About

Registered Number: SC199911
Date of Incorporation: 15/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: Waterside Cottage, Manar, Inverurie, Aberdeenshire, AB51 5JQ

 

Manar Consulting Ltd was founded on 15 September 1999, it's status is listed as "Active". The companies directors are listed as Hinks, William Michael, Hinks, Erica Joan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINKS, William Michael 15 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HINKS, Erica Joan 15 September 1999 15 February 2018 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 05 September 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 19 April 2018
TM02 - Termination of appointment of secretary 20 February 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 12 June 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 11 July 2011
SH01 - Return of Allotment of shares 23 March 2011
RESOLUTIONS - N/A 17 March 2011
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 11 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
410(Scot) - N/A 08 August 2008
410(Scot) - N/A 08 August 2008
AA - Annual Accounts 26 June 2008
410(Scot) - N/A 07 February 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 24 June 2004
RESOLUTIONS - N/A 28 May 2004
MEM/ARTS - N/A 28 May 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 05 September 2002
AA - Annual Accounts 12 July 2002
288a - Notice of appointment of directors or secretaries 28 September 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 03 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
225 - Change of Accounting Reference Date 05 October 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
287 - Change in situation or address of Registered Office 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
NEWINC - New incorporation documents 15 September 1999

Mortgages & Charges

Description Date Status Charge by
Standard security 30 July 2008 Outstanding

N/A

Standard security 30 July 2008 Outstanding

N/A

Standard security 30 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.