Company Name1718 Ltd
DirectorSusan Lewis Blackwood Mancini
Company StatusActive
Company NumberSC588577
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 1 month ago)
Previous NameEBDL Ltd

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Susan Lewis Blackwood Mancini
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
South Ayrshire
KA2 9AE
Scotland
Director NameMr Michael Matthew Mancini
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarathon House Olympic Business Park
Drybridge Road
Dundonald
South Ayrshire
KA2 9AE
Scotland

Location

Registered AddressMarathon House Olympic Business Park
Dundonald
Kilmarnock
South Ayrshire
KA2 9AE
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Filing History

19 February 2024Confirmation statement made on 5 February 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
16 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
8 July 2022Registered office address changed from 152a High Street Irvine KA12 8AN Scotland to Marathon House Olympic Business Park Dundonald Kilmarnock South Ayrshire KA2 9AE on 8 July 2022 (1 page)
4 July 2022Micro company accounts made up to 28 February 2022 (2 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
18 August 2021Micro company accounts made up to 28 February 2021 (2 pages)
5 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
(3 pages)
5 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
22 October 2018Registered office address changed from 44 Bank Street Kilmarnock KA1 1HA Scotland to 152a High Street Irvine KA12 8AN on 22 October 2018 (1 page)
18 April 2018Termination of appointment of Michael Matthew Mancini as a director on 18 April 2018 (1 page)
13 April 2018Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY Scotland to 44 Bank Street Kilmarnock KA1 1HA on 13 April 2018 (1 page)
12 April 2018Appointment of Mrs Susan Lewis Blackwood Mancini as a director on 12 April 2018 (2 pages)
22 March 2018Cessation of Michael Matthew Mancini as a person with significant control on 22 March 2018 (1 page)
22 March 2018Notification of Susan Lewis Blackwood Mancini as a person with significant control on 22 March 2018 (2 pages)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)