About

Registered Number: SC213554
Date of Incorporation: 06/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Argyll Court, The Castle Business Park, Stirling, Scotland, FK9 4TT

 

Established in 2000, Manor Kingdom Holdings Ltd has its registered office in Stirling, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. This business has 2 directors listed as Massey, Joanne Elizabeth, Millar, Alasdair James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSEY, Joanne Elizabeth 17 December 2009 - 1
MILLAR, Alasdair James 30 January 2004 13 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 03 October 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 07 December 2016
DS02 - Withdrawal of striking off application by a company 27 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 26 May 2016
AUD - Auditor's letter of resignation 14 January 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
MR04 - N/A 05 January 2016
RESOLUTIONS - N/A 30 December 2015
RESOLUTIONS - N/A 30 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2015
SH19 - Statement of capital 30 December 2015
CAP-SS - N/A 30 December 2015
SH01 - Return of Allotment of shares 30 December 2015
RESOLUTIONS - N/A 22 December 2015
AA01 - Change of accounting reference date 11 December 2015
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 26 October 2015
CH03 - Change of particulars for secretary 26 October 2015
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 14 September 2015
MR04 - N/A 08 May 2015
MR04 - N/A 08 May 2015
MR01 - N/A 22 April 2015
MR01 - N/A 22 April 2015
MR01 - N/A 22 April 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
MR04 - N/A 14 April 2015
MR01 - N/A 10 April 2015
MR01 - N/A 10 April 2015
TM01 - Termination of appointment of director 07 April 2015
MR01 - N/A 25 February 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
TM01 - Termination of appointment of director 08 January 2015
RESOLUTIONS - N/A 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
MR04 - N/A 07 January 2015
AP01 - Appointment of director 30 December 2014
AP01 - Appointment of director 30 December 2014
AP01 - Appointment of director 30 December 2014
MR01 - N/A 19 December 2014
MR01 - N/A 19 December 2014
MR01 - N/A 19 December 2014
CH03 - Change of particulars for secretary 18 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 20 November 2013
AP01 - Appointment of director 01 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 08 October 2012
TM01 - Termination of appointment of director 01 August 2012
466(Scot) - N/A 16 July 2012
466(Scot) - N/A 16 July 2012
466(Scot) - N/A 16 July 2012
466(Scot) - N/A 16 July 2012
466(Scot) - N/A 16 July 2012
CH01 - Change of particulars for director 23 June 2012
AP01 - Appointment of director 20 June 2012
RESOLUTIONS - N/A 23 March 2012
RESOLUTIONS - N/A 27 January 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 06 January 2012
MG02s - Statement of satisfaction in full or in part of a charge 06 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 06 January 2012
RESOLUTIONS - N/A 30 December 2011
RESOLUTIONS - N/A 30 December 2011
RESOLUTIONS - N/A 30 December 2011
RESOLUTIONS - N/A 30 December 2011
RESOLUTIONS - N/A 23 December 2011
RESOLUTIONS - N/A 23 December 2011
RESOLUTIONS - N/A 23 December 2011
AR01 - Annual Return 21 December 2011
RESOLUTIONS - N/A 30 November 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 16 May 2011
RESOLUTIONS - N/A 16 May 2011
RESOLUTIONS - N/A 13 May 2011
RESOLUTIONS - N/A 13 May 2011
RESOLUTIONS - N/A 13 May 2011
RESOLUTIONS - N/A 13 May 2011
MG02s - Statement of satisfaction in full or in part of a charge 22 March 2011
MG02s - Statement of satisfaction in full or in part of a charge 25 February 2011
MG02s - Statement of satisfaction in full or in part of a charge 25 February 2011
AR01 - Annual Return 28 January 2011
AP01 - Appointment of director 06 September 2010
TM01 - Termination of appointment of director 22 July 2010
AA - Annual Accounts 21 July 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
CH01 - Change of particulars for director 30 January 2010
AR01 - Annual Return 26 January 2010
TM01 - Termination of appointment of director 22 December 2009
TM02 - Termination of appointment of secretary 22 December 2009
AP03 - Appointment of secretary 22 December 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 14 November 2009
AA - Annual Accounts 30 October 2009
RESOLUTIONS - N/A 13 October 2009
RESOLUTIONS - N/A 13 October 2009
AA - Annual Accounts 02 October 2009
466(Scot) - N/A 18 September 2009
466(Scot) - N/A 18 September 2009
466(Scot) - N/A 18 September 2009
466(Scot) - N/A 18 September 2009
466(Scot) - N/A 18 September 2009
410(Scot) - N/A 16 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
410(Scot) - N/A 15 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
363a - Annual Return 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
RESOLUTIONS - N/A 02 February 2009
410(Scot) - N/A 14 January 2009
410(Scot) - N/A 08 January 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
287 - Change in situation or address of Registered Office 09 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
AUD - Auditor's letter of resignation 06 February 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 14 November 2007
363s - Annual Return 07 December 2006
AA - Annual Accounts 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 May 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
287 - Change in situation or address of Registered Office 24 January 2006
363s - Annual Return 14 December 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 17 December 2004
RESOLUTIONS - N/A 05 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
CERTNM - Change of name certificate 12 November 2004
AA - Annual Accounts 03 November 2004
AUD - Auditor's letter of resignation 02 November 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
287 - Change in situation or address of Registered Office 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2004
AA - Annual Accounts 15 April 2004
363a - Annual Return 13 April 2004
RESOLUTIONS - N/A 08 April 2004
123 - Notice of increase in nominal capital 08 April 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
RESOLUTIONS - N/A 06 January 2004
363s - Annual Return 09 December 2002
AA - Annual Accounts 08 October 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
288b - Notice of resignation of directors or secretaries 20 June 2002
287 - Change in situation or address of Registered Office 18 January 2002
363s - Annual Return 08 January 2002
287 - Change in situation or address of Registered Office 28 February 2001
SA - Shares agreement 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
410(Scot) - N/A 21 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
123 - Notice of increase in nominal capital 15 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
CERTNM - Change of name certificate 08 February 2001
NEWINC - New incorporation documents 06 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 02 April 2015 Fully Satisfied

N/A

A registered charge 12 February 2015 Fully Satisfied

N/A

A registered charge 12 December 2014 Fully Satisfied

N/A

A registered charge 10 December 2014 Fully Satisfied

N/A

A registered charge 10 December 2014 Fully Satisfied

N/A

Share pledge 21 December 2011 Fully Satisfied

N/A

Security agreement 01 September 2009 Fully Satisfied

N/A

Shares pledge 01 September 2009 Fully Satisfied

N/A

Shares pledge 01 September 2009 Fully Satisfied

N/A

Shares pledge 01 September 2009 Fully Satisfied

N/A

Shares pledge 01 September 2009 Fully Satisfied

N/A

Shares pledge 01 September 2009 Fully Satisfied

N/A

Shares pledge 01 September 2009 Fully Satisfied

N/A

Shares pledge 01 September 2009 Fully Satisfied

N/A

Shares pledge 01 September 2009 Fully Satisfied

N/A

Share pledge 01 September 2009 Fully Satisfied

N/A

Shares pledge 01 September 2009 Fully Satisfied

N/A

Share pledge 01 September 2009 Fully Satisfied

N/A

Shares pledge 01 September 2009 Fully Satisfied

N/A

Floating charge 01 September 2009 Fully Satisfied

N/A

Debenture 30 December 2008 Fully Satisfied

N/A

Floating charge 30 December 2008 Fully Satisfied

N/A

Floating charge 15 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.