MANSON ARCHITECTS LIMITED
EDINBURGH IAN BURKE ASSOCIATES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DQ

Company number SC066387
Status Active
Incorporation Date 16 November 1978
Company Type Private Limited Company
Address 6 REDHEUGHS RIGG, EDINBURGH, EH12 9DQ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of MANSON ARCHITECTS LIMITED are www.mansonarchitects.co.uk, and www.manson-architects.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Aberdour Rail Station is 8.4 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9 miles; to Kinghorn Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manson Architects Limited is a Private Limited Company. The company registration number is SC066387. Manson Architects Limited has been working since 16 November 1978. The present status of the company is Active. The registered address of Manson Architects Limited is 6 Redheughs Rigg Edinburgh Eh12 9dq. . MANSON, Irene Margaret is a Secretary of the company. MANSON, Lindsay Mark is a Director of the company. Secretary SPRINGFORD, Jean Ann has been resigned. Secretary TAYLOR, John Brander has been resigned. Director MANSON, Irene Margaret has been resigned. Director SPRINGFORD, John James has been resigned. Director TAYLOR, John Brander has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
MANSON, Irene Margaret
Appointed Date: 13 December 1996

Director
MANSON, Lindsay Mark
Appointed Date: 01 January 1991
69 years old

Resigned Directors

Secretary
SPRINGFORD, Jean Ann
Resigned: 13 December 1996
Appointed Date: 01 December 1990

Secretary
TAYLOR, John Brander
Resigned: 30 November 1990

Director
MANSON, Irene Margaret
Resigned: 05 April 2000
Appointed Date: 04 April 2000
67 years old

Director
SPRINGFORD, John James
Resigned: 13 December 1996
85 years old

Director
TAYLOR, John Brander
Resigned: 30 November 1990

Persons With Significant Control

Mr Lindsay Mark Manson
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

MANSON ARCHITECTS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 May 2016
14 Dec 2016
Confirmation statement made on 24 November 2016 with updates
07 Mar 2016
Total exemption small company accounts made up to 31 May 2015
27 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

10 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 77 more events
30 Jun 1987
Company type changed from UNLTD to pri

24 Jun 1987
Resolutions
  • SRES02 ‐ Special resolution of re-registration

24 Jun 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Jun 1987
Certificate of re-registration from Unlimited to Limited

03 Jun 1987
Return made up to 31/12/86; full list of members

MANSON ARCHITECTS LIMITED Charges

26 August 1988
Bond & floating charge
Delivered: 15 September 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…