Company NameW.M. Mann & Co. (Investments) Limited
DirectorsBruce Mackendrick Mann and Ainsley William Mann
Company StatusActive
Company NumberSC047676
CategoryPrivate Limited Company
Incorporation Date24 June 1970(53 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Bruce Mackendrick Mann
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(27 years, 6 months after company formation)
Appointment Duration26 years, 3 months
RoleBanker
Country of ResidenceScotland
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMr Ainsley William Mann
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(48 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland
Secretary NameCurle Stewart Limited (Corporation)
StatusCurrent
Appointed27 January 2017(46 years, 7 months after company formation)
Appointment Duration7 years, 2 months
Correspondence Address2nd Floor, 16 Gordon Street
Glasgow
G1 3PT
Scotland
Director NameRichard Gerald Capper
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(18 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 November 1995)
RoleChartered Accountant
Correspondence Address46 Hamilton Avenue
Glasgow
G41 4HD
Scotland
Director NameJohn Dunlop Hogarth
Date of BirthJune 1943 (Born 80 years ago)
NationalityScottish
StatusResigned
Appointed21 April 1989(18 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 June 2000)
RoleBanker
Correspondence Address5 Carlibar Drive
Barrhead
Glasgow
Lanarkshire
G78 1BQ
Scotland
Director NameAlan George McKinlay
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed21 April 1989(18 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Bathurst Drive
Alloway
Ayr
Ayrshire
KA7 4QN
Scotland
Director NameMr William Mackendrick Mann
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1989(18 years, 10 months after company formation)
Appointment Duration30 years, 8 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kirklee Road
Glasgow
G12 0RQ
Scotland
Secretary NameAlan George McKinlay
NationalityScottish
StatusResigned
Appointed21 April 1989(18 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bathurst Drive
Alloway
Ayr
Ayrshire
KA7 4QN
Scotland
Director NameMr David McVicar
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(28 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 25 March 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address27 Henderland Road
Bearsden
Glasgow
G61 1JQ
Scotland
Director NameMr Andrew Barry Hutcheon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(38 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 26 August 2016)
RoleFund Manager
Country of ResidenceScotland
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland
Secretary NameMr Andrew Barry Hutcheon
StatusResigned
Appointed04 July 2012(42 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 August 2016)
RoleCompany Director
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland
Director NameMrs Sarah Patricia Hutcheon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(44 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2016)
RoleHousewife
Country of ResidenceScotland
Correspondence Address201 Bath Street
Glasgow
G2 4HZ
Scotland

Contact

Telephone0141 2484936
Telephone regionGlasgow

Location

Registered Address201 Bath Street
Glasgow
G2 4HZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£9,921,965
Cash£74,234
Current Liabilities£2,806,330

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (2 weeks, 1 day ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

9 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
13 January 2020Termination of appointment of William Mackendrick Mann as a director on 17 December 2019 (1 page)
8 May 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
7 May 2019Appointment of Mr Ainsley William Mann as a director on 29 April 2019 (2 pages)
11 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 April 2018Confirmation statement made on 4 April 2018 with updates (5 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
27 January 2017Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages)
27 January 2017Appointment of Curle Stewart Limited as a secretary on 27 January 2017 (2 pages)
26 August 2016Termination of appointment of Andrew Barry Hutcheon as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Barry Hutcheon as a director on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Barry Hutcheon as a secretary on 26 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Barry Hutcheon as a secretary on 26 August 2016 (1 page)
22 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 August 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 August 2016Cancellation of shares. Statement of capital on 21 July 2016
  • GBP 393,000
(6 pages)
22 August 2016Purchase of own shares. (3 pages)
22 August 2016Purchase of own shares. (3 pages)
22 August 2016Cancellation of shares. Statement of capital on 21 July 2016
  • GBP 393,000
(6 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
17 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
27 July 2016Termination of appointment of Sarah Patricia Hutcheon as a director on 21 July 2016 (1 page)
27 July 2016Termination of appointment of Sarah Patricia Hutcheon as a director on 21 July 2016 (1 page)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 450,000
(6 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 450,000
(6 pages)
26 October 2015Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages)
26 October 2015Director's details changed for Mr Bruce Mackendrick Mann on 22 October 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 April 2015Appointment of Mrs Sarah Patricia Hutcheon as a director on 8 April 2015 (2 pages)
17 April 2015Appointment of Mrs Sarah Patricia Hutcheon as a director on 8 April 2015 (2 pages)
17 April 2015Appointment of Mrs Sarah Patricia Hutcheon as a director on 8 April 2015 (2 pages)
7 April 2015Director's details changed for Mr Andrew Barry Hutcheon on 31 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Andrew Barry Hutcheon on 31 March 2015 (2 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 450,000
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 450,000
(6 pages)
7 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 450,000
(6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 450,000
(6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 450,000
(6 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 450,000
(6 pages)
4 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
4 April 2014Accounts for a small company made up to 31 December 2013 (8 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
6 July 2012Appointment of Mr Andrew Barry Hutcheon as a secretary (1 page)
6 July 2012Termination of appointment of Alan Mckinlay as a director (1 page)
6 July 2012Termination of appointment of Alan Mckinlay as a secretary (1 page)
6 July 2012Appointment of Mr Andrew Barry Hutcheon as a secretary (1 page)
6 July 2012Termination of appointment of Alan Mckinlay as a director (1 page)
6 July 2012Termination of appointment of Alan Mckinlay as a secretary (1 page)
20 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 April 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (10 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (10 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (9 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (9 pages)
9 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (9 pages)
26 August 2009Resignation of auditors (1 page)
26 August 2009Resignation of auditors (1 page)
17 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 04/04/09; full list of members (7 pages)
16 April 2009Return made up to 04/04/09; full list of members (7 pages)
25 March 2009Director appointed mr andrew barry hutcheon (2 pages)
25 March 2009Appointment terminated director david mcvicar (1 page)
25 March 2009Appointment terminated director david mcvicar (1 page)
25 March 2009Director appointed mr andrew barry hutcheon (2 pages)
17 April 2008Return made up to 04/04/08; full list of members (7 pages)
17 April 2008Return made up to 04/04/08; full list of members (7 pages)
15 April 2008Full accounts made up to 31 December 2007 (17 pages)
15 April 2008Full accounts made up to 31 December 2007 (17 pages)
20 April 2007Full accounts made up to 31 December 2006 (17 pages)
20 April 2007Full accounts made up to 31 December 2006 (17 pages)
18 April 2007Return made up to 04/04/07; full list of members (4 pages)
18 April 2007Return made up to 04/04/07; full list of members (4 pages)
30 June 2006Director's particulars changed (2 pages)
30 June 2006Director's particulars changed (2 pages)
10 April 2006Full accounts made up to 31 December 2005 (17 pages)
10 April 2006Full accounts made up to 31 December 2005 (17 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Location of debenture register (1 page)
7 April 2006Return made up to 04/04/06; full list of members (4 pages)
7 April 2006Location of register of members (1 page)
7 April 2006Location of debenture register (1 page)
7 April 2006Return made up to 04/04/06; full list of members (4 pages)
7 April 2006Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page)
7 April 2006Registered office changed on 07/04/06 from: 201 bath street glasgow G2 4HY (1 page)
6 April 2005Full accounts made up to 31 December 2004 (17 pages)
6 April 2005Full accounts made up to 31 December 2004 (17 pages)
6 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
6 April 2005Return made up to 04/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
13 April 2004Full accounts made up to 31 December 2003 (17 pages)
13 April 2004Full accounts made up to 31 December 2003 (17 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 April 2003Full accounts made up to 31 December 2002 (16 pages)
14 April 2003Full accounts made up to 31 December 2002 (16 pages)
9 April 2003Return made up to 04/04/03; full list of members (10 pages)
9 April 2003Return made up to 04/04/03; full list of members (10 pages)
3 December 2002Auditor's resignation (1 page)
3 December 2002Auditor's resignation (1 page)
1 July 2002Full accounts made up to 31 December 2001 (16 pages)
1 July 2002Full accounts made up to 31 December 2001 (16 pages)
10 April 2002Return made up to 04/04/02; full list of members (9 pages)
10 April 2002Return made up to 04/04/02; full list of members (9 pages)
11 April 2001Return made up to 04/04/01; full list of members (9 pages)
11 April 2001Full accounts made up to 31 December 2000 (16 pages)
11 April 2001Return made up to 04/04/01; full list of members (9 pages)
11 April 2001Full accounts made up to 31 December 2000 (16 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
7 April 2000Return made up to 04/04/00; full list of members (9 pages)
7 April 2000Return made up to 04/04/00; full list of members (9 pages)
7 April 2000Full accounts made up to 31 December 1999 (18 pages)
7 April 2000Full accounts made up to 31 December 1999 (18 pages)
18 October 1999Declaration of assistance for shares acquisition (4 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Declaration of assistance for shares acquisition (4 pages)
22 April 1999Full accounts made up to 31 December 1998 (18 pages)
22 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 April 1999Full accounts made up to 31 December 1998 (18 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
14 April 1998Full accounts made up to 31 December 1997 (18 pages)
14 April 1998Return made up to 04/04/98; full list of members (7 pages)
14 April 1998Full accounts made up to 31 December 1997 (18 pages)
14 April 1998Return made up to 04/04/98; full list of members (7 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
28 April 1997Return made up to 04/04/97; full list of members (7 pages)
28 April 1997Full accounts made up to 31 December 1996 (18 pages)
28 April 1997Return made up to 04/04/97; full list of members (7 pages)
28 April 1997Full accounts made up to 31 December 1996 (18 pages)
10 April 1996Return made up to 04/04/96; no change of members (5 pages)
10 April 1996Return made up to 04/04/96; no change of members (5 pages)
10 April 1996Full accounts made up to 31 December 1995 (18 pages)
10 April 1996Full accounts made up to 31 December 1995 (18 pages)
4 December 1995Director resigned (2 pages)
4 December 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
24 June 1970Certificate of incorporation (2 pages)
24 June 1970Certificate of incorporation (1 page)
24 June 1970Certificate of incorporation (2 pages)
24 June 1970Certificate of incorporation (1 page)