Glasgow
G3 6ST
Scotland
Director Name | Mr Kamal Mannoo |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 10 March 2021(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chairman / Director |
Country of Residence | Pakistan |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr Mohammad Ali Monnoo |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 10 March 2021(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Ms Razia Monnoo |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 10 March 2021(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Secretary Name | Ms Razia Monnoo |
---|---|
Status | Current |
Appointed | 10 March 2021(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Rhoda Franklin |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1988(10 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 26 July 2013) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Karen Deutsch |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1988(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 10 March 2021) |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Mr Michael James Deutsch |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 1988(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 10 March 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Secretary Name | Mr Michael James Deutsch |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 1988(10 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months (resigned 10 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Jane Anne Thomlinson - Smith |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2000) |
Role | Sales Manager |
Correspondence Address | 6 Dorset Square Glasgow Lanarkshire G3 7LL Scotland |
Director Name | June Brady |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2006) |
Role | Shop Manager |
Correspondence Address | 23 Dunbeath Avenue Newton Mearns Glasgow G77 5NS Scotland |
Director Name | Mr Douglas Ian Anderson McAllister |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(29 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Karen Ruth Glass |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(30 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 March 2021) |
Role | Design Consultant |
Country of Residence | Scotland |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Director Name | Miss Denise Deutsch |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2011(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2013) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
Website | www.mandors.co.uk/ |
---|---|
Telephone | 0141 3327716 |
Telephone region | Glasgow |
Registered Address | 134 Renfrew Street Glasgow G3 6ST Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
51 at £1 | Michael Deutsch 51.00% Ordinary |
---|---|
49 at £1 | Karen Deutsch 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £225,524 |
Cash | £24,636 |
Current Liabilities | £461,301 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 4 weeks from now) |
2 July 2014 | Delivered 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 1999 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 |
15 November 2023 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
16 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
1 November 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
12 March 2021 | Director's details changed for Mr Kamal Mannoo on 10 March 2021 (2 pages) |
11 March 2021 | Appointment of Mr Kamal Mannoo as a director on 10 March 2021 (2 pages) |
11 March 2021 | Appointment of Mr Mohammad Ali Monnoo as a director on 10 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Karen Ruth Glass as a director on 10 March 2021 (1 page) |
11 March 2021 | Notification of Samira Fabrics (Private) Limited as a person with significant control on 10 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Michael James Deutsch as a director on 10 March 2021 (1 page) |
11 March 2021 | Cessation of Michael James Deutsch as a person with significant control on 10 March 2021 (1 page) |
11 March 2021 | Appointment of Mrs Iram Mannoo as a director on 10 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Karen Deutsch as a director on 10 March 2021 (1 page) |
11 March 2021 | Appointment of Ms Razia Monnoo as a director on 10 March 2021 (2 pages) |
11 March 2021 | Appointment of Ms Razia Monnoo as a secretary on 10 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Michael James Deutsch as a secretary on 10 March 2021 (1 page) |
10 March 2021 | Resolutions
|
10 March 2021 | Statement of capital following an allotment of shares on 10 March 2021
|
18 February 2021 | Director's details changed for Karen Ruth Glass on 1 September 2017 (2 pages) |
21 January 2021 | Satisfaction of charge 3 in full (1 page) |
21 January 2021 | Satisfaction of charge 2 in full (1 page) |
16 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 January 2019 (15 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
19 June 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 December 2014 | Termination of appointment of a director (1 page) |
5 December 2014 | Termination of appointment of Douglas Ian Anderson Mcallister as a director on 30 October 2014 (1 page) |
5 December 2014 | Termination of appointment of a director (1 page) |
5 December 2014 | Termination of appointment of Douglas Ian Anderson Mcallister as a director on 30 October 2014 (1 page) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
18 July 2014 | Registration of charge SC0636110004, created on 2 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC0636110004, created on 2 July 2014 (6 pages) |
18 July 2014 | Registration of charge SC0636110004, created on 2 July 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 January 2014 | Director's details changed for Karen Ruth Glass on 17 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Karen Ruth Glass on 17 January 2014 (2 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
12 August 2013 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 August 2013 | Second filing of TM01 previously delivered to Companies House (4 pages) |
30 July 2013 | Termination of appointment of Rhoda Franklin as a director
|
30 July 2013 | Termination of appointment of Rhoda Franklin as a director
|
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 May 2013 | Termination of appointment of Denise Deutsch as a director (1 page) |
3 May 2013 | Termination of appointment of Denise Deutsch as a director (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
7 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
7 March 2013 | Particulars of variation of rights attached to shares (2 pages) |
7 March 2013 | Change of share class name or designation (2 pages) |
4 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 November 2011 | Appointment of Miss Denise Deutsch as a director (2 pages) |
16 November 2011 | Appointment of Miss Denise Deutsch as a director (2 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
15 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Director's details changed for Rhoda Franklin on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Michael Deutsch on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Mr Michael Deutsch on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Karen Deutsch on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Rhoda Franklin on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Michael Deutsch on 7 June 2011 (1 page) |
7 June 2011 | Director's details changed for Douglas Ian Anderson Mcallister on 12 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Karen Deutsch on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Douglas Ian Anderson Mcallister on 12 April 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Michael Deutsch on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Michael Deutsch on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Rhoda Franklin on 7 June 2011 (2 pages) |
7 June 2011 | Director's details changed for Karen Deutsch on 7 June 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Mr Michael Deutsch on 7 June 2011 (1 page) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
15 November 2010 | Director's details changed for Karen Ruth Glass on 1 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Karen Ruth Glass on 1 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (9 pages) |
15 November 2010 | Director's details changed for Karen Ruth Glass on 1 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (9 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
16 November 2009 | Director's details changed for Karen Ruth Glass on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Michael Deutsch on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Douglas Ian Anderson Mcallister on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Karen Deutsch on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Karen Ruth Glass on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Douglas Ian Anderson Mcallister on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Karen Deutsch on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Director's details changed for Rhoda Franklin on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Rhoda Franklin on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Michael Deutsch on 16 November 2009 (2 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 November 2008 | Director and secretary's change of particulars / michael deutsch / 01/06/2008 (2 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
14 November 2008 | Director and secretary's change of particulars / michael deutsch / 01/06/2008 (2 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
14 November 2008 | Director's change of particulars / karen deutsch / 01/06/2008 (1 page) |
14 November 2008 | Director's change of particulars / karen deutsch / 01/06/2008 (1 page) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
7 May 2008 | Director appointed karen ruth glass (1 page) |
7 May 2008 | Director appointed karen ruth glass (1 page) |
27 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
19 September 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
19 September 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
4 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
17 August 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
17 August 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
14 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
14 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
17 October 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
17 October 2005 | Accounts for a small company made up to 31 January 2005 (8 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 14/11/04; full list of members (8 pages) |
3 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (8 pages) |
13 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
13 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
15 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
15 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
29 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
23 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
2 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
2 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
10 September 1999 | Partic of mort/charge * (6 pages) |
10 September 1999 | Partic of mort/charge * (6 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: 1 scott st glasgow G3 6NU (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: 1 scott st glasgow G3 6NU (1 page) |
20 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
20 November 1998 | Return made up to 14/11/98; full list of members (6 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
23 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 July 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
3 December 1997 | Return made up to 14/11/97; full list of members
|
3 December 1997 | Return made up to 14/11/97; full list of members
|
25 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
25 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
2 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 14/11/96; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
15 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
15 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (46 pages) |
13 July 1994 | Accounts for a small company made up to 31 January 1994 (8 pages) |
13 July 1994 | Accounts for a small company made up to 31 January 1994 (8 pages) |
10 December 1993 | Return made up to 14/11/93; full list of members (5 pages) |
10 December 1993 | Return made up to 14/11/93; full list of members (5 pages) |
5 December 1977 | Incorporation (26 pages) |
5 December 1977 | Incorporation (26 pages) |