Company NameMandate Corporation Limited
Company StatusActive
Company NumberSC212356
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruce Walter Thomson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address34 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland
Director NameAlison Armstrong
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(1 year after company formation)
Appointment Duration22 years, 6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address26 Comely Bank Street
Edinburgh
EH4 1BB
Scotland
Director NameMr Philip Horton
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2001(1 year after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address214 Bath Street
Glasgow
Strathclyde
G2 4HR
Scotland
Director NameDavid John Cannell Cheetham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHomelea House Faith Avenue
Quarriers Village
Bridge Of Weir
Renfrewshire
PA11 3SX
Scotland
Director NameMr David Nicoll
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address1 St Michaels Lane
Linlithgow
West Lothian
EH49 7JD
Scotland
Secretary NameDavid John Cannell Cheetham
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address2 Lomond Crescent
Bridge Of Weir
Renfrewshire
PA11 3HG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteandyrace.co.uk
Email address[email protected]
Telephone01687 462626
Telephone regionMallaig

Location

Registered Address34 Churchill Tower
South Harbour Street
Ayr
KA7 1JT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address Matches2 other UK companies use this postal address

Shareholders

74 at £1Bruce Thomson
7.40%
Ordinary
420 at £1Leverage Ip LTD
42.00%
Ordinary
30 at £1Alison Armstrong
3.00%
Ordinary
30 at £1Philip Horton
3.00%
Ordinary
280 at £1David Nicoll
28.00%
Ordinary
25 at £1Cheetham & Co.
2.50%
Ordinary
20 at £1John Pow
2.00%
Ordinary
20 at £1Murray Bothwell
2.00%
Ordinary
16 at £1Martin Brown
1.60%
Ordinary
15 at £1Firm Of Boyds Solicitors
1.50%
Ordinary
14 at £1Mary Millar
1.40%
Ordinary
10 at £1Alan Catto
1.00%
Ordinary
10 at £1Blp Nominees LTD
1.00%
Ordinary
8 at £1Miles Mulholland
0.80%
Ordinary
6 at £1M Brown Trust
0.60%
Ordinary
5 at £1Meiqin Mccolm
0.50%
Ordinary
4 at £1Ian Sutton
0.40%
Ordinary
2 at £1Beverley Morrison
0.20%
Ordinary
2 at £1Kenneth Petrie
0.20%
Ordinary
2 at £1Stephen Mabbott
0.20%
Ordinary
1 at £1Angus Mcalister
0.10%
Ordinary
1 at £1Charles Grant
0.10%
Ordinary
1 at £1Colin Adair
0.10%
Ordinary
1 at £1David Fleming
0.10%
Ordinary
1 at £1John Stevenson
0.10%
Ordinary
1 at £1Lynn Laughland
0.10%
Ordinary
1 at £1Yi Xin Zheng
0.10%
Ordinary

Accounts

Latest Accounts30 August 2023 (8 months ago)
Next Accounts Due30 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End30 August

Returns

Latest Return24 October 2023 (6 months, 1 week ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
4 January 2023Accounts for a dormant company made up to 26 April 2022 (2 pages)
2 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
25 October 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
28 April 2021Accounts for a dormant company made up to 26 April 2021 (2 pages)
1 April 2021Accounts for a dormant company made up to 26 April 2020 (2 pages)
3 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
4 December 2019Accounts for a dormant company made up to 26 April 2019 (2 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 26 April 2018 (2 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
10 April 2018Termination of appointment of David John Cannell Cheetham as a director on 28 March 2018 (1 page)
11 January 2018Micro company accounts made up to 26 April 2017 (5 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
19 January 2017Accounts for a dormant company made up to 26 April 2016 (6 pages)
19 January 2017Accounts for a dormant company made up to 26 April 2016 (6 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
15 January 2016Accounts for a dormant company made up to 26 April 2015 (6 pages)
15 January 2016Accounts for a dormant company made up to 26 April 2015 (6 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(9 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(9 pages)
8 December 2014Accounts for a dormant company made up to 26 April 2014 (1 page)
8 December 2014Accounts for a dormant company made up to 26 April 2014 (1 page)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(9 pages)
7 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
(9 pages)
25 November 2013Accounts for a dormant company made up to 26 April 2013 (1 page)
25 November 2013Accounts for a dormant company made up to 26 April 2013 (1 page)
19 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(9 pages)
19 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(9 pages)
18 January 2013Registered office address changed from Scotts Company Formations 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 18 January 2013 (1 page)
18 January 2013Director's details changed for Philip Horton on 1 January 2012 (2 pages)
18 January 2013Director's details changed for Bruce Thomson on 1 January 2012 (2 pages)
18 January 2013Registered office address changed from Scotts Company Formations 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH on 18 January 2013 (1 page)
18 January 2013Director's details changed for Alison Armstrong on 1 January 2012 (2 pages)
18 January 2013Director's details changed for David Nicoll on 1 January 2012 (2 pages)
18 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (9 pages)
18 January 2013Director's details changed for Alison Armstrong on 1 January 2012 (2 pages)
18 January 2013Director's details changed for Alison Armstrong on 1 January 2012 (2 pages)
18 January 2013Director's details changed for David Nicoll on 1 January 2012 (2 pages)
18 January 2013Director's details changed for Bruce Thomson on 1 January 2012 (2 pages)
18 January 2013Director's details changed for Bruce Thomson on 1 January 2012 (2 pages)
18 January 2013Director's details changed for David Nicoll on 1 January 2012 (2 pages)
18 January 2013Director's details changed for Philip Horton on 1 January 2012 (2 pages)
18 January 2013Director's details changed for Philip Horton on 1 January 2012 (2 pages)
18 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (9 pages)
21 December 2012Accounts for a dormant company made up to 26 April 2012 (1 page)
21 December 2012Accounts for a dormant company made up to 26 April 2012 (1 page)
7 February 2012Annual return made up to 27 October 2011 with a full list of shareholders (18 pages)
7 February 2012Annual return made up to 27 October 2011 with a full list of shareholders (18 pages)
1 June 2011Accounts for a dormant company made up to 26 April 2011 (1 page)
1 June 2011Accounts for a dormant company made up to 26 April 2011 (1 page)
1 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (18 pages)
1 March 2011Annual return made up to 27 October 2010 with a full list of shareholders (18 pages)
28 January 2011Director's details changed for David John Cannell Cheetham on 27 January 2011 (5 pages)
28 January 2011Director's details changed for David John Cannell Cheetham on 27 January 2011 (5 pages)
2 September 2010Accounts for a dormant company made up to 26 April 2010 (1 page)
2 September 2010Accounts for a dormant company made up to 26 April 2010 (1 page)
10 February 2010Annual return made up to 27 October 2009 with a full list of shareholders (17 pages)
10 February 2010Annual return made up to 27 October 2009 with a full list of shareholders (17 pages)
5 February 2010Director's details changed for Armstrong Alison on 1 October 2009 (4 pages)
5 February 2010Director's details changed for Armstrong Alison on 1 October 2009 (4 pages)
5 February 2010Director's details changed for Armstrong Alison on 1 October 2009 (4 pages)
12 November 2009Termination of appointment of David Cheetham as a secretary (2 pages)
12 November 2009Registered office address changed from , Homelea House, Faith Avenue, Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX on 12 November 2009 (2 pages)
12 November 2009Termination of appointment of David Cheetham as a secretary (2 pages)
12 November 2009Registered office address changed from , Homelea House, Faith Avenue, Quarriers Village, Bridge of Weir, Renfrewshire, PA11 3SX on 12 November 2009 (2 pages)
14 October 2009Director's details changed for David John Cannell Cheetham on 18 May 2009 (1 page)
14 October 2009Director's details changed for David John Cannell Cheetham on 18 May 2009 (1 page)
11 May 2009Accounts for a dormant company made up to 26 April 2009 (1 page)
11 May 2009Accounts for a dormant company made up to 26 April 2009 (1 page)
7 November 2008Return made up to 27/10/08; full list of members (9 pages)
7 November 2008Return made up to 27/10/08; full list of members (9 pages)
25 June 2008Accounts for a dormant company made up to 26 April 2008 (1 page)
25 June 2008Accounts for a dormant company made up to 26 April 2008 (1 page)
30 October 2007Return made up to 27/10/07; full list of members (6 pages)
30 October 2007Return made up to 27/10/07; full list of members (6 pages)
27 June 2007Accounts for a dormant company made up to 26 April 2007 (1 page)
27 June 2007Accounts for a dormant company made up to 26 April 2007 (1 page)
2 November 2006Return made up to 27/10/06; full list of members (6 pages)
2 November 2006Return made up to 27/10/06; full list of members (6 pages)
30 May 2006Accounts for a dormant company made up to 26 April 2006 (1 page)
30 May 2006Accounts for a dormant company made up to 26 April 2006 (1 page)
10 November 2005Return made up to 27/10/05; full list of members (6 pages)
10 November 2005Return made up to 27/10/05; full list of members (6 pages)
3 November 2005Registered office changed on 03/11/05 from: 5 logiemill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
3 November 2005Registered office changed on 03/11/05 from: 5 logiemill, beaverbank office park, logie green road, edinburgh EH7 4HH (1 page)
20 May 2005Accounts for a dormant company made up to 26 April 2005 (1 page)
20 May 2005Accounts for a dormant company made up to 26 April 2005 (1 page)
25 November 2004Return made up to 27/10/04; full list of members (12 pages)
25 November 2004Return made up to 27/10/04; full list of members (12 pages)
22 September 2004Accounts for a dormant company made up to 26 April 2004 (1 page)
22 September 2004Accounts for a dormant company made up to 26 April 2004 (1 page)
23 February 2004Total exemption small company accounts made up to 26 April 2003 (4 pages)
23 February 2004Total exemption small company accounts made up to 26 April 2003 (4 pages)
7 January 2004Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 January 2004Return made up to 27/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
1 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
14 November 2002Return made up to 27/10/02; full list of members (11 pages)
14 November 2002Return made up to 27/10/02; full list of members (11 pages)
13 August 2002Total exemption small company accounts made up to 26 April 2002 (4 pages)
13 August 2002Total exemption small company accounts made up to 26 April 2002 (4 pages)
5 April 2002Company name changed GOFIFTY50 LTD.\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed GOFIFTY50 LTD.\certificate issued on 05/04/02 (2 pages)
13 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 December 2001Return made up to 27/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 December 2001Accounting reference date extended from 31/10/01 to 26/04/02 (1 page)
6 December 2001Ad 08/01/01--------- £ si 130@1=130 £ ic 870/1000 (3 pages)
6 December 2001Ad 08/01/01--------- £ si 130@1=130 £ ic 870/1000 (3 pages)
6 December 2001Accounting reference date extended from 31/10/01 to 26/04/02 (1 page)
26 November 2001New director appointed (4 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (4 pages)
17 November 2000Ad 27/10/00--------- £ si 868@1=868 £ ic 2/870 (2 pages)
17 November 2000Ad 27/10/00--------- £ si 868@1=868 £ ic 2/870 (2 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000Registered office changed on 14/11/00 from: ladyton house, galston, ayrshire KA4 8PF (1 page)
14 November 2000Registered office changed on 14/11/00 from: ladyton house, galston, ayrshire KA4 8PF (1 page)
3 November 2000£ nc 100/1000 27/10/00 (1 page)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000New director appointed (2 pages)
3 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 November 2000New director appointed (2 pages)
3 November 2000£ nc 100/1000 27/10/00 (1 page)
3 November 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 October 2000Secretary resigned (1 page)
28 October 2000Secretary resigned (1 page)
28 October 2000Director resigned (1 page)
28 October 2000Director resigned (1 page)
27 October 2000Incorporation (16 pages)
27 October 2000Incorporation (16 pages)