miles; to Aberdour Rail Station is 7.9 miles; to Kinghorn Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Executive Suites Limited is a Private Limited Company. The company registration number is SC084765. Manor Executive Suites Limited has been working since 27 September 1983. The present status of the company is Active. The registered address of Manor Executive Suites Limited is 14 Riversdale Crescent Edinburgh Midlothian Eh12 5qt. . CRABB, Samuel David is a Secretary of the company. CRABB, Samuel David is a Director of the company. RENNIE, James Anthony is a Director of the company. RENNIE, Ross Michael is a Director of the company. Secretary RENNIE, Marie-Therese has been resigned. Director RENNIE, Marie-Therese has been resigned. Director RENNIE, Penelope Joan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CRABB, Samuel David
Appointed Date: 01 May 2009

Director
CRABB, Samuel David
Appointed Date: 08 April 1997
72 years old

Director
RENNIE, James Anthony
Appointed Date: 01 October 2013
41 years old

Director
RENNIE, Ross Michael
Appointed Date: 09 November 2016
39 years old

Resigned Directors

Secretary
RENNIE, Marie-Therese
Resigned: 01 May 2009

Director
RENNIE, Marie-Therese
Resigned: 23 November 2012
Appointed Date: 03 July 1989
97 years old

Director
RENNIE, Penelope Joan
Resigned: 16 September 2013
73 years old

Persons With Significant Control

Mr Maurice Leslie Rennie
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

MANOR EXECUTIVE SUITES LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
10 Nov 2016
Appointment of Mr Ross Michael Rennie as a director on 9 November 2016
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

15 Jan 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 98 more events
21 Oct 1987
Full accounts made up to 31 March 1987

22 Jan 1987
Full accounts made up to 31 March 1986

14 Apr 1986
Company name changed\certificate issued on 14/04/86
27 Sep 1983
Certificate of incorporation
27 Sep 1983
Incorporation

MANOR EXECUTIVE SUITES LIMITED Charges

12 March 2013
Standard security
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1/1 - 12 inglis court 15 west port edinburgh.
12 March 2013
Standard security
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: St leonards 11 kinellan road edinburgh.
11 March 2013
Assignation of rent
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in and its right to receive rents…
11 March 2013
Assignation of rent
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Right title and interest in and its rights to receive rents…
4 March 2013
Bond & floating charge
Delivered: 14 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…
4 February 2000
Standard security
Delivered: 21 February 2000
Status: Satisfied on 18 November 2008
Persons entitled: Scottish Homes
Description: Area of ground at westport and a dwellinghouse in lady…
27 January 2000
Standard security
Delivered: 3 February 2000
Status: Satisfied on 13 March 2013
Persons entitled: Aib Group (UK) PLC
Description: 13-19 west port, edinburgh.
14 June 1995
Standard security
Delivered: 23 June 1995
Status: Satisfied on 13 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: St leonards, 11 kinellan road, edinburgh.
12 May 1995
Floating charge
Delivered: 23 May 1995
Status: Satisfied on 13 March 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
22 April 1991
Standard security
Delivered: 30 April 1991
Status: Satisfied on 3 October 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground forming part of kinellan house murrayfield…
8 March 1991
Standard security
Delivered: 20 March 1991
Status: Satisfied on 17 March 1992
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 92, plot 3 kinellan house, murrayfield road, edinburgh.
12 September 1990
Standard security
Delivered: 20 September 1990
Status: Satisfied on 3 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The county hotel 8, 9 & 10 abercromby place, edinburgh.
29 August 1990
Standard security
Delivered: 12 September 1990
Status: Satisfied on 28 November 1991
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area ground southwest of houses 38, 39, 40 shandon crescent…
11 March 1986
Standard security
Delivered: 25 March 1986
Status: Satisfied on 3 November 1986
Persons entitled: Ubm Group Public Limited Company
Description: Subjects at number 1 grass-market and 2 kings stables road…