Company NameMinard Development Company Limited
DirectorsSusan Morris Morris-Manuel and Charles Andrew Morris-Manuel
Company StatusActive
Company NumberSC036959
CategoryPrivate Limited Company
Incorporation Date10 November 1961(62 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Susan Morris Morris-Manuel
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(59 years, 4 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Charles Andrew Morris-Manuel
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(62 years, 3 months after company formation)
Appointment Duration3 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameDavid Forrester
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(27 years, 4 months after company formation)
Appointment Duration14 years, 8 months (resigned 15 December 2003)
RoleChartered Accountant
Correspondence AddressBelmont
Le Froy Street
Coatbridge
ML5 1PN
Scotland
Director NameStephen Alan Manuel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(27 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 September 1995)
RoleCompany Director
Correspondence AddressDunraven House
36 Green Street
London
W14 3FH
Director NameBrian Joseph Taylor
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 1992)
RoleRetailer
Correspondence Address31 Dalmeny Avenue
Giffnock
Glasgow
Lanarkshire
G46 7QF
Scotland
Director NameHarold Taylor
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1989(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1992)
RoleCompany Director
Correspondence Address31 Dalmeny Avenue
Giffnock
Glasgow
Lanarkshire
G46 7QF
Scotland
Secretary NameHarold Taylor
NationalityBritish
StatusResigned
Appointed27 March 1989(27 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 May 1992)
RoleCompany Director
Correspondence Address31 Dalmeny Avenue
Giffnock
Glasgow
Lanarkshire
G46 7QF
Scotland
Director NameNeil Balfour Morris
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(29 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address24 Neidpath Road East
Giffnock
Glasgow
Lanarkshire
G46 6TX
Scotland
Director NameMargaret Green
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(30 years after company formation)
Appointment Duration5 years (resigned 25 November 1996)
RoleSecretary
Correspondence AddressFlat 5/13
183 Quarry Street
Hamilton
Lanarkshire
ML6 5QR
Scotland
Secretary NameMargaret Green
NationalityBritish
StatusResigned
Appointed22 November 1991(30 years after company formation)
Appointment Duration5 years (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressFlat 5/13
183 Quarry Street
Hamilton
Lanarkshire
ML6 5QR
Scotland
Director NameDeirdre Bernard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(33 years, 10 months after company formation)
Appointment Duration24 years, 7 months (resigned 23 April 2020)
RoleCo Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMrs Hazel Gordon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(33 years, 10 months after company formation)
Appointment Duration25 years, 5 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Secretary NameMrs Hazel Gordon
NationalityBritish
StatusResigned
Appointed25 November 1996(35 years after company formation)
Appointment Duration24 years, 3 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
Director NameMr Adam Ben Bernard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(58 years, 7 months after company formation)
Appointment Duration9 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland

Contact

Telephone0141 6384454
Telephone regionGlasgow

Location

Registered Address21 Hunter Street
East Kilbride
Glasgow
G74 4LZ
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3k at £1Robert Morris
7.64%
Ordinary
5.4k at £1Hazel Gordon
31.32%
Ordinary
5.4k at £1Deirdre Bernard
31.31%
Ordinary
5.1k at £1Susan Morris-manuel
29.73%
Ordinary

Financials

Year2014
Net Worth£809,125
Cash£101,363
Current Liabilities£37,676

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 January

Returns

Latest Return3 May 2023 (12 months ago)
Next Return Due17 May 2024 (2 weeks, 5 days from now)

Filing History

13 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
4 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 17,200
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 17,200
(4 pages)
4 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 17,200
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 17,200
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 17,200
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 May 2012Secretary's details changed for Hazel Gordon on 1 June 2011 (1 page)
8 May 2012Director's details changed for Deirdre Bernard on 1 June 2011 (2 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Deirdre Bernard on 1 June 2011 (2 pages)
8 May 2012Director's details changed for Hazel Gordon on 1 June 2011 (2 pages)
8 May 2012Director's details changed for Hazel Gordon on 1 June 2011 (2 pages)
8 May 2012Secretary's details changed for Hazel Gordon on 1 June 2011 (1 page)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
25 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 May 2010Register inspection address has been changed (1 page)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
11 May 2010Registered office address changed from C/O Craig, Cleland, C.a 21 Hunter Street East Kilbride Glasgow, G74 4LZ on 11 May 2010 (1 page)
11 May 2010Register(s) moved to registered inspection location (1 page)
11 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 May 2009Return made up to 03/05/09; full list of members (4 pages)
27 May 2008Return made up to 03/05/08; full list of members (5 pages)
16 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 May 2007Return made up to 03/05/07; no change of members (7 pages)
26 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
10 May 2006Return made up to 03/05/06; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 April 2005Return made up to 03/05/05; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
18 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 September 2003Return made up to 03/05/03; full list of members
  • 363(287) ‐ Registered office changed on 18/09/03
(7 pages)
18 September 2003Registered office changed on 18/09/03 from: c/o craig cleland ca 21 hunter street east kilbride glasgow, G74 4LZ (1 page)
21 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 June 2002Accounting reference date shortened from 31/10/02 to 30/09/02 (1 page)
5 June 2002Return made up to 03/05/02; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 August 2001Return made up to 03/05/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
17 May 2000Return made up to 03/05/00; full list of members (7 pages)
6 July 1999Return made up to 03/05/99; full list of members (9 pages)
21 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
8 May 1998Return made up to 03/05/98; no change of members (7 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 May 1997Return made up to 03/05/97; no change of members (7 pages)
25 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned;director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Registered office changed on 21/11/96 from: suite 289 93 hope street glasgow G2 6LD (1 page)
23 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (8 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
1 June 1995Return made up to 03/05/95; no change of members (12 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 November 1961Incorporation (19 pages)