Company NameManson Architects Limited
DirectorLindsay Mark Manson
Company StatusActive
Company NumberSC066387
CategoryPrivate Limited Company
Incorporation Date16 November 1978(45 years, 5 months ago)
Previous NameIAN Burke Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Lindsay Mark Manson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1991(12 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Secretary NameIrene Margaret Manson
NationalityBritish
StatusCurrent
Appointed13 December 1996(18 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
Director NameJohn James Springford
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 13 December 1996)
RoleArchitect
Correspondence AddressCraiglochie
Pitroddie
Perth
PH2 7NT
Scotland
Director NameJohn Brander Taylor
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1990)
RoleArchitect
Correspondence Address33 Muir Wood Crescent
Currie
Midlothian
EH14 5HD
Scotland
Secretary NameJohn Brander Taylor
NationalityBritish
StatusResigned
Appointed30 December 1988(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1990)
RoleCompany Director
Correspondence Address33 Muir Wood Crescent
Currie
Midlothian
EH14 5HD
Scotland
Secretary NameJean Ann Springford
NationalityBritish
StatusResigned
Appointed01 December 1990(12 years after company formation)
Appointment Duration6 years (resigned 13 December 1996)
RoleCompany Director
Correspondence AddressCraiglochie
Pitroddie
Perth
PH2 7NT
Scotland
Director NameIrene Margaret Manson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(21 years, 4 months after company formation)
Appointment Duration1 day (resigned 05 April 2000)
RoleCompany Director
Correspondence Address33 Seaforth Drive
Edinburgh
EH4 2BZ
Scotland

Contact

Websitemansonarchitects.co.uk
Email address[email protected]
Telephone07 148161249
Telephone regionMobile

Location

Registered Address5 South Gyle Crescent Lane
Edinburgh
EH12 9EG
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Lindsay Mark Manson
90.00%
Ordinary A
100 at £1Irene Margaret Manson
10.00%
Ordinary B

Financials

Year2014
Net Worth£318,814
Cash£333,091
Current Liabilities£212,460

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

26 August 1988Delivered on: 15 September 1988
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

20 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
15 December 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
28 November 2022Director's details changed for Mr Lindsay Mark Manson on 28 November 2022 (2 pages)
28 November 2022Director's details changed for Mr Lindsay Mark Manson on 27 November 2022 (2 pages)
28 November 2022Change of details for Mr Lindsay Mark Manson as a person with significant control on 27 November 2022 (2 pages)
28 November 2022Secretary's details changed for Irene Margaret Manson on 28 November 2022 (1 page)
25 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
17 January 2022Confirmation statement made on 24 November 2021 with updates (5 pages)
25 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
2 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
16 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
18 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
12 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
22 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(5 pages)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(5 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 December 2009Change of name with request to seek comments from relevant body (2 pages)
16 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-28
(1 page)
16 December 2009Company name changed ian burke associates LIMITED\certificate issued on 16/12/09
  • CONNOT ‐
(3 pages)
16 December 2009Change of name with request to seek comments from relevant body (2 pages)
16 December 2009Company name changed ian burke associates LIMITED\certificate issued on 16/12/09
  • CONNOT ‐
(3 pages)
16 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-28
(1 page)
2 December 2009Secretary's details changed for Irene Margaret Manson on 2 December 2009 (1 page)
2 December 2009Director's details changed for Lindsay Mark Manson on 2 December 2009 (2 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Lindsay Mark Manson on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Irene Margaret Manson on 2 December 2009 (1 page)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
2 December 2009Director's details changed for Lindsay Mark Manson on 2 December 2009 (2 pages)
2 December 2009Secretary's details changed for Irene Margaret Manson on 2 December 2009 (1 page)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
29 January 2009Return made up to 24/11/08; full list of members (3 pages)
29 January 2009Return made up to 24/11/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
15 January 2008Return made up to 24/11/07; full list of members (2 pages)
15 January 2008Return made up to 24/11/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Return made up to 24/11/06; full list of members (2 pages)
30 March 2007Return made up to 24/11/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 January 2006Return made up to 24/11/05; full list of members (2 pages)
24 January 2006Return made up to 24/11/05; full list of members (2 pages)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 January 2005Return made up to 24/11/04; full list of members (6 pages)
11 January 2005Return made up to 24/11/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 March 2004Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(6 pages)
2 March 2004Return made up to 24/11/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/04
(6 pages)
25 March 2003Return made up to 24/11/02; full list of members (6 pages)
25 March 2003Return made up to 24/11/02; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 December 2001Return made up to 24/11/01; full list of members (6 pages)
3 December 2001Return made up to 24/11/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 December 2000Return made up to 24/11/00; full list of members (7 pages)
14 December 2000Return made up to 24/11/00; full list of members (7 pages)
30 May 2000Memorandum and Articles of Association (10 pages)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Memorandum and Articles of Association (10 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
10 December 1999Return made up to 24/11/99; full list of members (6 pages)
10 December 1999Return made up to 24/11/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 January 1999Return made up to 24/11/98; no change of members (4 pages)
7 January 1999Return made up to 24/11/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
2 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
26 November 1997Return made up to 24/11/97; full list of members (6 pages)
26 November 1997Return made up to 24/11/97; full list of members (6 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (6 pages)
20 December 1996Director resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996New secretary appointed (2 pages)
20 December 1996New secretary appointed (2 pages)
20 December 1996Director resigned (1 page)
18 December 1996Return made up to 24/11/96; full list of members (6 pages)
18 December 1996Return made up to 24/11/96; full list of members (6 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
29 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
5 December 1995Return made up to 24/11/95; no change of members (4 pages)
5 December 1995Return made up to 24/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
15 September 1988Partic of mort/charge 9209 (3 pages)
15 September 1988Partic of mort/charge 9209 (3 pages)