Company NameManseport Limited
DirectorZahid Pervez Hanif
Company StatusActive
Company NumberSC238229
CategoryPrivate Limited Company
Incorporation Date16 October 2002(20 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Zahid Pervez Hanif
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2002(5 days after company formation)
Appointment Duration20 years, 11 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Secretary NameMrs Rafeena Allana
NationalityBritish
StatusCurrent
Appointed21 October 2002(5 days after company formation)
Appointment Duration20 years, 11 months
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Abdul Rehman Allana
50.00%
Ordinary
1 at £1Zahid Perver Hanif
50.00%
Ordinary

Financials

Year2014
Net Worth£134,493
Cash£5,341
Current Liabilities£159,039

Accounts

Latest Accounts31 October 2022 (10 months, 3 weeks ago)
Next Accounts Due31 July 2024 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2022 (11 months, 1 week ago)
Next Return Due30 October 2023 (1 month from now)

Charges

11 March 2005Delivered on: 18 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on east side of draffan road, netherburn, larkhall LAN29536.
Outstanding
29 September 2003Delivered on: 1 October 2003
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding

Filing History

20 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 July 2015Registered office address changed from C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB to 216 West George Street Glasgow G2 2PQ on 21 July 2015 (1 page)
9 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
18 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 April 2014Registered office address changed from C/O Upper Ground Floor 375 West George Street Glasgow G2 4LW on 10 April 2014 (1 page)
5 December 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
(3 pages)
19 September 2013Registered office address changed from 375 West George Street Glasgow G2 4LW on 19 September 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 January 2013Secretary's details changed for Mrs Rafeena Allana on 17 October 2011 (1 page)
17 January 2013Director's details changed for Mr Zahid Hanif on 17 October 2011 (2 pages)
17 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
10 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Mr Zahid Hanif on 17 October 2010 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 January 2010Director's details changed for Zahid Hanif on 16 October 2009 (2 pages)
8 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
3 February 2009Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 January 2009Return made up to 16/10/08; full list of members (3 pages)
30 October 2007Return made up to 16/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
16 April 2007Total exemption small company accounts made up to 31 October 2005 (3 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 16/10/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 October 2004 (3 pages)
15 November 2005Return made up to 16/10/05; full list of members (6 pages)
18 March 2005Partic of mort/charge * (3 pages)
8 February 2005Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 December 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2003Return made up to 16/10/03; full list of members (6 pages)
21 October 2003New director appointed (1 page)
21 October 2003New secretary appointed (2 pages)
1 October 2003Partic of mort/charge * (5 pages)
22 October 2002Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Registered office changed on 22/10/02 from: scotts company formations, 5 logie mill, beaverbank office, park, logie green road, edinburgh EH7 4HH (1 page)
16 October 2002Incorporation (16 pages)