Glasgow
G33 3JU
Scotland
Secretary Name | Mr James Devlin |
---|---|
Status | Current |
Appointed | 10 April 2014(11 months, 1 week after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 259 Summerlee Street Glasgow G33 4DB Scotland |
Director Name | Mr Gerald Pearson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Service Technician |
Country of Residence | United Kingdom |
Correspondence Address | 129 Maxwell Drive East Kilbride Glasgow G74 4HL Scotland |
Secretary Name | Mr Gerald Pearson |
---|---|
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Maxwell Drive East Kilbride Glasgow G74 4HL Scotland |
Director Name | Ms Julie Sutherland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 October 2013(5 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 10 April 2014) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 75 Longstone Road Glasgow G33 3JU Scotland |
Secretary Name | Ms Julie Sutherland |
---|---|
Status | Resigned |
Appointed | 08 October 2013(5 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 10 April 2014) |
Role | Company Director |
Correspondence Address | 75 Longstone Road Glasgow G33 3JU Scotland |
Website | www.mantispestsolutions.co.uk |
---|
Registered Address | 259 Summerlee Street Glasgow G33 4DB Scotland |
---|---|
Constituency | Glasgow East |
Ward | Baillieston |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Gerald Pearson 50.00% Ordinary |
---|---|
50 at £1 | James Devlin 50.00% Ordinary |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 27 March 2020 (4 years ago) |
---|---|
Next Return Due | 8 May 2021 (overdue) |
5 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
---|---|
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
2 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
17 April 2014 | Appointment of Mr James Devlin as a secretary (2 pages) |
16 April 2014 | Termination of appointment of Julie Sutherland as a secretary (1 page) |
16 April 2014 | Termination of appointment of Julie Sutherland as a director (1 page) |
6 January 2014 | Registered office address changed from 129 Maxwell Drive East Kilbride Glasgow G74 4HL Scotland on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 129 Maxwell Drive East Kilbride Glasgow G74 4HL Scotland on 6 January 2014 (1 page) |
10 October 2013 | Director's details changed for Mr James Devlin on 3 May 2013 (2 pages) |
10 October 2013 | Director's details changed for Mr James Devlin on 3 May 2013 (2 pages) |
9 October 2013 | Appointment of Ms Julie Sutherland as a secretary (1 page) |
9 October 2013 | Termination of appointment of Gerald Pearson as a secretary (1 page) |
9 October 2013 | Termination of appointment of Gerald Pearson as a director (1 page) |
9 October 2013 | Appointment of Ms Julie Sutherland as a director (2 pages) |
3 May 2013 | Incorporation (26 pages) |