Company NameManse Investments Ltd.
Company StatusDissolved
Company NumberSC196490
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Dissolution Date14 June 2018 (5 years, 10 months ago)
Previous NameEyre Properties Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Frank Robert Mitchell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1999(2 weeks, 1 day after company formation)
Appointment Duration19 years (closed 14 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLuggate House Luggate
Haddington
East Lothian
EH41 4PZ
Scotland
Director NameMrs Caroline Yelva Mitchell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2006(6 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
Secretary NameMrs Caroline Yelva Mitchell
NationalityBritish
StatusClosed
Appointed13 March 2006(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 14 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
Director NameMr William George Hean
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(2 weeks, 1 day after company formation)
Appointment Duration5 years, 12 months (resigned 01 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCandie House
Avonbridge
Stirlingshire
FK1 2LE
Scotland
Secretary NameDavid Frank Robert Mitchell
NationalityBritish
StatusResigned
Appointed08 June 1999(2 weeks, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 10 March 2006)
RoleSurveyor
Correspondence Address8 East Claremont Street
Edinburgh
EH7 4JP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemansellp.com
Email address[email protected]
Telephone0131 2266996
Telephone regionEdinburgh

Location

Registered Address46 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Caroline Yelva Mitchell
50.00%
Ordinary
100 at £1D.f.r. Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£548,304
Cash£235,902
Current Liabilities£197,226

Accounts

Latest Accounts7 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End07 March

Charges

14 December 2015Delivered on: 22 December 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 January 2002Delivered on: 10 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 371 victoria road, glasgow.
Outstanding
21 July 1999Delivered on: 29 July 1999
Satisfied on: 18 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 33 high street, ayr.
Fully Satisfied
6 July 1999Delivered on: 16 July 1999
Satisfied on: 16 January 2014
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.
Fully Satisfied

Filing History

9 August 2016Total exemption small company accounts made up to 7 March 2016 (8 pages)
8 August 2016Previous accounting period shortened from 31 May 2016 to 7 March 2016 (1 page)
21 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
  • LRESSP ‐ Special resolution to wind up on 2016-03-08
(1 page)
4 March 2016Satisfaction of charge SC1964900004 in full (1 page)
4 March 2016Satisfaction of charge 3 in full (1 page)
26 February 2016Total exemption small company accounts made up to 28 May 2015 (9 pages)
22 December 2015Registration of charge SC1964900004, created on 14 December 2015 (7 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 200
(5 pages)
5 February 2015Total exemption small company accounts made up to 28 May 2014 (8 pages)
29 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
10 February 2014Total exemption small company accounts made up to 28 May 2013 (7 pages)
16 January 2014Satisfaction of charge 1 in full (1 page)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 28 May 2012 (7 pages)
28 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 28 May 2011 (7 pages)
8 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 28 May 2010 (7 pages)
14 June 2010Director's details changed for David Frank Robert Mitchell on 1 February 2010 (2 pages)
14 June 2010Director's details changed for David Frank Robert Mitchell on 1 February 2010 (2 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Caroline Yelva Mitchell on 1 February 2010 (1 page)
14 June 2010Director's details changed for Caroline Yelva Mitchell on 1 February 2010 (2 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Secretary's details changed for Caroline Yelva Mitchell on 1 February 2010 (1 page)
14 June 2010Director's details changed for Caroline Yelva Mitchell on 1 February 2010 (2 pages)
14 June 2010Register inspection address has been changed (1 page)
1 March 2010Total exemption small company accounts made up to 28 May 2009 (7 pages)
6 July 2009Director's change of particulars / david mitchell / 06/07/2009 (1 page)
6 July 2009Director and secretary's change of particulars / caroline mitchell / 06/07/2009 (1 page)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 28 May 2008 (8 pages)
26 May 2008Return made up to 24/05/08; full list of members (4 pages)
25 April 2008Registered office changed on 25/04/2008 from 8 east claremont street edinburgh EH7 4JP (1 page)
13 March 2008Total exemption small company accounts made up to 28 May 2007 (6 pages)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
23 May 2007Location of register of members (1 page)
12 January 2007Total exemption small company accounts made up to 28 May 2006 (5 pages)
7 July 2006Return made up to 24/05/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 28 May 2005 (4 pages)
14 March 2006New secretary appointed (3 pages)
14 March 2006Secretary resigned (2 pages)
13 February 2006New director appointed (2 pages)
7 February 2006Company name changed eyre properties LIMITED\certificate issued on 07/02/06 (2 pages)
25 July 2005Total exemption small company accounts made up to 28 May 2004 (4 pages)
7 July 2005Director resigned (1 page)
21 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/06/05
(7 pages)
2 July 2004Return made up to 24/05/04; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 28 May 2003 (11 pages)
11 July 2003Total exemption full accounts made up to 28 May 2002 (11 pages)
8 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 June 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Director's particulars changed (1 page)
13 June 2002Total exemption full accounts made up to 28 May 2001 (9 pages)
10 January 2002Partic of mort/charge * (5 pages)
5 June 2001Return made up to 24/05/01; full list of members (6 pages)
2 April 2001Full accounts made up to 28 May 2000 (8 pages)
24 July 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Dec mort/charge * (4 pages)
29 July 1999Partic of mort/charge * (5 pages)
16 July 1999Partic of mort/charge * (6 pages)
12 July 1999Ad 08/06/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 June 1999Memorandum and Articles of Association (9 pages)
21 June 1999Company name changed pedalgrand LIMITED\certificate issued on 22/06/99 (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999New secretary appointed;new director appointed (2 pages)
24 May 1999Incorporation (13 pages)