MANUKA PROPERTY LTD

41 Park Road, Aberdeen, AB24 5PA, Scotland
StatusACTIVE
Company No.SC542174
CategoryPrivate Limited Company
Incorporated08 Aug 2016
Age7 years, 10 months, 10 days
JurisdictionScotland

SUMMARY

MANUKA PROPERTY LTD is an active private limited company with number SC542174. It was incorporated 7 years, 10 months, 10 days ago, on 08 August 2016. The company address is 41 Park Road, Aberdeen, AB24 5PA, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wemyss

Change date: 2024-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Wemyss

Change date: 2024-02-16

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-27

Officer name: Mr John Wemyss

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Wemyss

Change date: 2023-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Address

Type: AD01

Old address: 23 Kirkhill View Blackburn Aberdeen AB21 0XX Scotland

Change date: 2023-08-03

New address: 41 Park Road Aberdeen AB24 5PA

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Wemyss

Change date: 2023-05-15

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2023

Action Date: 15 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-05-15

Psc name: Mr John Wemyss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2023

Action Date: 15 May 2023

Category: Address

Type: AD01

New address: 23 Kirkhill View Blackburn Aberdeen AB21 0XX

Old address: 70a Ardarroch Road Aberdeen AB24 5QS Scotland

Change date: 2023-05-15

Documents

View document PDF

Certificate change of name company

Date: 06 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sothpaw LTD\certificate issued on 06/04/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AAMD

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Barclay

Termination date: 2019-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Ms Sarah Louise Barclay

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AAMD

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-08

Psc name: Mr John Wemyss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

New address: 70a Ardarroch Road Aberdeen AB24 5QS

Old address: Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB

Change date: 2018-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Aug 2017

Action Date: 13 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Wemyss

Change date: 2017-02-13

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2017

Action Date: 13 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-13

Officer name: Mr John Wemyss

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-13

Old address: Cammach Business Centre Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BN

New address: Unit 3/11 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-27

Old address: Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland

New address: Cammach Business Centre Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BN

Documents

View document PDF

Incorporation company

Date: 08 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUDGET SAFE LTD

ST BERNARDS GRANGE,SOLIHULL,B91 1BZ

Number:10007175
Status:ACTIVE
Category:Private Limited Company

JUNGLE SAFETY LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11793298
Status:ACTIVE
Category:Private Limited Company

LIAM OG'S LIMITED

18 SILVER STREET,ENFIELD,EN1 3EG

Number:10593827
Status:ACTIVE
Category:Private Limited Company

NASRA ORGANICS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10540216
Status:ACTIVE
Category:Private Limited Company

SIMS INSTALLATIONS KITCHENS LTD

THE HOUSE HIGH STREET,TONBRIDGE,TN12 7NQ

Number:09102206
Status:ACTIVE
Category:Private Limited Company

TC GLASS AND GLAZING LIMITED

183 STATION LANE,ESSEX,RM12 6LL

Number:06497683
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