MANOR ESTATES (SCOTLAND) LTD.
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 5JN

Company number SC266675
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address MORRIS AND YOUNG ACCOUNTANTS, 6 ATHOLL CRESCENT, PERTH, PH1 5JN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MANOR ESTATES (SCOTLAND) LTD. are www.manorestatesscotland.co.uk, and www.manor-estates-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Manor Estates Scotland Ltd is a Private Limited Company. The company registration number is SC266675. Manor Estates Scotland Ltd has been working since 19 April 2004. The present status of the company is Active. The registered address of Manor Estates Scotland Ltd is Morris and Young Accountants 6 Atholl Crescent Perth Ph1 5jn. . EDWARDS, Jacqueline is a Secretary of the company. EDWARDS, Jacqueline is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Director FORD, Michael John Francis has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
EDWARDS, Jacqueline
Appointed Date: 19 April 2004

Director
EDWARDS, Jacqueline
Appointed Date: 19 April 2004
66 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Director
FORD, Michael John Francis
Resigned: 30 November 2012
Appointed Date: 19 April 2004
62 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 19 April 2004
Appointed Date: 19 April 2004

MANOR ESTATES (SCOTLAND) LTD. Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
19 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
29 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 38 more events
13 May 2004
New secretary appointed;new director appointed
13 May 2004
New director appointed
21 Apr 2004
Director resigned
21 Apr 2004
Secretary resigned
19 Apr 2004
Incorporation

MANOR ESTATES (SCOTLAND) LTD. Charges

11 January 2008
Standard security
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 44 morris court (otherwise plot 59 axiom), perth.
12 November 2007
Standard security
Delivered: 17 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 3 ardgowan crescent (otherwise plot 2 rosebank), croy.
1 July 2005
Standard security
Delivered: 13 July 2005
Status: Satisfied on 10 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse and ground known as plot 9, king's glen…
25 April 2005
Standard security
Delivered: 29 April 2005
Status: Satisfied on 10 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse and ground, plot 1, culduthel mains gardens…
19 April 2005
Standard security
Delivered: 10 May 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse, plot 34, dunbar reach housing development…
25 February 2005
Standard security
Delivered: 8 March 2005
Status: Satisfied on 10 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse and ground known as and forming plot 45…
8 November 2004
Standard security
Delivered: 16 November 2004
Status: Satisfied on 10 June 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 3 regents heights housing development, inverness.
2 July 2004
Bond & floating charge
Delivered: 6 July 2004
Status: Satisfied on 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…