MANSE FURNISHINGS LIMITED
SELKIRKSHIRE MANSE FINANCIALS LIMITED MANSE FURNISHINGS LIMITED

Hellopages » Scottish Borders » Scottish Borders » TD1 1BT

Company number SC256614
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address LADHOPE VALE HOUSE, LADHOPE VALE, GALASHIELS, SELKIRKSHIRE, TD1 1BT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Company name changed manse financials LIMITED\certificate issued on 24/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-23 . The most likely internet sites of MANSE FURNISHINGS LIMITED are www.mansefurnishings.co.uk, and www.manse-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Manse Furnishings Limited is a Private Limited Company. The company registration number is SC256614. Manse Furnishings Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Manse Furnishings Limited is Ladhope Vale House Ladhope Vale Galashiels Selkirkshire Td1 1bt. . LAW, Michael is a Director of the company. REDDEN, Jane Elizabeth is a Director of the company. Secretary GILLESPIE, Elizabeth has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director GILLESPIE, Elizabeth has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LAW, Michael
Appointed Date: 26 September 2003
61 years old

Director
REDDEN, Jane Elizabeth
Appointed Date: 26 August 2015
58 years old

Resigned Directors

Secretary
GILLESPIE, Elizabeth
Resigned: 30 September 2011
Appointed Date: 26 September 2003

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Director
GILLESPIE, Elizabeth
Resigned: 30 September 2011
Appointed Date: 26 September 2003
62 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mr Michael Law
Notified on: 1 May 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Elizabeth Redden
Notified on: 1 May 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MANSE FURNISHINGS LIMITED Events

13 Sep 2016
Confirmation statement made on 11 September 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
24 Mar 2016
Company name changed manse financials LIMITED\certificate issued on 24/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23

11 Sep 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2

27 Aug 2015
Company name changed manse furnishings LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-26

...
... and 25 more events
16 Dec 2004
Accounts made up to 30 September 2004
16 Dec 2004
Return made up to 26/09/04; full list of members
26 Sep 2003
Secretary resigned
26 Sep 2003
Director resigned
26 Sep 2003
Incorporation