Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MANHATTAN DEVELOPMENTS LIMITED
Company Information for

MANHATTAN DEVELOPMENTS LIMITED

28 HIGH STREET, NAIRN, NAIRNSHIRE, IV12 4AU,
Company Registration Number
SC193273
Private Limited Company
Liquidation

Company Overview

About Manhattan Developments Ltd
MANHATTAN DEVELOPMENTS LIMITED was founded on 1999-02-09 and has its registered office in Nairn. The organisation's status is listed as "Liquidation". Manhattan Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MANHATTAN DEVELOPMENTS LIMITED
 
Legal Registered Office
28 HIGH STREET
NAIRN
NAIRNSHIRE
IV12 4AU
Other companies in DD4
 
Filing Information
Company Number SC193273
Company ID Number SC193273
Date formed 1999-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-07-05 20:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANHATTAN DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARDACHY CONSULTING LTD   BLAXTER LTD   BOOKKEEPING SOLUTIONS LIMITED   RITSON YOUNG LTD   RYCA LIMITED   SILVERAMA (SCOTLAND) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANHATTAN DEVELOPMENTS LIMITED
The following companies were found which have the same name as MANHATTAN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANHATTAN DEVELOPMENTS (VICTORIA) PROPRIETARY LIMITED Active Company formed on the 1973-11-02

Company Officers of MANHATTAN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
IAN BAILLIE STEWART
Company Secretary 2003-12-31
BRUCE REID LINTON
Director 1999-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR ELIZABETH TODD
Company Secretary 1999-02-09 2003-12-31
ELEANOR ELIZABETH TODD
Director 1999-02-09 2003-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BAILLIE STEWART D.I.E. ESTATES LIMITED Company Secretary 2008-10-17 CURRENT 2008-10-17 Dissolved 2015-04-17
IAN BAILLIE STEWART JAMES KEILLER ESTATES LIMITED Company Secretary 2008-08-13 CURRENT 1993-07-28 Active
IAN BAILLIE STEWART ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED Company Secretary 2008-06-26 CURRENT 2008-06-26 Active
IAN BAILLIE STEWART SZM ESTATES LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
IAN BAILLIE STEWART SHIRE PROPERTIES (SCOTLAND) LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
IAN BAILLIE STEWART RLS TRADING LIMITED Company Secretary 2005-05-25 CURRENT 2005-05-25 Active
IAN BAILLIE STEWART PRIDE DUNDEE LIMITED Company Secretary 2005-04-11 CURRENT 2005-04-11 Dissolved 2016-04-18
IAN BAILLIE STEWART BENSON PROPERTIES LIMITED Company Secretary 2005-04-03 CURRENT 2005-04-03 Active
IAN BAILLIE STEWART HEDGES DEVELOPMENTS LIMITED Company Secretary 2005-04-03 CURRENT 2005-04-03 Active
IAN BAILLIE STEWART MAHL PROPERTIES LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
IAN BAILLIE STEWART KINGSWAY EAST ESTATES LIMITED Company Secretary 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
IAN BAILLIE STEWART SJB DEVELOPMENTS LIMITED Company Secretary 2004-10-20 CURRENT 2004-03-08 Active
IAN BAILLIE STEWART BRECHIN PROPERTY COMPANY LIMITED Company Secretary 2004-10-01 CURRENT 2004-05-19 Dissolved 2015-01-09
IAN BAILLIE STEWART ST ANDREWS ESTATES (SCOTLAND) LIMITED Company Secretary 2004-08-06 CURRENT 2004-08-06 Active
IAN BAILLIE STEWART KEILLER PROPERTY TRADING LIMITED Company Secretary 2004-06-03 CURRENT 2004-02-12 Dissolved 2015-01-16
IAN BAILLIE STEWART JAMES KEILLER DEVELOPMENTS LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
IAN BAILLIE STEWART JAMES KEILLER SERVICES LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
IAN BAILLIE STEWART JAMES KEILLER HOLDINGS LIMITED Company Secretary 2004-02-19 CURRENT 2004-02-19 Active
IAN BAILLIE STEWART KIRKWOOD PROPERTIES LIMITED Company Secretary 2003-12-31 CURRENT 1990-07-17 Dissolved 2014-12-08
IAN BAILLIE STEWART CARMYLE ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2000-02-28 Dissolved 2014-12-05
IAN BAILLIE STEWART PIGALLE ENTERTAINMENTS LIMITED Company Secretary 2003-12-31 CURRENT 1981-12-30 Dissolved 2015-11-19
IAN BAILLIE STEWART S L DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-07-12 Active
IAN BAILLIE STEWART BRUCE MCALLAN LIMITED Company Secretary 2003-12-31 CURRENT 1995-09-29 Active
IAN BAILLIE STEWART BALGARTHNO ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 1998-12-03 Active - Proposal to Strike off
IAN BAILLIE STEWART SWR DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2000-07-25 Active
IAN BAILLIE STEWART CRESTON ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2001-02-20 Active
IAN BAILLIE STEWART ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-10-17 Active - Proposal to Strike off
IAN BAILLIE STEWART BURNSIDE ESTATES SCOTLAND LIMITED Company Secretary 2003-12-31 CURRENT 2001-12-04 Active
IAN BAILLIE STEWART DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED Company Secretary 2003-12-31 CURRENT 1981-08-12 Active - Proposal to Strike off
IAN BAILLIE STEWART BEECH PROPERTY COMPANY LIMITED Company Secretary 2003-12-31 CURRENT 1983-05-16 Active - Proposal to Strike off
IAN BAILLIE STEWART ASH LIMITED Company Secretary 2003-12-31 CURRENT 1986-11-21 Active - Proposal to Strike off
IAN BAILLIE STEWART INVERALDIE PROPERTIES LIMITED Company Secretary 2003-12-31 CURRENT 1992-08-10 Active
IAN BAILLIE STEWART CASTLELAW ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 1996-07-19 Active
IAN BAILLIE STEWART BLUESTONE ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 1999-05-03 Active - Proposal to Strike off
IAN BAILLIE STEWART DRAM ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2000-11-14 Active - Proposal to Strike off
IAN BAILLIE STEWART MARKETGAIT DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-06-26 Active
IAN BAILLIE STEWART ARBROATH DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2001-10-26 Active
IAN BAILLIE STEWART DUNSINANE ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2002-04-25 Active - Proposal to Strike off
IAN BAILLIE STEWART FLAT HOMES LIMITED Company Secretary 2003-12-31 CURRENT 2002-05-24 Active
IAN BAILLIE STEWART MONIFIETH DEVELOPMENTS LIMITED Company Secretary 2003-12-31 CURRENT 2003-07-15 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NO 3) LIMITED Director 2016-09-26 CURRENT 2016-09-26 Active - Proposal to Strike off
BRUCE REID LINTON CAMPERDOWN ESTATES LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
BRUCE REID LINTON ST ANDREWS FOREST LODGES LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
BRUCE REID LINTON LINLATHEN DEVELOPMENTS (TAYSIDE) LIMITED Director 2014-09-02 CURRENT 2012-04-25 Active
BRUCE REID LINTON LINPEN SUB LIMITED Director 2014-08-18 CURRENT 2014-07-08 Dissolved 2018-02-27
BRUCE REID LINTON INVERNESS PROPERTIES (BRIDGE STREET) LIMITED Director 2013-11-28 CURRENT 2006-05-10 Active - Proposal to Strike off
BRUCE REID LINTON SJB DEVELOPMENTS LIMITED Director 2013-10-08 CURRENT 2004-03-08 Active
BRUCE REID LINTON LEVEL 2 ENTERTAINMENTS LIMITED Director 2013-08-21 CURRENT 2013-03-05 Dissolved 2015-06-12
BRUCE REID LINTON SLAR DEVELOPMENTS LTD Director 2013-08-15 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BFE DEVELOPMENTS LIMITED Director 2013-08-14 CURRENT 2013-08-12 Dissolved 2015-03-13
BRUCE REID LINTON BROUGHTY FERRY ESTATES LIMITED Director 2013-08-13 CURRENT 2013-07-18 Active
BRUCE REID LINTON JAMES KEILLER PROPERTY HOLDINGS LIMITED Director 2013-07-11 CURRENT 2013-07-04 Active
BRUCE REID LINTON BETASPRING LIMITED Director 2013-05-10 CURRENT 2013-05-02 Dissolved 2015-03-20
BRUCE REID LINTON FOREST ENERGY (SCOTLAND) LTD Director 2012-11-09 CURRENT 2012-11-09 Active
BRUCE REID LINTON CAMLIN (NO 2) INTERMEDIATE LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active - Proposal to Strike off
BRUCE REID LINTON ACADEMY PARK (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active
BRUCE REID LINTON CAMLIN (NO2) LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON LINCAM GLASGOW LIMITED Director 2012-06-28 CURRENT 2012-06-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NO1) LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
BRUCE REID LINTON FOREST HOMES (SCOTLAND) LIMITED Director 2011-08-31 CURRENT 2005-08-05 Active
BRUCE REID LINTON HELP FOR KIDS Director 2011-06-06 CURRENT 2011-06-06 Active
BRUCE REID LINTON D.I.E. ESTATES LIMITED Director 2008-10-17 CURRENT 2008-10-17 Dissolved 2015-04-17
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) (REAL ESTATE) LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active
BRUCE REID LINTON MUIRHEAD ESTATES LIMITED Director 2008-03-05 CURRENT 2008-03-05 Dissolved 2015-03-13
BRUCE REID LINTON CAMLIN (GORGIE) LIMITED Director 2008-02-27 CURRENT 2008-02-27 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (NEWBRIDGE) LIMITED Director 2007-10-19 CURRENT 2007-05-03 Dissolved 2015-06-09
BRUCE REID LINTON SZM ESTATES LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active
BRUCE REID LINTON CAMLIN (GLASGOW) LIMITED Director 2007-08-23 CURRENT 2007-08-23 Dissolved 2014-06-06
BRUCE REID LINTON ELLIOT ESTATES LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
BRUCE REID LINTON CAMLIN (GLESPIN) LIMITED Director 2006-09-08 CURRENT 2006-09-08 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (ANSTRUTHER) LIMITED Director 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (BELLSHILL) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2013-10-25
BRUCE REID LINTON CAMLIN (ACADEMY PARK) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Dissolved 2016-09-27
BRUCE REID LINTON CAMLIN (LINWOOD) LIMITED Director 2005-12-23 CURRENT 2005-12-22 Active - Proposal to Strike off
BRUCE REID LINTON FORFAR ESTATES LIMITED Director 2005-12-21 CURRENT 2005-12-21 Active - Proposal to Strike off
BRUCE REID LINTON FORT WILLIAM WATERFRONT LIMITED Director 2005-11-30 CURRENT 2005-09-23 Dissolved 2015-05-01
BRUCE REID LINTON SHIRE PROPERTIES (SCOTLAND) LIMITED Director 2005-10-27 CURRENT 2005-10-27 Active - Proposal to Strike off
BRUCE REID LINTON TAYSIDE BUILDING PRESERVATION TRUST Director 2005-09-22 CURRENT 1991-04-08 Dissolved 2017-05-30
BRUCE REID LINTON RLS TRADING LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
BRUCE REID LINTON BARNTON PROPERTIES LIMITED Director 2005-05-16 CURRENT 2004-08-23 Active - Proposal to Strike off
BRUCE REID LINTON PRIDE DUNDEE LIMITED Director 2005-04-11 CURRENT 2005-04-11 Dissolved 2016-04-18
BRUCE REID LINTON BENSON PROPERTIES LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON HEDGES DEVELOPMENTS LIMITED Director 2005-04-03 CURRENT 2005-04-03 Active
BRUCE REID LINTON MAHL PROPERTIES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
BRUCE REID LINTON LOVAT HOTELS LIMITED Director 2005-02-23 CURRENT 1978-10-02 Active - Proposal to Strike off
BRUCE REID LINTON LOVAT PROPERTIES LIMITED Director 2005-02-23 CURRENT 1989-11-23 Active - Proposal to Strike off
BRUCE REID LINTON KINGSWAY EAST ESTATES LIMITED Director 2005-02-18 CURRENT 2005-02-18 Active - Proposal to Strike off
BRUCE REID LINTON CAMLIN (EDINBURGH) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Dissolved 2016-12-01
BRUCE REID LINTON CAMLIN (ABERDEEN) LIMITED Director 2005-02-09 CURRENT 2005-02-09 Active - Proposal to Strike off
BRUCE REID LINTON RATTRAY REAL ESTATE LIMITED Director 2004-09-06 CURRENT 2004-02-24 Active
BRUCE REID LINTON ST ANDREWS ESTATES (SCOTLAND) LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active
BRUCE REID LINTON BRECHIN PROPERTY COMPANY LIMITED Director 2004-07-21 CURRENT 2004-05-19 Dissolved 2015-01-09
BRUCE REID LINTON JAMES KEILLER DEVELOPMENTS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER SERVICES LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON JAMES KEILLER HOLDINGS LIMITED Director 2004-02-19 CURRENT 2004-02-19 Active
BRUCE REID LINTON CRAIGIE ESTATES LIMITED Director 2003-10-09 CURRENT 2003-10-09 Active
BRUCE REID LINTON CAMLIN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
BRUCE REID LINTON MONIFIETH DEVELOPMENTS LIMITED Director 2003-07-15 CURRENT 2003-07-15 Active - Proposal to Strike off
BRUCE REID LINTON FLAT HOMES LIMITED Director 2002-07-04 CURRENT 2002-05-24 Active
BRUCE REID LINTON DUNSINANE ESTATES LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active - Proposal to Strike off
BRUCE REID LINTON ST ANDREWS PROPERTY DEVELOPMENTS LIMITED Director 2002-04-08 CURRENT 2001-10-17 Active - Proposal to Strike off
BRUCE REID LINTON BURNSIDE ESTATES SCOTLAND LIMITED Director 2001-12-04 CURRENT 2001-12-04 Active
BRUCE REID LINTON ARBROATH DEVELOPMENTS LIMITED Director 2001-10-26 CURRENT 2001-10-26 Active
BRUCE REID LINTON MARKETGAIT DEVELOPMENTS LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
BRUCE REID LINTON DRAM ESTATES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active - Proposal to Strike off
BRUCE REID LINTON SWR DEVELOPMENTS LIMITED Director 2000-11-06 CURRENT 2000-07-25 Active
BRUCE REID LINTON CARMYLE ESTATES LIMITED Director 2000-06-15 CURRENT 2000-02-28 Dissolved 2014-12-05
BRUCE REID LINTON KIRKWOOD PROPERTIES LIMITED Director 2000-01-13 CURRENT 1990-07-17 Dissolved 2014-12-08
BRUCE REID LINTON BLUESTONE ESTATES LIMITED Director 1999-07-26 CURRENT 1999-05-03 Active - Proposal to Strike off
BRUCE REID LINTON BALGARTHNO ESTATES LIMITED Director 1998-12-03 CURRENT 1998-12-03 Active - Proposal to Strike off
BRUCE REID LINTON CASTLELAW ESTATES LIMITED Director 1996-11-14 CURRENT 1996-07-19 Active
BRUCE REID LINTON BRUCE MCALLAN LIMITED Director 1996-04-24 CURRENT 1995-09-29 Active
BRUCE REID LINTON JAMES KEILLER ESTATES LIMITED Director 1993-07-28 CURRENT 1993-07-28 Active
BRUCE REID LINTON INVERALDIE PROPERTIES LIMITED Director 1993-05-07 CURRENT 1992-08-10 Active
BRUCE REID LINTON BEECH PROPERTY COMPANY LIMITED Director 1990-06-21 CURRENT 1983-05-16 Active - Proposal to Strike off
BRUCE REID LINTON DUNDEE (BLINSHALL STREET) PROPERTY COMPANY LIMITED Director 1989-05-18 CURRENT 1981-08-12 Active - Proposal to Strike off
BRUCE REID LINTON ASH LIMITED Director 1988-10-14 CURRENT 1986-11-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM East Kingsway Business Centre Mid Craigie Road, Dundee DD4 7RH
2019-10-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-04
2019-06-25AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-11-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1932730007
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1932730007
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-26AR0123/01/16 ANNUAL RETURN FULL LIST
2015-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0123/01/15 ANNUAL RETURN FULL LIST
2014-10-20AUDAUDITOR'S RESIGNATION
2014-08-08AA01Current accounting period extended from 31/03/14 TO 30/09/14
2014-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 1932730006
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-27AR0123/01/14 ANNUAL RETURN FULL LIST
2014-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1932730004
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1932730005
2013-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 1932730003
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-01-25AR0123/01/13 ANNUAL RETURN FULL LIST
2012-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-27AR0123/01/12 FULL LIST
2012-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-25AR0123/01/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-25AR0123/01/10 FULL LIST
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-02-02363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-02-02287REGISTERED OFFICE CHANGED ON 02/02/2009 FROM EAST KINGSWAY BUS. CENTRE MID CRAIGIE ROAD, DUNDEE DD4 7RH
2008-02-05363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-05363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2007-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-27363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-27363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-28363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-01-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-27288aNEW SECRETARY APPOINTED
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-12363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-13363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-13363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-24363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-02-28410(Scot)PARTIC OF MORT/CHARGE *****
2000-01-27410(Scot)PARTIC OF MORT/CHARGE *****
1999-12-10225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
1999-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MANHATTAN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2020-10-27
Appointment of Liquidators2019-10-11
Resolutions for Winding-up2019-10-11
Fines / Sanctions
No fines or sanctions have been issued against MANHATTAN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
2014-06-03 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
2013-11-18 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
2013-11-18 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
2013-11-08 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
BOND & FLOATING CHARGE 2000-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2000-01-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MANHATTAN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANHATTAN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MANHATTAN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANHATTAN DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as MANHATTAN DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MANHATTAN DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyMANHATTAN DEVELOPMENTS LIMITEDEvent Date2020-10-23
Notice is hereby given that the final meeting of the members will be held in terms of Section 94 of the Insolvency Act 1986 at the offices of Ritson Young CA, 28 High Street, Nairn on Tuesday 1 December 2020 at 10.30 am for the purpose of receiving the Liquidator's report showing how the winding up has been conducted together with any explanations that may be given by him and in determining whether the Liquidator should have his release in terms of Section 173 of said Act. W L Young : Liquidator : Ritson Young CA :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMANHATTAN DEVELOPMENTS LIMITEDEvent Date2019-10-04
Liquidator's name and address: William Leith Young , Ritson Young CA, 28 High Street, Nairn IV12 4AU :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMANHATTAN DEVELOPMENTS LIMITEDEvent Date2019-10-04
Passed At an Extraordinary General Meeting of the above-named Company duly convened and held at East Kingsway Business Centre, Mid Craigie Road, Dundee on 4 October 2019 the following resolutions were passed as Special Resolutions: 1. That the Company be wound up voluntarily and William Leith Young of Ritson Young , Chartered Accountants, 28 High Street, Nairn , be appointed as Liquidator for the purposes of such winding up. 2. That the Liquidator be and is hereby authorised to divide among the Members in specie or kind the whole or any part of the assets of the Company. Mr B R Linton : Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANHATTAN DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANHATTAN DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.