Company NameDATT Ortho Limited
Company StatusActive
Company NumberSC300276
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Previous NameDrummond M Mansbridge Limited

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMr Drummond MacDonald Mansbridge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleOrthopeadic Surgeon
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Secretary NameMrs Ann Marie Mansbridge
NationalityBritish
StatusCurrent
Appointed04 April 2006(same day as company formation)
RoleProfessional
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMrs Ann-Marie Mansbridge
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2020(14 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMiss Trudy Erica Mansbridge
Date of BirthAugust 1999 (Born 24 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2020(14 years after company formation)
Appointment Duration4 years
RoleSales Executive
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMiss Tia Ann Mansbridge
Date of BirthJanuary 2002 (Born 22 years ago)
NationalityScottish
StatusCurrent
Appointed06 April 2020(14 years after company formation)
Appointment Duration4 years
RoleStudent
Country of ResidenceScotland
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameHOGG Johnston Directors Ltd. (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland
Secretary NameHOGG Johnston Secretaries Ltd. (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address2 Bellevue Street
Edinburgh
EH7 4BY
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

75 at £1Drummond Macdonald Mansbridge
75.00%
Ordinary
25 at £1Ann-marie Mansbridge
25.00%
Ordinary

Financials

Year2014
Net Worth-£3,490
Cash£15,245
Current Liabilities£25,847

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

6 April 2023Director's details changed for Mrs Ann-Marie Mansbridge on 6 April 2023 (2 pages)
6 April 2023Confirmation statement made on 4 April 2023 with updates (5 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 May 2022Director's details changed for Miss Tia Anne Mansbridge on 11 May 2022 (2 pages)
11 May 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
11 May 2022Director's details changed for Miss Trudy Erica Mansbridge on 11 May 2022 (2 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 June 2021Appointment of Miss Trudy Erica Mansbridge as a director on 6 April 2020 (2 pages)
15 June 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
15 June 2021Appointment of Mrs Ann-Marie Mansbridge as a director on 6 April 2020 (2 pages)
15 June 2021Appointment of Miss Tia Anne Mansbridge as a director on 6 April 2020 (2 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
9 July 2019Compulsory strike-off action has been discontinued (1 page)
8 July 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
16 January 2019Registered 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 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
4 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-09
(1 page)
12 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-09
(1 page)
12 July 2011Company name changed drummond m mansbridge LIMITED\certificate issued on 12/07/11
  • CONNOT ‐
(3 pages)
12 July 2011Company name changed drummond m mansbridge LIMITED\certificate issued on 12/07/11
  • CONNOT ‐
(3 pages)
8 July 2011Registered office address changed from 2 Erskine Avenue Glasgow G41 5AL on 8 July 2011 (1 page)
8 July 2011Director's details changed for Mr Drummond Macdonald Mansbridge on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Drummond Macdonald Mansbridge on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 2 Erskine Avenue Glasgow G41 5AL on 8 July 2011 (1 page)
8 July 2011Director's details changed for Mr Drummond Macdonald Mansbridge on 8 July 2011 (2 pages)
8 July 2011Registered office address changed from 2 Erskine Avenue Glasgow G41 5AL on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Mrs Ann Marie Mansbridge on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Mrs Ann Marie Mansbridge on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Mrs Ann Marie Mansbridge on 8 July 2011 (1 page)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 April 2010Director's details changed for Drummond Macdonald Mansbridge on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Drummond Macdonald Mansbridge on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Drummond Macdonald Mansbridge on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 June 2009Return made up to 04/04/09; full list of members (3 pages)
17 June 2009Return made up to 04/04/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 April 2008Return made up to 04/04/08; full list of members (3 pages)
30 April 2008Secretary's change of particulars / ann mansbridge / 03/04/2008 (2 pages)
30 April 2008Secretary's change of particulars / ann mansbridge / 03/04/2008 (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
12 July 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 2 erskine avenue glasgow G41 5AL (1 page)
14 June 2007Director's particulars changed (1 page)
14 June 2007Registered office changed on 14/06/07 from: 2 erskine avenue glasgow G41 5AL (1 page)
1 May 2007Registered office changed on 01/05/07 from: 143 mearns road clarkston glasgow G76 7UU (1 page)
1 May 2007Registered office changed on 01/05/07 from: 143 mearns road clarkston glasgow G76 7UU (1 page)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
1 May 2007Ad 31/03/07-31/03/07 £ si 99@1=99 (1 page)
1 May 2007Ad 31/03/07-31/03/07 £ si 99@1=99 (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006Director resigned (1 page)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
4 April 2006Incorporation (17 pages)
4 April 2006Incorporation (17 pages)