MANORDALE LIMITED
LOTHIAN

Hellopages » City of Edinburgh » City of Edinburgh » EH17 8UU

Company number SC213880
Status Active
Incorporation Date 15 December 2000
Company Type Private Limited Company
Address 29 KILNGATE BRAE, EDINBURGH, LOTHIAN, EH17 8UU
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of MANORDALE LIMITED are www.manordale.co.uk, and www.manordale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Edinburgh Rail Station is 3.9 miles; to Haymarket Rail Station is 4.2 miles; to Slateford Rail Station is 4.3 miles; to Wester Hailes Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manordale Limited is a Private Limited Company. The company registration number is SC213880. Manordale Limited has been working since 15 December 2000. The present status of the company is Active. The registered address of Manordale Limited is 29 Kilngate Brae Edinburgh Lothian Eh17 8uu. . FERGUSON, Scott George is a Secretary of the company. FERGUSON, Scott George is a Director of the company. FERGUSON, Steven Marshall is a Director of the company. Secretary FRASER, Colin Smith has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director FRASER, Alasdair Robert has been resigned. Director FRASER, Anne Gray has been resigned. Director FRASER, Colin Smith has been resigned. Director TODD, Mairi Anne has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
FERGUSON, Scott George
Appointed Date: 27 November 2003

Director
FERGUSON, Scott George
Appointed Date: 27 November 2003
53 years old

Director
FERGUSON, Steven Marshall
Appointed Date: 27 November 2003
58 years old

Resigned Directors

Secretary
FRASER, Colin Smith
Resigned: 27 November 2003
Appointed Date: 08 January 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 January 2001
Appointed Date: 15 December 2000

Director
FRASER, Alasdair Robert
Resigned: 27 November 2003
Appointed Date: 08 January 2001
61 years old

Director
FRASER, Anne Gray
Resigned: 27 November 2003
Appointed Date: 08 January 2001
88 years old

Director
FRASER, Colin Smith
Resigned: 25 January 2005
Appointed Date: 08 January 2001
88 years old

Director
TODD, Mairi Anne
Resigned: 27 November 2003
Appointed Date: 08 January 2001
59 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 January 2001
Appointed Date: 15 December 2000

Persons With Significant Control

Scott George Ferguson
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANORDALE LIMITED Events

20 Dec 2016
Confirmation statement made on 15 December 2016 with updates
19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
16 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2

...
... and 44 more events
09 Jan 2001
Secretary resigned
09 Jan 2001
Director resigned
09 Jan 2001
Registered office changed on 09/01/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh EH7 4HH
09 Jan 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

15 Dec 2000
Incorporation