MANSEWOOD FACTORS LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML1 2PY

Company number SC096696
Status Active
Incorporation Date 9 January 1986
Company Type Private Limited Company
Address 223 MANSE ROAD, MOTHERWELL, ML1 2PY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of MANSEWOOD FACTORS LIMITED are www.mansewoodfactors.co.uk, and www.mansewood-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Mansewood Factors Limited is a Private Limited Company. The company registration number is SC096696. Mansewood Factors Limited has been working since 09 January 1986. The present status of the company is Active. The registered address of Mansewood Factors Limited is 223 Manse Road Motherwell Ml1 2py. . LIVINGSTONE, Diane Frances is a Secretary of the company. LIVINGSTONE, Andrew Ian is a Director of the company. LIVINGSTONE, Diane Frances is a Director of the company. LIVINGSTONE, Gordon Cameron is a Director of the company. LIVINGSTONE, Ian Lang is a Director of the company. Director LIVINGSTONE, Andrew Ian has been resigned. Director LIVINGSTONE, John has been resigned. Director MATHIE, Ian Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
LIVINGSTONE, Andrew Ian
Appointed Date: 31 January 2010
57 years old

Director
LIVINGSTONE, Diane Frances
Appointed Date: 03 October 1990
82 years old

Director
LIVINGSTONE, Gordon Cameron
Appointed Date: 31 March 1996
55 years old

Director

Resigned Directors

Director
LIVINGSTONE, Andrew Ian
Resigned: 20 November 1997
Appointed Date: 31 March 1996
57 years old

Director
LIVINGSTONE, John
Resigned: 16 February 1994
Appointed Date: 12 June 1990
122 years old

Director
MATHIE, Ian Thomas
Resigned: 15 August 1992
74 years old

Persons With Significant Control

Mr Ian Lang Livingstone
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANSEWOOD FACTORS LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2

...
... and 68 more events
12 Jan 1988
Return made up to 30/06/87; full list of members

05 Oct 1987
Partic of mort/charge 9168
21 May 1987
Registered office changed on 21/05/87 from: 504 windmill hill street motherwell ML1 2AF

21 May 1987
New director appointed

19 Jan 1987
Accounting reference date shortened from 99/99 to 31/12

MANSEWOOD FACTORS LIMITED Charges

18 September 1987
Bond & floating charge
Delivered: 5 October 1981
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…