Company NameManordawn Limited
DirectorsWilliam Roddie and Jayne Roddie
Company StatusActive
Company NumberSC205094
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)

Business Activity

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

Directors

Director NameWilliam Roddie
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2001(11 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address8 Great Western Terrace
Glasgow
G12 0UT
Scotland
Director NameMrs Jayne Roddie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
Director NameMs Euphemia Moffat
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration9 months (resigned 14 February 2001)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
G64 3DT
Scotland
Director NameMr Ian Moffat
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration9 months (resigned 14 February 2001)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
Lanarkshire
G64 3DT
Scotland
Secretary NameMr Ian Moffat
NationalityBritish
StatusResigned
Appointed18 May 2000(2 months after company formation)
Appointment Duration9 months (resigned 14 February 2001)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address6 Cadder Court
Bishopbriggs
Glasgow
Lanarkshire
G64 3DT
Scotland
Secretary NameAngela Roddie
NationalityBritish
StatusResigned
Appointed14 February 2001(11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 March 2004)
RoleCompany Director
Correspondence Address10 Eden Park
Bothwell
Glasgow
Lanarkshire
G71 8SL
Scotland
Secretary NameMary Semple
NationalityBritish
StatusResigned
Appointed15 March 2004(4 years after company formation)
Appointment Duration17 years, 4 months (resigned 22 July 2021)
RoleCompany Director
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address120 Carstairs Street
Glasgow
G40 4JD
Scotland
ConstituencyGlasgow Central
WardCalton
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1William Roddie
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

1 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
3 October 2022Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 120 Carstairs Street Glasgow G40 4JD on 3 October 2022 (1 page)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 30 April 2021 (7 pages)
30 July 2021Confirmation statement made on 30 July 2021 with updates (4 pages)
22 July 2021Termination of appointment of Mary Semple as a secretary on 22 July 2021 (1 page)
22 July 2021Appointment of Mrs Jayne Roddie as a director on 22 July 2021 (2 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
19 November 2020Accounts for a dormant company made up to 30 April 2020 (8 pages)
16 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 August 2019Accounts for a dormant company made up to 30 April 2019 (8 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 30 April 2017 (8 pages)
5 January 2018Secretary's details changed for Mary Semple on 5 January 2018 (1 page)
28 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
21 November 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
21 November 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
1 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(19 pages)
1 June 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(19 pages)
12 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
12 November 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(14 pages)
26 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(14 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
2 December 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(14 pages)
24 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(14 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
9 July 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 9 July 2013 (2 pages)
9 July 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 9 July 2013 (2 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (14 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
27 December 2012Total exemption full accounts made up to 30 April 2012 (10 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
22 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (14 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
6 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (14 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (8 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (10 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (10 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 April 2009Return made up to 16/03/09; full list of members (5 pages)
28 April 2009Director's change of particulars / william roddie / 14/04/2009 (1 page)
28 April 2009Return made up to 16/03/09; full list of members (5 pages)
28 April 2009Director's change of particulars / william roddie / 14/04/2009 (1 page)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
12 February 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
22 May 2008Return made up to 16/03/08; full list of members (6 pages)
22 May 2008Return made up to 16/03/08; full list of members (6 pages)
15 May 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
15 May 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
16 April 2007Return made up to 16/03/07; full list of members (6 pages)
16 April 2007Return made up to 16/03/07; full list of members (6 pages)
13 April 2007Amended accounts made up to 30 April 2004 (7 pages)
13 April 2007Amended accounts made up to 30 April 2003 (7 pages)
13 April 2007Amended accounts made up to 30 April 2006 (7 pages)
13 April 2007Amended accounts made up to 30 April 2002 (7 pages)
13 April 2007Amended accounts made up to 30 April 2006 (7 pages)
13 April 2007Amended accounts made up to 30 April 2005 (7 pages)
13 April 2007Amended accounts made up to 30 April 2005 (7 pages)
13 April 2007Amended accounts made up to 30 April 2003 (7 pages)
13 April 2007Amended accounts made up to 30 April 2004 (7 pages)
13 April 2007Amended accounts made up to 30 April 2002 (7 pages)
24 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
24 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
14 March 2006Return made up to 16/03/06; full list of members (6 pages)
14 March 2006Return made up to 16/03/06; full list of members (6 pages)
6 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
6 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
11 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
11 May 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Return made up to 16/03/04; full list of members (6 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Return made up to 16/03/04; full list of members (6 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
26 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
19 March 2003Return made up to 16/03/03; full list of members (6 pages)
19 March 2003Return made up to 16/03/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
18 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
8 March 2002Return made up to 16/03/02; full list of members (6 pages)
8 March 2002Return made up to 16/03/02; full list of members (6 pages)
5 February 2002Registered office changed on 05/02/02 from: 33A gordon street glasgow lanarkshire G1 3PQ (1 page)
5 February 2002Registered office changed on 05/02/02 from: 33A gordon street glasgow lanarkshire G1 3PQ (1 page)
7 June 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
4 June 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
4 June 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001Secretary resigned;director resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
4 June 2001New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: 5 logie maill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Secretary resigned (1 page)
16 March 2000Incorporation (15 pages)
16 March 2000Incorporation (15 pages)