Company NameMandor Textile Centre Limited
Company StatusActive
Company NumberSC063611
CategoryPrivate Limited Company
Incorporation Date5 December 1977(46 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameMrs Iram Mannoo
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityPakistani
StatusCurrent
Appointed10 March 2021(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidencePakistan
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Kamal Mannoo
Date of BirthJune 1961 (Born 62 years ago)
NationalityPakistani
StatusCurrent
Appointed10 March 2021(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleChairman / Director
Country of ResidencePakistan
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Mohammad Ali Monnoo
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityPakistani
StatusCurrent
Appointed10 March 2021(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidencePakistan
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMs Razia Monnoo
Date of BirthMay 1991 (Born 33 years ago)
NationalityPakistani
StatusCurrent
Appointed10 March 2021(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidencePakistan
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Secretary NameMs Razia Monnoo
StatusCurrent
Appointed10 March 2021(43 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameRhoda Franklin
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1988(10 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 26 July 2013)
RoleManageress
Country of ResidenceScotland
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameKaren Deutsch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1988(10 years, 11 months after company formation)
Appointment Duration32 years, 4 months (resigned 10 March 2021)
RoleManageress
Country of ResidenceScotland
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMr Michael James Deutsch
Date of BirthAugust 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed12 November 1988(10 years, 11 months after company formation)
Appointment Duration32 years, 4 months (resigned 10 March 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Secretary NameMr Michael James Deutsch
NationalityIrish
StatusResigned
Appointed12 November 1988(10 years, 11 months after company formation)
Appointment Duration32 years, 4 months (resigned 10 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameJane Anne Thomlinson - Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(20 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 2000)
RoleSales Manager
Correspondence Address6 Dorset Square
Glasgow
Lanarkshire
G3 7LL
Scotland
Director NameJune Brady
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2002(24 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2006)
RoleShop Manager
Correspondence Address23 Dunbeath Avenue
Newton Mearns
Glasgow
G77 5NS
Scotland
Director NameMr Douglas Ian Anderson McAllister
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(29 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameKaren Ruth Glass
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(30 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 March 2021)
RoleDesign Consultant
Country of ResidenceScotland
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
Director NameMiss Denise Deutsch
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(33 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Renfrew Street
Glasgow
G3 6ST
Scotland

Contact

Websitewww.mandors.co.uk/
Telephone0141 3327716
Telephone regionGlasgow

Location

Registered Address134 Renfrew Street
Glasgow
G3 6ST
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

51 at £1Michael Deutsch
51.00%
Ordinary
49 at £1Karen Deutsch
49.00%
Ordinary

Financials

Year2014
Net Worth£225,524
Cash£24,636
Current Liabilities£461,301

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (6 months, 4 weeks from now)

Charges

2 July 2014Delivered on: 18 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Second floor premises at fleming house, 134 renfrew street, glasgow GLA142495.
Outstanding
1 September 1999Delivered on: 10 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fleming house, 134 renfrew street, glasgow.
Outstanding
15 June 1988Delivered on: 4 July 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Areas on 1ST and 2ND floor at 346 sauchiehall street, glasgow.
Outstanding
5 September 1983Delivered on: 12 September 1983
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

15 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
16 November 2022Confirmation statement made on 14 November 2022 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
27 November 2021Confirmation statement made on 14 November 2021 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
12 March 2021Director's details changed for Mr Kamal Mannoo on 10 March 2021 (2 pages)
11 March 2021Appointment of Mr Kamal Mannoo as a director on 10 March 2021 (2 pages)
11 March 2021Appointment of Mr Mohammad Ali Monnoo as a director on 10 March 2021 (2 pages)
11 March 2021Termination of appointment of Karen Ruth Glass as a director on 10 March 2021 (1 page)
11 March 2021Notification of Samira Fabrics (Private) Limited as a person with significant control on 10 March 2021 (2 pages)
11 March 2021Termination of appointment of Michael James Deutsch as a director on 10 March 2021 (1 page)
11 March 2021Cessation of Michael James Deutsch as a person with significant control on 10 March 2021 (1 page)
11 March 2021Appointment of Mrs Iram Mannoo as a director on 10 March 2021 (2 pages)
11 March 2021Termination of appointment of Karen Deutsch as a director on 10 March 2021 (1 page)
11 March 2021Appointment of Ms Razia Monnoo as a director on 10 March 2021 (2 pages)
11 March 2021Appointment of Ms Razia Monnoo as a secretary on 10 March 2021 (2 pages)
11 March 2021Termination of appointment of Michael James Deutsch as a secretary on 10 March 2021 (1 page)
10 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 March 2021Statement of capital following an allotment of shares on 10 March 2021
  • GBP 117
(3 pages)
18 February 2021Director's details changed for Karen Ruth Glass on 1 September 2017 (2 pages)
21 January 2021Satisfaction of charge 3 in full (1 page)
21 January 2021Satisfaction of charge 2 in full (1 page)
16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
19 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 January 2019 (15 pages)
27 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
19 June 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (4 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
7 September 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 December 2014Termination of appointment of a director (1 page)
5 December 2014Termination of appointment of Douglas Ian Anderson Mcallister as a director on 30 October 2014 (1 page)
5 December 2014Termination of appointment of a director (1 page)
5 December 2014Termination of appointment of Douglas Ian Anderson Mcallister as a director on 30 October 2014 (1 page)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
14 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(5 pages)
18 July 2014Registration of charge SC0636110004, created on 2 July 2014 (6 pages)
18 July 2014Registration of charge SC0636110004, created on 2 July 2014 (6 pages)
18 July 2014Registration of charge SC0636110004, created on 2 July 2014 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 January 2014Director's details changed for Karen Ruth Glass on 17 January 2014 (2 pages)
24 January 2014Director's details changed for Karen Ruth Glass on 17 January 2014 (2 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
12 August 2013Second filing of TM01 previously delivered to Companies House (4 pages)
12 August 2013Second filing of TM01 previously delivered to Companies House (4 pages)
30 July 2013Termination of appointment of Rhoda Franklin as a director
  • ANNOTATION A second filed TM01 was registered on 12/08/2013.
(2 pages)
30 July 2013Termination of appointment of Rhoda Franklin as a director
  • ANNOTATION A second filed TM01 was registered on 12/08/2013.
(2 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 May 2013Termination of appointment of Denise Deutsch as a director (1 page)
3 May 2013Termination of appointment of Denise Deutsch as a director (1 page)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
8 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
7 March 2013Particulars of variation of rights attached to shares (2 pages)
7 March 2013Change of share class name or designation (2 pages)
7 March 2013Particulars of variation of rights attached to shares (2 pages)
7 March 2013Change of share class name or designation (2 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 November 2011Appointment of Miss Denise Deutsch as a director (2 pages)
16 November 2011Appointment of Miss Denise Deutsch as a director (2 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (7 pages)
7 June 2011Director's details changed for Rhoda Franklin on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mr Michael Deutsch on 7 June 2011 (1 page)
7 June 2011Director's details changed for Mr Michael Deutsch on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Karen Deutsch on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Rhoda Franklin on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mr Michael Deutsch on 7 June 2011 (1 page)
7 June 2011Director's details changed for Douglas Ian Anderson Mcallister on 12 April 2011 (2 pages)
7 June 2011Director's details changed for Karen Deutsch on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Douglas Ian Anderson Mcallister on 12 April 2011 (2 pages)
7 June 2011Director's details changed for Mr Michael Deutsch on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Mr Michael Deutsch on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Rhoda Franklin on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Karen Deutsch on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Mr Michael Deutsch on 7 June 2011 (1 page)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 November 2010Director's details changed for Karen Ruth Glass on 1 August 2010 (2 pages)
15 November 2010Director's details changed for Karen Ruth Glass on 1 August 2010 (2 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
15 November 2010Director's details changed for Karen Ruth Glass on 1 August 2010 (2 pages)
15 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (9 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 November 2009Director's details changed for Karen Ruth Glass on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Michael Deutsch on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Douglas Ian Anderson Mcallister on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Karen Deutsch on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Karen Ruth Glass on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Douglas Ian Anderson Mcallister on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Karen Deutsch on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (8 pages)
16 November 2009Director's details changed for Rhoda Franklin on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Rhoda Franklin on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Michael Deutsch on 16 November 2009 (2 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 November 2008Director and secretary's change of particulars / michael deutsch / 01/06/2008 (2 pages)
14 November 2008Return made up to 14/11/08; full list of members (5 pages)
14 November 2008Director and secretary's change of particulars / michael deutsch / 01/06/2008 (2 pages)
14 November 2008Return made up to 14/11/08; full list of members (5 pages)
14 November 2008Director's change of particulars / karen deutsch / 01/06/2008 (1 page)
14 November 2008Director's change of particulars / karen deutsch / 01/06/2008 (1 page)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 May 2008Director appointed karen ruth glass (1 page)
7 May 2008Director appointed karen ruth glass (1 page)
27 November 2007Return made up to 14/11/07; full list of members (3 pages)
27 November 2007Return made up to 14/11/07; full list of members (3 pages)
19 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
19 September 2007Accounts for a small company made up to 31 January 2007 (8 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
4 December 2006Return made up to 14/11/06; full list of members (3 pages)
4 December 2006Return made up to 14/11/06; full list of members (3 pages)
17 August 2006Accounts for a small company made up to 31 January 2006 (8 pages)
17 August 2006Accounts for a small company made up to 31 January 2006 (8 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
14 November 2005Return made up to 14/11/05; full list of members (3 pages)
14 November 2005Return made up to 14/11/05; full list of members (3 pages)
17 October 2005Accounts for a small company made up to 31 January 2005 (8 pages)
17 October 2005Accounts for a small company made up to 31 January 2005 (8 pages)
2 December 2004Return made up to 14/11/04; full list of members (8 pages)
2 December 2004Return made up to 14/11/04; full list of members (8 pages)
3 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 August 2004Accounts for a small company made up to 31 January 2004 (7 pages)
18 November 2003Return made up to 14/11/03; full list of members (8 pages)
18 November 2003Return made up to 14/11/03; full list of members (8 pages)
13 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
13 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
15 November 2002Return made up to 14/11/02; full list of members (8 pages)
15 November 2002Return made up to 14/11/02; full list of members (8 pages)
29 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
29 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
23 November 2001Return made up to 14/11/01; full list of members (7 pages)
23 November 2001Return made up to 14/11/01; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
22 November 2000Return made up to 14/11/00; full list of members (7 pages)
22 November 2000Return made up to 14/11/00; full list of members (7 pages)
22 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
22 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
2 December 1999Return made up to 14/11/99; full list of members (7 pages)
2 December 1999Return made up to 14/11/99; full list of members (7 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 September 1999Partic of mort/charge * (6 pages)
10 September 1999Partic of mort/charge * (6 pages)
2 April 1999Registered office changed on 02/04/99 from: 1 scott st glasgow G3 6NU (1 page)
2 April 1999Registered office changed on 02/04/99 from: 1 scott st glasgow G3 6NU (1 page)
20 November 1998Return made up to 14/11/98; full list of members (6 pages)
20 November 1998Return made up to 14/11/98; full list of members (6 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
23 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
3 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1997Return made up to 14/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
2 December 1996Return made up to 14/11/96; full list of members (6 pages)
2 December 1996Return made up to 14/11/96; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
15 December 1995Return made up to 14/11/95; full list of members (6 pages)
15 December 1995Return made up to 14/11/95; full list of members (6 pages)
29 November 1995Full accounts made up to 31 January 1995 (8 pages)
29 November 1995Full accounts made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (46 pages)
13 July 1994Accounts for a small company made up to 31 January 1994 (8 pages)
13 July 1994Accounts for a small company made up to 31 January 1994 (8 pages)
10 December 1993Return made up to 14/11/93; full list of members (5 pages)
10 December 1993Return made up to 14/11/93; full list of members (5 pages)
5 December 1977Incorporation (26 pages)
5 December 1977Incorporation (26 pages)