Company NameG.A. Mann & Son Limited
DirectorRussell Alexander Steele
Company StatusActive
Company NumberSC022093
CategoryPrivate Limited Company
Incorporation Date9 June 1942(81 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Russell Alexander Steele
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1998(56 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence Address14 Langmuir Court
Perceton
Irvine
Ayrshire
KA11 2DT
Scotland
Secretary NameMrs Lesley Anne Walsh
StatusCurrent
Appointed19 June 2020(78 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address25 Flat 0/2
25 Mount Stuart Street
Glasgow
G41 3AN
Scotland
Director NameAnthony James Docherty
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 December 1998)
RoleFuneral Director
Correspondence AddressMansard 98 Main Street
Lennoxtown
Glasgow
Lanarkshire
G40 1QG
Scotland
Director NameBridget Docherty
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 December 1998)
RoleClerkess
Correspondence Address29 Campsie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HZ
Scotland
Director NameJames Patrick Docherty
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 December 1998)
RoleFuneral Director
Correspondence Address29 Campsie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HZ
Scotland
Director NameMichael Colin Docherty
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 December 1998)
RoleGarag Manager
Correspondence Address225 Kirkintilloch Road
Bishopbriggs
Glasgow
Lanarkshire
G64 2JB
Scotland
Secretary NameJames Patrick Docherty
NationalityBritish
StatusResigned
Appointed31 December 1988(46 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 24 December 1998)
RoleCompany Director
Correspondence Address29 Campsie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HZ
Scotland
Director NameEamonn Joseph McCloskey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(56 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 February 2005)
RolePublican
Correspondence Address4 Kelvinside Gardens
Glasgow
G20 6BB
Scotland
Director NamePatrick McCloskey
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(56 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2005)
RolePublican
Correspondence Address12 Kelvinside Gardens
Glasgow
G20 6BB
Scotland
Secretary NameEamonn Joseph McCloskey
NationalityBritish
StatusResigned
Appointed24 December 1998(56 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 March 1999)
RolePublican
Correspondence Address4 Kelvinside Gardens
Glasgow
G20 6BB
Scotland
Secretary NameMrs Patricia Elizabeth Scott Stalker
NationalityBritish
StatusResigned
Appointed30 March 1999(56 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 18 June 2020)
RoleCS
Correspondence Address29 Mercat Green
Kinrossie
Perth
Perthshire
PH2 6HT
Scotland

Contact

Websitegamannglasgow.co.uk
Email address[email protected]
Telephone0141 5768865
Telephone regionGlasgow

Location

Registered Address10/16 Glenfarg Street
Glasgow
G20 1QF
Scotland

Shareholders

100 at £1Russell Alexander Steele
100.00%
Ordinary

Financials

Year2014
Net Worth£3,950
Cash£5,469
Current Liabilities£1,519

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

7 December 1966Delivered on: 19 December 1966
Satisfied on: 21 April 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 February 2021Appointment of Mrs Lesley Anne Walsh as a secretary on 19 June 2020 (2 pages)
4 February 2021Termination of appointment of Patricia Elizabeth Scott Stalker as a secretary on 18 June 2020 (1 page)
4 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
7 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
21 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
6 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
26 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
24 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
14 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 January 2010Director's details changed for Russell Alexander Steele on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Russell Alexander Steele on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Russell Alexander Steele on 2 October 2009 (2 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
18 December 2008Return made up to 11/12/08; full list of members (3 pages)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
4 June 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
20 December 2007Return made up to 11/12/07; no change of members (4 pages)
20 December 2007Return made up to 11/12/07; no change of members (4 pages)
19 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
19 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
10 January 2007Return made up to 11/12/06; full list of members (6 pages)
10 January 2007Return made up to 11/12/06; full list of members (6 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
30 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
25 January 2006Return made up to 04/12/05; full list of members (6 pages)
25 January 2006Return made up to 04/12/05; full list of members (6 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
27 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
11 January 2005Return made up to 11/12/04; full list of members (7 pages)
11 January 2005Return made up to 11/12/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 January 2004Return made up to 11/12/03; full list of members (7 pages)
30 January 2004Return made up to 11/12/03; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
12 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
28 April 2003Registered office changed on 28/04/03 from: 29 mercat green kinrossie perth PH2 6HT (1 page)
28 April 2003Registered office changed on 28/04/03 from: 29 mercat green kinrossie perth PH2 6HT (1 page)
29 January 2003Return made up to 11/12/02; full list of members (7 pages)
29 January 2003Return made up to 11/12/02; full list of members (7 pages)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
20 June 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
8 January 2002Return made up to 11/12/01; full list of members (7 pages)
8 January 2002Return made up to 11/12/01; full list of members (7 pages)
15 June 2001Full accounts made up to 31 July 2000 (8 pages)
15 June 2001Full accounts made up to 31 July 2000 (8 pages)
11 January 2001Return made up to 11/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 11/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
31 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
26 January 2000Return made up to 11/12/99; no change of members (7 pages)
26 January 2000Return made up to 11/12/99; no change of members (7 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 April 1999Dec mort/charge * (6 pages)
21 April 1999Dec mort/charge * (6 pages)
14 April 1999Secretary resigned (1 page)
14 April 1999New secretary appointed (2 pages)
14 April 1999New secretary appointed (2 pages)
14 April 1999Secretary resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 13 royal terrace glasgow G3 7NY (1 page)
22 March 1999Registered office changed on 22/03/99 from: 13 royal terrace glasgow G3 7NY (1 page)
22 February 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/02/99
(5 pages)
22 February 1999Return made up to 11/12/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 22/02/99
(5 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999New director appointed (2 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
6 April 1998Memorandum and Articles of Association (8 pages)
6 April 1998Memorandum and Articles of Association (8 pages)
6 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
16 December 1997Return made up to 11/12/97; no change of members (4 pages)
16 December 1997Return made up to 11/12/97; no change of members (4 pages)
26 February 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
26 February 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
24 December 1996Return made up to 16/12/96; full list of members (6 pages)
24 December 1996Return made up to 16/12/96; full list of members (6 pages)
9 January 1996Return made up to 23/12/95; no change of members (4 pages)
9 January 1996Return made up to 23/12/95; no change of members (4 pages)
8 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
8 January 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
16 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 May 1995Accounts for a dormant company made up to 31 July 1994 (1 page)