Company NameMansewood Developments Ltd
DirectorJordi Vinas
Company StatusActive
Company NumberSC504164
CategoryPrivate Limited Company
Incorporation Date23 April 2015(9 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Jordi Vinas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySpanish
StatusCurrent
Appointed23 April 2015(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address0/1 91 Middleton St
Glasgow
G51 1AF
Scotland
Secretary NameMr Wenceslaus Faria
StatusCurrent
Appointed23 September 2015(5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address21 Hinton Avenue
Hounslow
TW4 6AP
Secretary NameDr Jordi Vinas
StatusResigned
Appointed23 April 2015(same day as company formation)
RoleCompany Director
Correspondence Address0/1 91 Middleton St
Glasgow
G51 1AF
Scotland

Location

Registered Address231 Nithsdale Road
Glasgow
G41 5HA
Scotland
ConstituencyGlasgow South
WardPollokshields
Address Matches5 other UK companies use this postal address

Shareholders

15 at £0.4Patrick Shearer
6.00%
Ordinary
100 at £0.4Provalix Sta Anna Sl
40.00%
Ordinary
10 at £0.4Cristobal Gonzalez
4.00%
Ordinary
75 at £0.4Glen Vorlich Trading Co LTD
30.00%
Ordinary
25 at £0.4Wenceslaus Faria
10.00%
Ordinary
25 at £0.4West Kilbride Development Co LTD
10.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 4 weeks from now)

Charges

23 July 2015Delivered on: 1 August 2015
Satisfied on: 12 February 2016
Persons entitled: Mansewood Finance Limited

Classification: A registered charge
Particulars: All and whole that plot of area of ground containing thirty poles and eight tenth parts of a pole or therby imperieal standard measure bounded on the south west by south by the road or street known as lawers road. Please see instrument for futher details.
Fully Satisfied

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with updates (5 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
4 January 2023Confirmation statement made on 21 December 2022 with updates (4 pages)
22 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
22 February 2022Confirmation statement made on 21 December 2021 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
14 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021Confirmation statement made on 21 December 2020 with updates (4 pages)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
19 February 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 February 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
30 July 2018Micro company accounts made up to 30 April 2017 (2 pages)
5 May 2018Compulsory strike-off action has been discontinued (1 page)
2 May 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
12 February 2016Satisfaction of charge SC5041640001 in full (4 pages)
12 February 2016Satisfaction of charge SC5041640001 in full (4 pages)
23 September 2015Termination of appointment of Jordi Vinas as a secretary on 23 September 2015 (1 page)
23 September 2015Appointment of Mr Wenceslaus Faria as a secretary on 23 September 2015 (2 pages)
23 September 2015Appointment of Mr Wenceslaus Faria as a secretary on 23 September 2015 (2 pages)
23 September 2015Registered office address changed from 0/1 91 Middleton St Middleton Street Glasgow G51 1AF Scotland to 231 Nithsdale Road Glasgow G51 1Af41 5Ha on 23 September 2015 (1 page)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Registered office address changed from 231 Nithsdale Road Glasgow G41 5HA Scotland to 231 Nithsdale Road Glasgow G51 1Af41 5Ha on 23 September 2015 (1 page)
23 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 100
(5 pages)
23 September 2015Registered office address changed from 0/1 91 Middleton St Middleton Street Glasgow G51 1AF Scotland to 231 Nithsdale Road Glasgow G51 1Af41 5Ha on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Jordi Vinas as a secretary on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 231 Nithsdale Road Glasgow G41 5HA Scotland to 231 Nithsdale Road Glasgow G51 1Af41 5Ha on 23 September 2015 (1 page)
1 August 2015Registration of charge SC5041640001, created on 23 July 2015 (9 pages)
1 August 2015Registration of charge SC5041640001, created on 23 July 2015 (9 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 April 2015Incorporation
Statement of capital on 2015-04-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)