MANFILL LIMITED

5-8 Bridge Street, Peterhead, AB42 1DH, Scotland
StatusDISSOLVED
Company No.SC341166
CategoryPrivate Limited Company
Incorporated10 Apr 2008
Age16 years, 1 month, 12 days
JurisdictionScotland
Dissolution11 Sep 2018
Years5 years, 8 months, 11 days

SUMMARY

MANFILL LIMITED is an dissolved private limited company with number SC341166. It was incorporated 16 years, 1 month, 12 days ago, on 10 April 2008 and it was dissolved 5 years, 8 months, 11 days ago, on 11 September 2018. The company address is 5-8 Bridge Street, Peterhead, AB42 1DH, Scotland.



Company Fillings

Gazette dissolved compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Mark James Dougal

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Alexander Cardno

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-06

Officer name: Mr Andrew William Regan

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Farrar

Appointment date: 2017-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

New address: 5-8 Bridge Street Peterhead AB42 1DH

Old address: 11 Harbour Street Peterhead AB42 1DL

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Tait

Termination date: 2017-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change corporate director company with change date

Date: 20 May 2010

Action Date: 10 Apr 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-04-10

Officer name: Caley Fisheries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed john tait

Documents

View document PDF

Incorporation company

Date: 10 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FIBRETEX MANUFACTURING LIMITED

UNIT E, 340,LEICESTER,LE5 4HJ

Number:10981128
Status:ACTIVE
Category:Private Limited Company

HILLSIDE ASSETS LIMITED

8 WINMARLEIGH STREET,WARRINGTON,WA1 1JW

Number:10595113
Status:ACTIVE
Category:Private Limited Company

J MILNE ELECTRICAL SERVICES LIMITED

35 DOUGLAS ROAD,HALESOWEN,B62 9HX

Number:11078815
Status:ACTIVE
Category:Private Limited Company

NICHOLAS DEVELOPMENTS LIMITED

36 SPRING LANE,NORTHAMPTON,NN7 4LS

Number:10120845
Status:ACTIVE
Category:Private Limited Company

OSSPOWER LIMITED

SUITE 2C, SECOND FLOOR STUART HOUSE,MUSSELBURGH,EH21 7PB

Number:SC310177
Status:ACTIVE
Category:Private Limited Company

THE ANGUS CONSULTANCY LTD.

27 HENNIKER GARDENS,LONDON,E6 3JQ

Number:03175643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source