Company NameMantis Pest Solutions Limited
DirectorJames Devlin
Company StatusActive - Proposal to Strike off
Company NumberSC449198
CategoryPrivate Limited Company
Incorporation Date3 May 2013(10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr James Devlin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Longstone Road
Glasgow
G33 3JU
Scotland
Secretary NameMr James Devlin
StatusCurrent
Appointed10 April 2014(11 months, 1 week after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence Address259 Summerlee Street
Glasgow
G33 4DB
Scotland
Director NameMr Gerald Pearson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleService Technician
Country of ResidenceUnited Kingdom
Correspondence Address129 Maxwell Drive
East Kilbride
Glasgow
G74 4HL
Scotland
Secretary NameMr Gerald Pearson
StatusResigned
Appointed03 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address129 Maxwell Drive
East Kilbride
Glasgow
G74 4HL
Scotland
Director NameMs Julie Sutherland
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed08 October 2013(5 months, 1 week after company formation)
Appointment Duration6 months (resigned 10 April 2014)
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address75 Longstone Road
Glasgow
G33 3JU
Scotland
Secretary NameMs Julie Sutherland
StatusResigned
Appointed08 October 2013(5 months, 1 week after company formation)
Appointment Duration6 months (resigned 10 April 2014)
RoleCompany Director
Correspondence Address75 Longstone Road
Glasgow
G33 3JU
Scotland

Contact

Websitewww.mantispestsolutions.co.uk

Location

Registered Address259 Summerlee Street
Glasgow
G33 4DB
Scotland
ConstituencyGlasgow East
WardBaillieston
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Gerald Pearson
50.00%
Ordinary
50 at £1James Devlin
50.00%
Ordinary

Accounts

Latest Accounts31 May 2020 (3 years, 10 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return27 March 2020 (4 years ago)
Next Return Due8 May 2021 (overdue)

Filing History

5 June 2017Confirmation statement made on 3 May 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
17 April 2014Appointment of Mr James Devlin as a secretary (2 pages)
16 April 2014Termination of appointment of Julie Sutherland as a secretary (1 page)
16 April 2014Termination of appointment of Julie Sutherland as a director (1 page)
6 January 2014Registered office address changed from 129 Maxwell Drive East Kilbride Glasgow G74 4HL Scotland on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 129 Maxwell Drive East Kilbride Glasgow G74 4HL Scotland on 6 January 2014 (1 page)
10 October 2013Director's details changed for Mr James Devlin on 3 May 2013 (2 pages)
10 October 2013Director's details changed for Mr James Devlin on 3 May 2013 (2 pages)
9 October 2013Appointment of Ms Julie Sutherland as a secretary (1 page)
9 October 2013Termination of appointment of Gerald Pearson as a secretary (1 page)
9 October 2013Termination of appointment of Gerald Pearson as a director (1 page)
9 October 2013Appointment of Ms Julie Sutherland as a director (2 pages)
3 May 2013Incorporation (26 pages)