Company NameD & G Manson Limited
DirectorsGordon William Manson and David Manson
Company StatusActive
Company NumberSC250510
CategoryPrivate Limited Company
Incorporation Date3 June 2003(20 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gordon William Manson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Carron Gardens
Stonehaven
Aberdeenshire
AB39 2FE
Scotland
Director NameMr David Manson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 St. Michaels Crescent
Newtonhill
Stonehaven
Kincardineshire
AB39 3TW
Scotland
Secretary NameLorraine Marshall Manson
NationalityBritish
StatusCurrent
Appointed12 June 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address48 St. Michaels Crescent
Newtonhill
Stonehaven
Kincardineshire
AB39 3TW
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 June 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone07 711920035
Telephone regionMobile

Location

Registered Address48 St. Michaels Crescent
Newtonhill
Stonehaven
Kincardineshire
AB39 3TW
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardNorth Kincardine

Shareholders

1 at £1David Manson
50.00%
Ordinary
1 at £1Gordon Manson
50.00%
Ordinary

Financials

Year2014
Net Worth£16,710
Cash£58,098
Current Liabilities£70,844

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
19 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
20 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
15 June 2022Register inspection address has been changed to 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ (1 page)
15 June 2022Register(s) moved to registered inspection location 12F Arduthie Business Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ (1 page)
29 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
9 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
11 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
25 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
22 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 June 2016Amended total exemption small company accounts made up to 30 June 2015 (8 pages)
28 June 2016Amended total exemption small company accounts made up to 30 June 2015 (8 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Director's details changed for David Manson on 19 June 2014 (2 pages)
19 June 2014Secretary's details changed for Lorraine Marshall Manson on 19 June 2014 (1 page)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(5 pages)
19 June 2014Director's details changed for David Manson on 19 June 2014 (2 pages)
19 June 2014Secretary's details changed for Lorraine Marshall Manson on 19 June 2014 (1 page)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 February 2012Registered office address changed from 22 Fetteresso Terrace Stonehaven Aberdeenshire AB39 2DS on 14 February 2012 (1 page)
14 February 2012Registered office address changed from 22 Fetteresso Terrace Stonehaven Aberdeenshire AB39 2DS on 14 February 2012 (1 page)
19 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 August 2010Director's details changed for David Manson on 3 June 2010 (2 pages)
3 August 2010Director's details changed for Gordon William Manson on 3 June 2010 (2 pages)
3 August 2010Director's details changed for David Manson on 3 June 2010 (2 pages)
3 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Gordon William Manson on 3 June 2010 (2 pages)
3 August 2010Director's details changed for Gordon William Manson on 3 June 2010 (2 pages)
3 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for David Manson on 3 June 2010 (2 pages)
3 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 03/06/09; full list of members (4 pages)
16 June 2009Return made up to 03/06/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 June 2008Return made up to 03/06/08; no change of members (7 pages)
23 June 2008Return made up to 03/06/08; no change of members (7 pages)
31 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
4 July 2007Return made up to 03/06/07; no change of members (7 pages)
4 July 2007Return made up to 03/06/07; no change of members (7 pages)
16 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
16 January 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
19 June 2006Return made up to 03/06/06; full list of members (7 pages)
19 June 2006Return made up to 03/06/06; full list of members (7 pages)
8 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
8 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
22 June 2005Return made up to 03/06/05; full list of members (7 pages)
22 June 2005Return made up to 03/06/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
2 June 2004Return made up to 03/06/04; full list of members (7 pages)
2 June 2004Return made up to 03/06/04; full list of members (7 pages)
16 June 2003New director appointed (2 pages)
16 June 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Ad 12/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
3 June 2003Incorporation (16 pages)
3 June 2003Incorporation (16 pages)