Company NameMansefield Investments Limited
Company StatusActive
Company NumberSC187603
CategoryPrivate Limited Company
Incorporation Date14 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSally-Anne Patterson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Mark Alexander Pirie Patterson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 8 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Harry Mark Crofts Patterson
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(21 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed13 May 2008(9 years, 10 months after company formation)
Appointment Duration15 years, 11 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameDavid Alan Rennie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDeegala, 3 Abbotshall Road
Cults
Aberdeen
AB15 9HT
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed14 July 1998(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mark Alexander Pirie Patterson
50.00%
Ordinary
1 at £1Sally-anne Miller Patterson
50.00%
Ordinary

Financials

Year2014
Net Worth-£921,266
Cash£3,626
Current Liabilities£3,300

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

7 February 2012Delivered on: 14 February 2012
Satisfied on: 11 September 2015
Persons entitled: Manseloan Investments Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mansefield lodge ardoe aberdeen knc 5431.
Fully Satisfied
28 April 2008Delivered on: 2 May 2008
Satisfied on: 5 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Benula, ardeonaig, killin, perthshire.
Fully Satisfied
20 January 2008Delivered on: 29 January 2008
Satisfied on: 5 April 2012
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
4 November 1998Delivered on: 25 November 1998
Satisfied on: 5 April 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Mansefield lodge,banchory-devenick,aberdeenshire.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 31 December 2021 (9 pages)
3 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
20 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
31 January 2020Change of details for Mr Mark Alexander Pirie Patterson as a person with significant control on 1 January 2020 (2 pages)
31 January 2020Director's details changed for Mr Mark Alexander Pirie Patterson on 1 January 2020 (2 pages)
18 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 September 2019Appointment of Mr Harry Mark Crofts Patterson as a director on 5 September 2019 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (6 pages)
20 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision - 2 ordinary shares of £1.00 each into 200 ordinary shares of £0.01 each 13/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
20 November 2018Sub-division of shares on 13 November 2018 (4 pages)
20 November 2018Change of share class name or designation (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
12 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
14 August 2017Change of details for Ms Sally-Anne Miller Patterson as a person with significant control on 1 July 2017 (2 pages)
14 August 2017Change of details for Ms Sally-Anne Miller Patterson as a person with significant control on 1 July 2017 (2 pages)
14 August 2017Director's details changed for Sally-Anne Patterson on 1 July 2017 (2 pages)
14 August 2017Change of details for Ms Sally-Anne Miller Patterson as a person with significant control on 1 July 2017 (2 pages)
14 August 2017Director's details changed for Sally-Anne Patterson on 1 July 2017 (2 pages)
14 August 2017Director's details changed for Sally-Anne Patterson on 1 July 2017 (2 pages)
14 August 2017Change of details for Ms Sally-Anne Miller Patterson as a person with significant control on 1 July 2017 (2 pages)
14 August 2017Director's details changed for Sally-Anne Patterson on 1 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 February 2017Director's details changed for Mark Alexander Pirie Patterson on 1 January 2017 (2 pages)
20 February 2017Director's details changed for Mark Alexander Pirie Patterson on 1 January 2017 (2 pages)
20 February 2017Director's details changed for Mark Alexander Pirie Patterson on 1 January 2017 (2 pages)
20 February 2017Director's details changed for Mark Alexander Pirie Patterson on 1 January 2017 (2 pages)
25 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 September 2015Satisfaction of charge 4 in full (1 page)
11 September 2015Satisfaction of charge 4 in full (1 page)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
21 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
31 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
11 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
11 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
11 April 2012Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
11 April 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 January 2010Director's details changed for Mark Alexander Pirie Patterson on 20 November 2009 (2 pages)
7 January 2010Director's details changed for Sally-Anne Patterson on 20 November 2009 (2 pages)
7 January 2010Director's details changed for Mark Alexander Pirie Patterson on 20 November 2009 (2 pages)
7 January 2010Director's details changed for Sally-Anne Patterson on 20 November 2009 (2 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
30 July 2009Return made up to 14/07/09; full list of members (4 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 July 2008Return made up to 14/07/08; full list of members (4 pages)
24 July 2008Return made up to 14/07/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
15 May 2008Appointment terminated secretary stronachs (1 page)
15 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
15 May 2008Appointment terminated secretary stronachs (1 page)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 January 2008Partic of mort/charge * (4 pages)
29 January 2008Partic of mort/charge * (4 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Return made up to 14/07/07; full list of members (3 pages)
25 July 2007Return made up to 14/07/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 August 2006Return made up to 14/07/06; full list of members (3 pages)
1 August 2006Return made up to 14/07/06; full list of members (3 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 July 2005Return made up to 14/07/05; full list of members (3 pages)
27 July 2005Return made up to 14/07/05; full list of members (3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 July 2004Return made up to 14/07/04; full list of members (5 pages)
21 July 2004Return made up to 14/07/04; full list of members (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 July 2003Return made up to 14/07/03; full list of members (5 pages)
18 July 2003Return made up to 14/07/03; full list of members (5 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
8 July 2002Return made up to 14/07/02; full list of members (5 pages)
8 July 2002Return made up to 14/07/02; full list of members (5 pages)
3 August 2001Return made up to 14/07/01; full list of members (5 pages)
3 August 2001Return made up to 14/07/01; full list of members (5 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 July 2000Return made up to 14/07/00; full list of members (5 pages)
17 July 2000Return made up to 14/07/00; full list of members (5 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 August 1999Return made up to 14/07/99; full list of members (6 pages)
26 August 1999Return made up to 14/07/99; full list of members (6 pages)
12 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
12 January 1999Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
25 November 1998Partic of mort/charge * (6 pages)
25 November 1998Partic of mort/charge * (6 pages)
4 September 1998New director appointed (1 page)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998Ad 25/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Director resigned (1 page)
4 September 1998New director appointed (1 page)
4 September 1998Ad 25/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 August 1998Company name changed mountwest 196 LIMITED\certificate issued on 01/09/98 (2 pages)
28 August 1998Company name changed mountwest 196 LIMITED\certificate issued on 01/09/98 (2 pages)
14 July 1998Incorporation (17 pages)
14 July 1998Incorporation (17 pages)