MANORCRAIG LIMITED

Company Documents

DateDescription
21/01/1121 January 2011 STRUCK OFF AND DISSOLVED

View Document

01/10/101 October 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE MCGREGOR / 11/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWITT FRAZER / 11/05/2010

View Document

18/05/1018 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 55 MONTGOMERIE STREET, ARDROSSAN KA22 8HR.

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/07/098 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/06/0825 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/05/0420 May 2004 PARTIC OF MORT/CHARGE *****

View Document

28/01/0428 January 2004 DEC MORT/CHARGE *****

View Document

18/01/0418 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 PARTIC OF MORT/CHARGE *****

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

08/01/018 January 2001 COMPANY NAME CHANGED THE CLYDE COAST SERVICES LIMITED CERTIFICATE ISSUED ON 08/01/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

19/04/9619 April 1996 DEC MORT/CHARGE *****

View Document

27/03/9627 March 1996 PARTIC OF MORT/CHARGE *****

View Document

13/03/9613 March 1996 PARTIC OF MORT/CHARGE *****

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

16/10/9516 October 1995 EXEMPTION FROM APPOINTING AUDITORS 25/09/95

View Document

16/10/9516 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/05/9510 May 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995

View Document

10/05/9510 May 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

29/08/9429 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994

View Document

22/11/9322 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/01/9320 January 1993

View Document

20/01/9320 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/04/922 April 1992 COMPANY NAME CHANGED HUGH B. FRAZER (FAIRLIE) LIMITED CERTIFICATE ISSUED ON 03/04/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/01/9210 January 1992

View Document

04/04/914 April 1991

View Document

04/04/914 April 1991 RETURN MADE UP TO 29/12/90; NO CHANGE OF MEMBERS

View Document

25/03/9125 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: PIER GARAGE FAIRLIE

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

11/11/8711 November 1987 RETURN MADE UP TO 20/10/87; FULL LIST OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/01/8721 January 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/877 January 1987 RETURN MADE UP TO 23/12/86; FULL LIST OF MEMBERS

View Document

07/01/877 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

16/03/6016 March 1960 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company