MANUKA PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/11/253 November 2025 NewChange of details for Mr John Wemyss as a person with significant control on 2025-11-03

View Document

03/11/253 November 2025 NewDirector's details changed for Mr John Wemyss on 2025-11-03

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

16/03/2516 March 2025 Micro company accounts made up to 2024-08-31

View Document

18/10/2418 October 2024 Registered office address changed from 41 Park Road Aberdeen AB24 5PA Scotland to 13 Hadden Street Aberdeen AB11 6NU on 2024-10-18

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

13/03/2413 March 2024 Micro company accounts made up to 2023-08-31

View Document

16/02/2416 February 2024 Director's details changed for Mr John Wemyss on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr John Wemyss as a person with significant control on 2024-02-16

View Document

27/11/2327 November 2023 Change of details for Mr John Wemyss as a person with significant control on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Mr John Wemyss on 2023-11-27

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Registered office address changed from 23 Kirkhill View Blackburn Aberdeen AB21 0XX Scotland to 41 Park Road Aberdeen AB24 5PA on 2023-08-03

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Director's details changed for Mr John Wemyss on 2023-05-15

View Document

15/05/2315 May 2023 Change of details for Mr John Wemyss as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Registered office address changed from 70a Ardarroch Road Aberdeen AB24 5QS Scotland to 23 Kirkhill View Blackburn Aberdeen AB21 0XX on 2023-05-15

View Document

06/04/236 April 2023 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

27/07/2127 July 2021 Amended total exemption full accounts made up to 2020-08-31

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

02/06/202 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

06/09/196 September 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH BARCLAY

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MS SARAH LOUISE BARCLAY

View Document

26/06/1926 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM UNIT 3/11 DEEMOUTH BUSINESS CENTRE SOUTH ESPLANADE EAST ABERDEEN AB11 9PB

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WEMYSS / 08/05/2018

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN WEMYSS / 13/02/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WEMYSS / 13/02/2017

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM CAMMACH BUSINESS CENTRE GREENBANK ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3BN

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM CRICHIEBANK BUSINESS CENTRE MILL ROAD INVERURIE ABERDEENSHIRE AB51 5NQ SCOTLAND

View Document

08/08/168 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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