Company NameMannering Limited
Company StatusDissolved
Company NumberSC234949
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 8 months ago)
Dissolution Date12 June 2015 (8 years, 10 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 NameJohn Richard Bell Scott
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Mannering
Calderwood, East Kilbride
Glasgow
G74 3PA
Scotland
Secretary NameMargaret Anne Scott
NationalityBritish
StatusClosed
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Mannering
East Kilbride
Glasgow
G74 3PA
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address26 Mannering
Calderwood
East Kilbride
G74 3PA
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride East

Shareholders

100 at £1John Richard Bell Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015Application to strike the company off the register (3 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (16 pages)
19 October 2010Annual return made up to 5 August 2010 with a full list of shareholders (16 pages)
16 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 December 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 5 August 2009 with a full list of shareholders (5 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Return made up to 05/08/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
18 August 2007Return made up to 05/08/07; no change of members (6 pages)
29 June 2007Dec mort/charge * (2 pages)
19 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
20 September 2006Return made up to 05/08/06; full list of members (6 pages)
7 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 January 2006Registered office changed on 26/01/06 from: 26 mannering calderwood east kilbride G74 3PA (1 page)
19 August 2005Registered office changed on 19/08/05 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
16 August 2005Return made up to 05/08/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
9 September 2004Return made up to 05/08/04; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
10 November 2003Return made up to 05/08/03; full list of members (6 pages)
15 April 2003Partic of mort/charge * (6 pages)
27 September 2002New director appointed (2 pages)
10 September 2002Ad 05/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 September 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned;director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
9 August 2002Director resigned (1 page)
5 August 2002Incorporation (9 pages)