Company NameMansevale Limited
Company StatusDissolved
Company NumberSC411997
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)
Dissolution Date18 July 2014 (9 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrea John Coletto
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 18 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a High Street
Nairn
Highlands
IV12 4AG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed24 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrea John Coletto
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
21 August 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
14 February 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(3 pages)
14 February 2013Annual return made up to 24 November 2012 with a full list of shareholders
Statement of capital on 2013-02-14
  • GBP 1
(3 pages)
19 January 2012Appointment of Andrea John Coletto as a director (3 pages)
19 January 2012Appointment of Andrea John Coletto as a director (3 pages)
17 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 January 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
17 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
17 January 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
17 January 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 17 January 2012 (2 pages)
24 November 2011Incorporation (22 pages)
24 November 2011Incorporation (22 pages)