Company NameG & A Manson Limited
Company StatusDissolved
Company NumberSC079165
CategoryPrivate Limited Company
Incorporation Date18 June 1982(41 years, 10 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)
Previous NameEastbridge Cars Limited

Business Activity

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

Directors

Director NameAlice Anne Manson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1989(7 years, 2 months after company formation)
Appointment Duration25 years, 9 months (closed 19 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrailyn
The Row
Letham
Fife
Director NameMr Craig George Manson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(11 years, 11 months after company formation)
Appointment Duration21 years (closed 19 June 2015)
RoleSales Executive
Country of ResidenceScotland
Correspondence Address76 Cupar Mills
Cupar
Fife
KY15 5ES
Scotland
Secretary NameJames Hair & Co (Corporation)
StatusClosed
Appointed01 August 2007(25 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 19 June 2015)
Correspondence Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
Director NameGeorge Manson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1989(7 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 20 December 2006)
RoleCompany Director
Correspondence AddressCrailyn
The Row
Letham
Fife
KY15 7RS
Scotland
Secretary NameJ L Anderson (Corporation)
StatusResigned
Appointed02 September 1989(7 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 August 2007)
Correspondence Address35 Bonnygate
Cupar
Fife
KY15 4BU
Scotland

Location

Registered Address59 Bonnygate
Cupar
Fife
KY15 4BY
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1George Manson
50.00%
Ordinary
5k at £1Mrs Alice Anne Manson
50.00%
Ordinary

Financials

Year2014
Net Worth£19,296
Cash£5,473
Current Liabilities£67,324

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
17 February 2015Application to strike the company off the register (3 pages)
17 February 2015Application to strike the company off the register (3 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(5 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 10,000
(5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
14 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
10 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 August 2010Director's details changed for Craig George Manson on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Alice Anne Manson on 1 July 2010 (2 pages)
9 August 2010Secretary's details changed for James Hair & Co on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Craig George Manson on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Alice Anne Manson on 1 July 2010 (2 pages)
9 August 2010Secretary's details changed for James Hair & Co on 1 July 2010 (2 pages)
9 August 2010Director's details changed for Craig George Manson on 1 July 2010 (2 pages)
9 August 2010Secretary's details changed for James Hair & Co on 1 July 2010 (2 pages)
9 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Alice Anne Manson on 1 July 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
5 August 2009Return made up to 29/07/09; full list of members (4 pages)
18 August 2008Return made up to 29/07/08; full list of members (4 pages)
18 August 2008Return made up to 29/07/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 July 2008Secretary appointed james hair & co (2 pages)
3 July 2008Registered office changed on 03/07/2008 from 35 bonnygate cupar fife KY15 4BU (1 page)
3 July 2008Secretary appointed james hair & co (2 pages)
3 July 2008Appointment terminated secretary j l anderson (1 page)
3 July 2008Registered office changed on 03/07/2008 from 35 bonnygate cupar fife KY15 4BU (1 page)
3 July 2008Appointment terminated secretary j l anderson (1 page)
29 August 2007Return made up to 29/07/07; full list of members (2 pages)
29 August 2007Return made up to 29/07/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
28 August 2007Director's particulars changed (1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 February 2007Dec mort/charge * (2 pages)
28 February 2007Dec mort/charge * (2 pages)
1 August 2006Return made up to 29/07/06; full list of members (7 pages)
1 August 2006Return made up to 29/07/06; full list of members (7 pages)
28 July 2006Amended accounts made up to 30 September 2005 (5 pages)
28 July 2006Amended accounts made up to 30 September 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2005Return made up to 29/07/05; full list of members (7 pages)
3 August 2005Return made up to 29/07/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2004Return made up to 29/07/04; full list of members (7 pages)
2 August 2004Return made up to 29/07/04; full list of members (7 pages)
2 June 2004Amended accounts made up to 30 September 2003 (5 pages)
2 June 2004Amended accounts made up to 30 September 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 April 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 July 2003Return made up to 29/07/03; full list of members (7 pages)
30 July 2003Return made up to 29/07/03; full list of members (7 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
2 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Return made up to 29/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2001Return made up to 29/07/01; full list of members (7 pages)
1 August 2001Return made up to 29/07/01; full list of members (7 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
24 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 August 2000Return made up to 29/07/00; full list of members (7 pages)
4 August 2000Return made up to 29/07/00; full list of members (7 pages)
31 July 2000 (5 pages)
31 July 2000 (5 pages)
2 August 1999Director's particulars changed (1 page)
2 August 1999Return made up to 29/07/99; full list of members (6 pages)
2 August 1999Director's particulars changed (1 page)
2 August 1999Return made up to 29/07/99; full list of members (6 pages)
18 May 1999Full accounts made up to 30 September 1998 (21 pages)
18 May 1999Full accounts made up to 30 September 1998 (21 pages)
20 August 1998Return made up to 29/07/98; no change of members (4 pages)
20 August 1998Return made up to 29/07/98; no change of members (4 pages)
12 August 1998Full accounts made up to 30 September 1997 (15 pages)
12 August 1998Full accounts made up to 30 September 1997 (15 pages)
1 August 1997Return made up to 29/07/97; no change of members (4 pages)
1 August 1997Return made up to 29/07/97; no change of members (4 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
30 July 1997Full accounts made up to 30 September 1996 (15 pages)
1 August 1996Return made up to 29/07/96; full list of members (6 pages)
1 August 1996Return made up to 29/07/96; full list of members (6 pages)
24 January 1996Full accounts made up to 30 September 1995 (15 pages)
24 January 1996Full accounts made up to 30 September 1995 (15 pages)
27 July 1995Full accounts made up to 30 September 1994 (16 pages)
27 July 1995Full accounts made up to 30 September 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)