Glasgow
G2 4TP
Scotland
Secretary Name | Mrs Ann Marie Mansbridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2006(same day as company formation) |
Role | Professional |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mrs Ann-Marie Mansbridge |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2020(14 years after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Miss Trudy Erica Mansbridge |
---|---|
Date of Birth | August 1999 (Born 24 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2020(14 years after company formation) |
Appointment Duration | 4 years |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Miss Tia Ann Mansbridge |
---|---|
Date of Birth | January 2002 (Born 22 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2020(14 years after company formation) |
Appointment Duration | 4 years |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Drummond Macdonald Mansbridge 75.00% Ordinary |
---|---|
25 at £1 | Ann-marie Mansbridge 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,490 |
Cash | £15,245 |
Current Liabilities | £25,847 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
6 April 2023 | Director's details changed for Mrs Ann-Marie Mansbridge on 6 April 2023 (2 pages) |
---|---|
6 April 2023 | Confirmation statement made on 4 April 2023 with updates (5 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
11 May 2022 | Director's details changed for Miss Tia Anne Mansbridge on 11 May 2022 (2 pages) |
11 May 2022 | Confirmation statement made on 4 April 2022 with updates (5 pages) |
11 May 2022 | Director's details changed for Miss Trudy Erica Mansbridge on 11 May 2022 (2 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
15 June 2021 | Appointment of Miss Trudy Erica Mansbridge as a director on 6 April 2020 (2 pages) |
15 June 2021 | Confirmation statement made on 4 April 2021 with updates (5 pages) |
15 June 2021 | Appointment of Mrs Ann-Marie Mansbridge as a director on 6 April 2020 (2 pages) |
15 June 2021 | Appointment of Miss Tia Anne Mansbridge as a director on 6 April 2020 (2 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 April 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
9 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2019 | Confirmation statement made on 4 April 2019 with updates (5 pages) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2019 | Registered office address changed from C/O Mclellan Harris & Co 19 Waterloo Street Glasgow G2 6AY to 168 Bath Street Glasgow G2 4TP on 16 January 2019 (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
15 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Company name changed drummond m mansbridge LIMITED\certificate issued on 12/07/11
|
12 July 2011 | Company name changed drummond m mansbridge LIMITED\certificate issued on 12/07/11
|
8 July 2011 | Registered office address changed from 2 Erskine Avenue Glasgow G41 5AL on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for Mr Drummond Macdonald Mansbridge on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mr Drummond Macdonald Mansbridge on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 2 Erskine Avenue Glasgow G41 5AL on 8 July 2011 (1 page) |
8 July 2011 | Director's details changed for Mr Drummond Macdonald Mansbridge on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from 2 Erskine Avenue Glasgow G41 5AL on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Mrs Ann Marie Mansbridge on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Mrs Ann Marie Mansbridge on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Mrs Ann Marie Mansbridge on 8 July 2011 (1 page) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Drummond Macdonald Mansbridge on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Drummond Macdonald Mansbridge on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Drummond Macdonald Mansbridge on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
17 June 2009 | Return made up to 04/04/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 04/04/08; full list of members (3 pages) |
30 April 2008 | Secretary's change of particulars / ann mansbridge / 03/04/2008 (2 pages) |
30 April 2008 | Secretary's change of particulars / ann mansbridge / 03/04/2008 (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
12 July 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 2 erskine avenue glasgow G41 5AL (1 page) |
14 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 2 erskine avenue glasgow G41 5AL (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 143 mearns road clarkston glasgow G76 7UU (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: 143 mearns road clarkston glasgow G76 7UU (1 page) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
1 May 2007 | Ad 31/03/07-31/03/07 £ si 99@1=99 (1 page) |
1 May 2007 | Ad 31/03/07-31/03/07 £ si 99@1=99 (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
4 April 2006 | Incorporation (17 pages) |
4 April 2006 | Incorporation (17 pages) |