THE MANOR PROJECT LIMITED

Register to unlock more data on OkredoRegister

THE MANOR PROJECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC114723

Incorporation date

24/11/1988

Size

-

Contacts

Registered address

Registered address

29 Manor Walk, Aberdeen AB16 7UQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1988)
dot icon16/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon09/03/2019
Voluntary strike-off action has been suspended
dot icon29/01/2019
First Gazette notice for voluntary strike-off
dot icon21/01/2019
Application to strike the company off the register
dot icon30/11/2018
Satisfaction of charge 1 in full
dot icon17/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon07/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon08/01/2017
Registered office address changed from 49 Osborne Place Aberdeen AB25 2BX to 29 Manor Walk Aberdeen AB16 7UQ on 2017-01-08
dot icon08/01/2017
Termination of appointment of Keith Ian Millar as a director on 2016-12-03
dot icon08/01/2017
Termination of appointment of Roger Hessing as a secretary on 2017-01-08
dot icon31/12/2016
Appointment of Mr George Gammack as a director on 2016-12-31
dot icon27/11/2016
Termination of appointment of Roger Hessing as a director on 2016-11-09
dot icon21/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2016-01-10 no member list
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon06/11/2015
Appointment of Mrs Eleanore Olley as a director on 2015-10-07
dot icon21/09/2015
Termination of appointment of Ann Kesson as a director on 2015-09-03
dot icon05/05/2015
Appointment of Mr Robert Lawrie as a director on 2015-04-29
dot icon05/05/2015
Termination of appointment of Thomas Watson Clark as a director on 2015-04-29
dot icon12/01/2015
Annual return made up to 2015-01-10 no member list
dot icon30/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/03/2014
Appointment of Ann Kesson as a director
dot icon24/02/2014
Termination of appointment of Peggy Finnie as a director
dot icon20/01/2014
Memorandum and Articles of Association
dot icon11/01/2014
Annual return made up to 2014-01-10 no member list
dot icon19/12/2013
Resolutions
dot icon06/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon10/01/2013
Annual return made up to 2013-01-10 no member list
dot icon26/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2012-01-10 no member list
dot icon10/01/2012
Termination of appointment of Frank Sherriffs as a director
dot icon30/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2011-01-10 no member list
dot icon14/01/2011
Termination of appointment of June Walker as a director
dot icon03/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/04/2010
Appointment of Mrs Peggy Rita Finnie as a director
dot icon10/03/2010
Appointment of Thomas Watson Clark as a director
dot icon19/02/2010
Appointment of June Walker as a director
dot icon01/02/2010
Annual return made up to 2010-01-10 no member list
dot icon01/02/2010
Director's details changed for Keith Millar on 2010-01-31
dot icon01/02/2010
Director's details changed for Frank Sherriffs on 2010-01-31
dot icon06/11/2009
Full accounts made up to 2009-03-31
dot icon01/11/2009
Termination of appointment of Anne Black as a director
dot icon14/01/2009
Annual return made up to 10/01/09
dot icon14/01/2009
Appointment terminated director allan pennie
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon01/08/2008
Full accounts made up to 2007-03-31
dot icon22/01/2008
Annual return made up to 10/01/08
dot icon15/01/2007
Annual return made up to 10/01/07
dot icon15/01/2007
Director resigned
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/06/2006
Partic of mort/charge *
dot icon23/01/2006
Annual return made up to 10/01/06
dot icon23/01/2006
Director's particulars changed
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon12/04/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
Annual return made up to 10/01/05
dot icon22/12/2004
Full accounts made up to 2004-03-31
dot icon05/02/2004
Registered office changed on 05/02/04 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon04/02/2004
Annual return made up to 10/01/04
dot icon29/12/2003
Full accounts made up to 2003-03-31
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Annual return made up to 10/01/03
dot icon05/02/2002
Annual return made up to 10/01/02
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon14/11/2001
Registered office changed on 14/11/01 from: 1 golden square aberdeen AB9 1HA
dot icon22/01/2001
Annual return made up to 10/01/01
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon20/01/2000
Full accounts made up to 1999-03-31
dot icon20/01/2000
Annual return made up to 10/01/00
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Annual return made up to 10/01/99
dot icon01/12/1998
Full accounts made up to 1998-03-31
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon26/01/1998
Annual return made up to 10/01/98
dot icon21/01/1997
Full accounts made up to 1996-03-31
dot icon21/01/1997
Annual return made up to 10/01/97
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon17/01/1996
Annual return made up to 10/01/96
dot icon17/01/1996
Director resigned;new director appointed
dot icon17/01/1996
Director resigned
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon24/01/1995
Annual return made up to 10/01/95
dot icon31/01/1994
Annual return made up to 10/01/94
dot icon27/01/1994
Full accounts made up to 1993-03-31
dot icon07/10/1993
Director resigned
dot icon27/01/1993
New director appointed
dot icon27/01/1993
Full accounts made up to 1992-03-31
dot icon27/01/1993
Annual return made up to 10/01/93
dot icon12/01/1993
Secretary resigned;director resigned
dot icon12/01/1993
Director resigned
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
New director appointed
dot icon04/02/1992
Secretary resigned;new director appointed
dot icon28/01/1992
Annual return made up to 10/01/92
dot icon07/10/1991
New director appointed
dot icon08/05/1991
Full accounts made up to 1990-03-31
dot icon13/03/1991
Annual return made up to 31/01/91
dot icon13/03/1991
Director resigned;new director appointed
dot icon07/03/1991
Registered office changed on 07/03/91 from: 17/18 golden square aberdeen AB9 8NY
dot icon19/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Annual return made up to 09/01/90
dot icon02/10/1989
Director resigned;new director appointed
dot icon02/03/1989
Location of register of members
dot icon18/01/1989
New director appointed
dot icon12/12/1988
Resolutions
dot icon24/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2017
dot iconLast change occurred
31/03/2017

Accounts

dot iconLast made up date
31/03/2017
dot iconNext account date
31/03/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Keith Ian
Director
01/03/2005 - 03/12/2016
4
Olley, Eleanore Ann Young
Director
07/10/2015 - Present
-
Olley, Eleanore Ann Young
Director
15/05/1991 - 01/08/1994
-
Kesson, Ann
Director
07/02/2014 - 03/09/2015
-
Malcolm, Ernest Garrow
Director
06/03/1991 - 26/11/1998
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE MANOR PROJECT LIMITED

THE MANOR PROJECT LIMITED is an(a) Dissolved company incorporated on 24/11/1988 with the registered office located at 29 Manor Walk, Aberdeen AB16 7UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE MANOR PROJECT LIMITED?

toggle

THE MANOR PROJECT LIMITED is currently Dissolved. It was registered on 24/11/1988 and dissolved on 16/04/2019.

Where is THE MANOR PROJECT LIMITED located?

toggle

THE MANOR PROJECT LIMITED is registered at 29 Manor Walk, Aberdeen AB16 7UQ.

What does THE MANOR PROJECT LIMITED do?

toggle

THE MANOR PROJECT LIMITED operates in the Residential care activities for learning difficulties mental health and substance abuse (87.20 - SIC 2007) sector.

What is the latest filing for THE MANOR PROJECT LIMITED?

toggle

The latest filing was on 16/04/2019: Final Gazette dissolved via voluntary strike-off.