MANSERIDGE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH16 5EL

Company number SC251387
Status Active
Incorporation Date 18 June 2003
Company Type Private Limited Company
Address 29 PRESTONFIELD ROAD, EDINBURGH, MIDLOTHIAN, EH16 5EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 4 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of MANSERIDGE LIMITED are www.manseridge.co.uk, and www.manseridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Slateford Rail Station is 3.1 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 9.5 miles; to Aberdour Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manseridge Limited is a Private Limited Company. The company registration number is SC251387. Manseridge Limited has been working since 18 June 2003. The present status of the company is Active. The registered address of Manseridge Limited is 29 Prestonfield Road Edinburgh Midlothian Eh16 5el. . DAILLY, Crystall Colette is a Director of the company. DAILLY, Terence is a Director of the company. Secretary CLAYTON, Heather has been resigned. Secretary NEILSON, James Falconer has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director ALLAN, Patrick has been resigned. Director CLAYTON, Heather has been resigned. Director CLAYTON, Robert has been resigned. Director CLAYTON, Stephen has been resigned. Director GREENHALGH, Mark Colley has been resigned. Director LEITCH, Iris Ritchie has been resigned. Director MACLEOD, Alistair Kenneth has been resigned. Director NEILSON, James Falconer has been resigned. Director PEAT, Kelly has been resigned. Director WHITE, Anthony Thomas has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DAILLY, Crystall Colette
Appointed Date: 21 February 2012
45 years old

Director
DAILLY, Terence
Appointed Date: 21 February 2012
50 years old

Resigned Directors

Secretary
CLAYTON, Heather
Resigned: 21 April 2011
Appointed Date: 03 June 2004

Secretary
NEILSON, James Falconer
Resigned: 03 June 2004
Appointed Date: 28 July 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 July 2003
Appointed Date: 18 June 2003

Director
ALLAN, Patrick
Resigned: 21 April 2011
Appointed Date: 04 June 2004
83 years old

Director
CLAYTON, Heather
Resigned: 21 April 2011
Appointed Date: 03 June 2004
52 years old

Director
CLAYTON, Robert
Resigned: 21 April 2011
Appointed Date: 04 June 2004
76 years old

Director
CLAYTON, Stephen
Resigned: 21 April 2011
Appointed Date: 04 June 2004
52 years old

Director
GREENHALGH, Mark Colley
Resigned: 04 June 2004
Appointed Date: 28 July 2003
60 years old

Director
LEITCH, Iris Ritchie
Resigned: 04 May 2012
Appointed Date: 07 February 2011
78 years old

Director
MACLEOD, Alistair Kenneth
Resigned: 04 May 2012
Appointed Date: 07 February 2011
50 years old

Director
NEILSON, James Falconer
Resigned: 03 June 2004
Appointed Date: 28 July 2003
87 years old

Director
PEAT, Kelly
Resigned: 04 May 2012
Appointed Date: 07 February 2011
47 years old

Director
WHITE, Anthony Thomas
Resigned: 05 September 2003
Appointed Date: 28 July 2003
84 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 July 2003
Appointed Date: 18 June 2003

MANSERIDGE LIMITED Events

05 Jul 2016
Accounts for a dormant company made up to 30 June 2016
05 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4

30 Jun 2015
Accounts for a dormant company made up to 30 June 2015
22 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4

04 Jul 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 51 more events
29 Jul 2003
Secretary resigned
29 Jul 2003
Registered office changed on 29/07/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH
29 Jul 2003
Director resigned
29 Jul 2003
Memorandum and Articles of Association
18 Jun 2003
Incorporation