Company NameMark Manning Cleaning Services Ltd
DirectorMark Manning
Company StatusActive
Company NumberSC239886
CategoryPrivate Limited Company
Incorporation Date20 November 2002(20 years, 6 months ago)
Previous NameMNL Cleaning Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Manning
Date of BirthDecember 1975 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2002(same day as company formation)
RoleProprietor
Country of ResidenceScotland
Correspondence Address26 Stuart Crescent
Kemnay
Inverurie
Aberdeenshire
AB51 5RZ
Scotland
Secretary NameMrs Lindsay Johanne Manning
NationalityBritish
StatusResigned
Appointed20 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Stuart Crescent
Kemnay
Inverurie
Aberdeenshire
AB51 5RZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 November 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteclydebankrebuilt.com
Telephone0141 9513420
Telephone regionGlasgow

Location

Registered AddressGoldwells Ltd
37 Broad Street
Peterhead
Aberdeenshire
AB42 1JB
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (4 months ago)
Next Accounts Due31 October 2024 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 November 2022 (6 months, 3 weeks ago)
Next Return Due25 November 2023 (5 months, 3 weeks from now)

Filing History

11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
11 November 2021Change of details for Mr Mark Manning as a person with significant control on 1 November 2021 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
14 October 2021Change of details for Mr Mark Manning as a person with significant control on 20 November 2016 (2 pages)
14 October 2021Cessation of Mark Manning as a person with significant control on 20 November 2016 (1 page)
14 October 2021Cessation of Lindsay Johanne Manning as a person with significant control on 20 November 2016 (1 page)
10 May 2021Micro company accounts made up to 31 January 2021 (5 pages)
2 December 2020Confirmation statement made on 20 November 2020 with updates (4 pages)
12 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
26 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
14 May 2018Micro company accounts made up to 31 January 2018 (5 pages)
12 December 2017Confirmation statement made on 20 November 2017 with updates (3 pages)
12 December 2017Notification of Mark Manning as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Confirmation statement made on 20 November 2017 with updates (3 pages)
12 December 2017Notification of Mark Manning as a person with significant control on 6 April 2016 (2 pages)
13 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
13 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
8 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
14 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
18 November 2014Company name changed mnl cleaning LTD.\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 November 2014Company name changed mnl cleaning LTD.\certificate issued on 18/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
17 November 2014Termination of appointment of Lindsay Johanne Manning as a secretary on 1 June 2014 (1 page)
17 November 2014Termination of appointment of Lindsay Johanne Manning as a secretary on 1 June 2014 (1 page)
17 November 2014Termination of appointment of Lindsay Johanne Manning as a secretary on 1 June 2014 (1 page)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2
(4 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Mark Manning on 1 November 2011 (2 pages)
28 November 2011Secretary's details changed for Lindsay Johanne Manning on 1 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Mark Manning on 1 November 2011 (2 pages)
28 November 2011Secretary's details changed for Lindsay Johanne Manning on 1 November 2011 (2 pages)
28 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
28 November 2011Director's details changed for Mr Mark Manning on 1 November 2011 (2 pages)
28 November 2011Secretary's details changed for Lindsay Johanne Manning on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Mark Manning on 1 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Mark Manning on 1 October 2011 (2 pages)
2 November 2011Director's details changed for Mr Mark Manning on 1 October 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 February 2010Registered office address changed from 35 Tradlin Circle Blackburn Aberdeenshire AB21 0LA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 35 Tradlin Circle Blackburn Aberdeenshire AB21 0LA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from 35 Tradlin Circle Blackburn Aberdeenshire AB21 0LA on 3 February 2010 (1 page)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mark Manning on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Mark Manning on 12 January 2010 (2 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 February 2009Return made up to 20/11/08; full list of members (3 pages)
20 February 2009Return made up to 20/11/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 April 2008Return made up to 20/11/07; full list of members (3 pages)
28 April 2008Return made up to 20/11/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
4 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
24 November 2006Return made up to 20/11/06; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
23 November 2005Return made up to 20/11/05; full list of members (2 pages)
23 November 2005Return made up to 20/11/05; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 November 2004Return made up to 20/11/04; full list of members (6 pages)
30 November 2004Return made up to 20/11/04; full list of members (6 pages)
1 September 2004Registered office changed on 01/09/04 from: 33 tradlin circle blackburn aberdeenshire AB21 0LA (1 page)
1 September 2004Secretary's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Registered office changed on 01/09/04 from: 33 tradlin circle blackburn aberdeenshire AB21 0LA (1 page)
1 September 2004Secretary's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
25 August 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
4 December 2003Return made up to 20/11/03; full list of members (6 pages)
4 December 2003Return made up to 20/11/03; full list of members (6 pages)
13 December 2002Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
20 November 2002Incorporation (19 pages)
20 November 2002Incorporation (19 pages)