Company NameALAN Mann (UK) Ltd
Company StatusDissolved
Company NumberSC379948
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 9 months ago)
Dissolution Date13 July 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Alan James Mann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed08 June 2010(same day as company formation)
RoleMedia Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Cherrybank Walk
Airdrie
North Lanarkshire
ML6 0LY
Scotland
Director NameMr Stephen Alexander Usher
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address161 Glasgow Road
East Kilbride
Glasgow
G74 4PA
Scotland

Location

Registered AddressGarscadden House
3 Dalsetter Crescent
Glasgow
G15 8TG
Scotland
ConstituencyGlasgow North West
WardDrumchapel/Anniesland
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

13 July 2017Final Gazette dissolved following liquidation (1 page)
13 July 2017Final Gazette dissolved following liquidation (1 page)
13 April 2017Order of court for early dissolution (1 page)
13 April 2017Order of court for early dissolution (1 page)
18 September 2014Notice of winding up order (1 page)
18 September 2014Notice of winding up order (1 page)
18 September 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 18 September 2014 (2 pages)
18 September 2014Court order notice of winding up (1 page)
18 September 2014Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland to Garscadden House 3 Dalsetter Crescent Glasgow G15 8TG on 18 September 2014 (2 pages)
18 September 2014Court order notice of winding up (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
1 February 2014Compulsory strike-off action has been suspended (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
2 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
(3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow Central G5 9TW Scotland on 12 May 2012 (1 page)
12 May 2012Registered office address changed from 63 Carlton Place Glasgow Central G5 9TW Scotland on 12 May 2012 (1 page)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
20 August 2010Appointment of Alan James Mann as a director (3 pages)
20 August 2010Appointment of Alan James Mann as a director (3 pages)
30 July 2010Termination of appointment of Stephen Usher as a director (2 pages)
30 July 2010Termination of appointment of Stephen Usher as a director (2 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)