MANORLINK LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4AA

Company number SC221658
Status Active
Incorporation Date 27 July 2001
Company Type Private Limited Company
Address VENLAW 4TH FLOOR, 349 BATH STREET, GLASGOW, G2 4AA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Previous accounting period extended from 31 March 2016 to 30 September 2016; Confirmation statement made on 9 July 2016 with updates; Accounts for a small company made up to 29 March 2015. The most likely internet sites of MANORLINK LIMITED are www.manorlink.co.uk, and www.manorlink.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Bellgrove Rail Station is 1.8 miles; to Cathcart Rail Station is 3.3 miles; to Clydebank Rail Station is 5.8 miles; to Busby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manorlink Limited is a Private Limited Company. The company registration number is SC221658. Manorlink Limited has been working since 27 July 2001. The present status of the company is Active. The registered address of Manorlink Limited is Venlaw 4th Floor 349 Bath Street Glasgow G2 4aa. . KERR, Russel is a Director of the company. MORTON, Alan William is a Director of the company. SECURIGROUP LIMITED is a Director of the company. Secretary MORTON, Alan has been resigned. Secretary SIMPSON, Julie has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director MORTON, Alan has been resigned. Director MORTON, Linda has been resigned. Director TWEEDIE, Elaine Mechan has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KERR, Russel
Appointed Date: 19 December 2013
49 years old

Director
MORTON, Alan William
Appointed Date: 18 December 2013
56 years old

Director
SECURIGROUP LIMITED
Appointed Date: 20 March 2013

Resigned Directors

Secretary
MORTON, Alan
Resigned: 05 December 2012
Appointed Date: 27 August 2002

Secretary
SIMPSON, Julie
Resigned: 27 August 2002
Appointed Date: 10 August 2001

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 August 2001
Appointed Date: 27 July 2001

Director
MORTON, Alan
Resigned: 05 December 2012
Appointed Date: 10 August 2001
56 years old

Director
MORTON, Linda
Resigned: 20 March 2013
Appointed Date: 10 August 2001
54 years old

Director
TWEEDIE, Elaine Mechan
Resigned: 20 March 2013
Appointed Date: 10 August 2001
60 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 August 2001
Appointed Date: 27 July 2001

Persons With Significant Control

Mr Alan William Morton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Russel Kerr
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANORLINK LIMITED Events

13 Dec 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
09 Sep 2016
Confirmation statement made on 9 July 2016 with updates
14 Oct 2015
Accounts for a small company made up to 29 March 2015
10 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000

02 Sep 2014
Accounts for a small company made up to 30 March 2014
...
... and 57 more events
13 Aug 2001
Registered office changed on 13/08/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road, edinburgh, EH7 4HH
13 Aug 2001
Nc inc already adjusted 10/08/01
13 Aug 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Aug 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Jul 2001
Incorporation

MANORLINK LIMITED Charges

21 January 2008
Standard security
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 11 dormanside court, pollok, glasgow.
24 May 2007
Standard security
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 middlemuir road stirling.
4 October 2006
Standard security
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15A napier street, linwood, renfrewshire.
20 January 2006
Standard security
Delivered: 27 January 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 loganswell roadf, deaconsbank, glasgow.
13 October 2005
Standard security
Delivered: 1 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 35 renshaw drive, glasgow.
14 June 2004
Standard security
Delivered: 28 June 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 130 muirdrum avenue, glasgow.
20 February 2003
Standard security
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 45 tarfside road, cardonald, glasgow.
18 February 2003
Bond & floating charge
Delivered: 3 March 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 September 2001
Standard security
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 south annandale street, glasgow.