-
MANORBAY LIMITED - ORAN MOR, 721 Great Western Road, Glasgow, Strathclyde, United Kingdom
Company Information
- Company registration number
- SC292788
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- ORAN MOR
- 721 Great Western Road
- Glasgow
- Strathclyde
- G12 8QX ORAN MOR, 721 Great Western Road, Glasgow, Strathclyde, G12 8QX UK
Management
- Managing Directors
- BEATTIE, Colin Maclean
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-11-07
- Age Of Company 2005-11-07 18 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- Mr Colin Maclean Beattie
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-08-31
- Last Date: 2020-11-30
- Annual Return
- Due Date: 2022-11-21
- Last Date: 2021-11-07
-
MANORBAY LIMITED Company Description
- MANORBAY LIMITED is a ltd registered in United Kingdom with the Company reg no SC292788. Its current trading status is "live". It was registered 2005-11-07. It has declared SIC or NACE codes as "55100". It has 1 director The latest accounts are filed up to 2020-11-30.It can be contacted at Oran Mor .
Get MANORBAY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Manorbay Limited - ORAN MOR, 721 Great Western Road, Glasgow, Strathclyde, United Kingdom
- 2005-11-07
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MANORBAY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-04-09) - MR01
-
mortgage-satisfy-charge-full (2021-02-08) - MR04
-
mortgage-satisfy-charge-full (2021-03-30) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-08-26) - AA
-
confirmation-statement-with-no-updates (2021-11-22) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-26) - AA
-
termination-director-company-with-name-termination-date (2020-02-19) - TM01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-09-30) - AA
-
appoint-person-director-company-with-name-date (2019-04-23) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-21) - CS01
-
change-person-director-company-with-change-date (2018-11-21) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-08-28) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-29) - AA
-
confirmation-statement-with-no-updates (2017-11-21) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-25) - AA
-
confirmation-statement-with-updates (2016-11-21) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-14) - AA
-
gazette-filings-brought-up-to-date (2015-12-05) - DISS40
-
gazette-notice-compulsory (2015-12-01) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
change-person-director-company-with-change-date (2013-04-24) - CH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-13) - AR01
-
termination-secretary-company-with-name (2012-05-23) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-19) - AR01
-
accounts-with-accounts-type-dormant (2012-08-07) - AA
keyboard_arrow_right 2011
-
mortgage-alter-floating-charge-with-number (2011-08-18) - 466(Scot)
-
legacy (2011-08-10) - MG01s
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-28) - AR01
-
accounts-with-accounts-type-dormant (2010-10-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-07) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-10-07) - AD01
-
legacy (2010-03-16) - AC93
keyboard_arrow_right 2009
-
gazette-dissolved-voluntary (2009-06-26) - GAZ2(A)
-
gazette-notice-voluntary (2009-03-06) - GAZ1(A)
-
legacy (2009-02-20) - 652a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-dormant (2008-09-25) - AA
keyboard_arrow_right 2007
-
legacy (2007-11-16) - 363a
-
accounts-with-accounts-type-dormant (2007-07-04) - AA
keyboard_arrow_right 2006
-
legacy (2006-12-29) - 363a
-
legacy (2006-03-13) - 410(Scot)
-
legacy (2006-02-04) - 410(Scot)
keyboard_arrow_right 2005
-
legacy (2005-12-13) - 288a
-
legacy (2005-12-02) - 88(2)R
-
legacy (2005-11-23) - 288b
-
legacy (2005-11-23) - 287
-
incorporation-company (2005-11-07) - NEWINC
-
resolution (2005-11-22) - RESOLUTIONS