Company NameMansford Core (GP) Limited
Company StatusDissolved
Company NumberSC425632
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 10 months ago)
Dissolution Date24 January 2020 (4 years, 2 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 NameMr David James Reynolds
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Oliver Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay Fountainbridge
Edinburgh
EH3 9BA
Scotland

Location

Registered AddressEdinburgh Quay
Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mansford LLP
100.00%
Ordinary

Financials

Year2014
Turnover£163,296
Net Worth£1
Cash£2,961
Current Liabilities£2,976

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

25 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
18 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(2 pages)
14 January 2016Full accounts made up to 31 March 2015 (26 pages)
31 July 2015Director's details changed for Mr Oliver Smith on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Director's details changed for Mr David James Reynolds on 31 July 2015 (2 pages)
31 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
2 December 2014Full accounts made up to 31 March 2014 (25 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
25 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
(4 pages)
31 March 2014Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG United Kingdom on 31 March 2014 (1 page)
7 January 2014Full accounts made up to 31 March 2013 (24 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 May 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
13 July 2012Director's details changed for David James Reynolds on 13 July 2012 (2 pages)
6 June 2012Incorporation (35 pages)