Company NameMansedale Limited
DirectorsMartin McLean and Lisa May McLay
Company StatusActive
Company NumberSC164891
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMartin McLean
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1996(1 month, 3 weeks after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Secretary NameLinda Murray
NationalityBritish
StatusCurrent
Appointed15 December 2003(7 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address26 Carsewood Avenue
Howwood
Renfrewshire
PA9 1BY
Scotland
Director NameMs Lisa May McLay
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(21 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRadleigh House
1 Golf Road Clarkston
Glasgow
G76 7HU
Scotland
Director NameRonaldo Girasow
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Westburn Crescent
Clydebank
Dunbartonshire
G81 6PN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameElizabeth Moore
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address34 Crawford Drive
Glasgow
G15 6TN
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMrs Mary McLean
NationalityBritish
StatusResigned
Appointed08 May 1997(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 15 December 2003)
RoleCompany Director
Correspondence Address37 Ashgill Road
Glasgow
G22 6QJ
Scotland

Location

Registered AddressRadleigh House
1 Golf Road Clarkston
Glasgow
G76 7HU
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Martin Mclean
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,355
Cash£1,670
Current Liabilities£62,170

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 March 2024 (1 month, 4 weeks ago)
Next Return Due25 March 2025 (10 months, 2 weeks from now)

Charges

27 August 1996Delivered on: 13 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 1,shandwick square shopping centre,easterhouse,glasgow.
Outstanding
25 June 1996Delivered on: 4 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
18 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
4 October 2023Change of details for Mr Martin Mclean as a person with significant control on 6 April 2018 (2 pages)
24 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
27 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
20 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
29 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
29 April 2021Notification of Lisa Mclay as a person with significant control on 29 April 2021 (2 pages)
15 April 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
29 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 May 2018Appointment of Mrs Lisa Mclay as a director on 6 April 2018 (2 pages)
3 May 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
10 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
11 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 April 2010Director's details changed for Martin Mclean on 15 April 2010 (2 pages)
22 April 2010Director's details changed for Martin Mclean on 15 April 2010 (2 pages)
22 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 April 2009Return made up to 15/04/09; full list of members (3 pages)
27 April 2009Return made up to 15/04/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 April 2008Return made up to 15/04/08; full list of members (3 pages)
22 April 2008Return made up to 15/04/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 May 2007Director's particulars changed (1 page)
4 May 2007Return made up to 15/04/07; full list of members (2 pages)
4 May 2007Return made up to 15/04/07; full list of members (2 pages)
4 May 2007Director's particulars changed (1 page)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 April 2006Return made up to 15/04/06; full list of members (2 pages)
26 April 2006Return made up to 15/04/06; full list of members (2 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 July 2005Return made up to 15/04/05; full list of members (2 pages)
28 July 2005Return made up to 15/04/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 May 2004Return made up to 15/04/04; full list of members (6 pages)
6 May 2004Return made up to 15/04/04; full list of members (6 pages)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (1 page)
10 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (1 page)
25 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 May 2003Return made up to 15/04/03; full list of members (6 pages)
2 May 2003Return made up to 15/04/03; full list of members (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 April 2002Return made up to 15/04/02; full list of members (6 pages)
25 April 2002Return made up to 15/04/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
6 December 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 June 2001Return made up to 15/04/01; full list of members (6 pages)
13 June 2001Return made up to 15/04/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 June 1999Return made up to 15/04/99; no change of members (4 pages)
15 June 1999Director's particulars changed (1 page)
15 June 1999Return made up to 15/04/99; no change of members (4 pages)
15 June 1999Director's particulars changed (1 page)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
27 November 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 November 1998Accounts for a small company made up to 30 April 1997 (7 pages)
28 April 1998Return made up to 15/04/98; full list of members (6 pages)
28 April 1998Return made up to 15/04/98; full list of members (6 pages)
27 March 1998Registered office changed on 27/03/98 from: c/o marinaldos unit 1 shandwick square shopping centre wester house rd easterhouse glasgow G34 (1 page)
27 March 1998Registered office changed on 27/03/98 from: c/o marinaldos unit 1 shandwick square shopping centre wester house rd easterhouse glasgow G34 (1 page)
15 May 1997Return made up to 15/04/97; full list of members (6 pages)
15 May 1997Return made up to 15/04/97; full list of members (6 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997New secretary appointed (2 pages)
13 September 1996Partic of mort/charge * (5 pages)
13 September 1996Partic of mort/charge * (5 pages)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
25 July 1996New director appointed (1 page)
25 July 1996Director resigned (2 pages)
4 July 1996Partic of mort/charge * (6 pages)
4 July 1996Partic of mort/charge * (6 pages)
23 May 1996Director resigned (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996Registered office changed on 23/05/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996Secretary resigned (1 page)
23 May 1996New secretary appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996New director appointed (2 pages)
26 April 1996£ nc 100/1000 15/04/96 (1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 April 1996£ nc 100/1000 15/04/96 (1 page)
15 April 1996Incorporation (16 pages)
15 April 1996Incorporation (16 pages)