MANDRAGORA PRODUCTIONS LIMITED
TROON

Hellopages » South Ayrshire » South Ayrshire » KA10 7EX

Company number SC146051
Status Active
Incorporation Date 23 August 1993
Company Type Private Limited Company
Address 21A MAIN STREET, LOANS, TROON, AYRSHIRE, KA10 7EX
Home Country United Kingdom
Nature of Business 58110 - Book publishing, 59111 - Motion picture production activities, 59131 - Motion picture distribution activities, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-10-10 GBP 1,000 . The most likely internet sites of MANDRAGORA PRODUCTIONS LIMITED are www.mandragoraproductions.co.uk, and www.mandragora-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Irvine Rail Station is 4.6 miles; to Ayr Rail Station is 6.4 miles; to Kilmaurs Rail Station is 7 miles; to Stewarton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mandragora Productions Limited is a Private Limited Company. The company registration number is SC146051. Mandragora Productions Limited has been working since 23 August 1993. The present status of the company is Active. The registered address of Mandragora Productions Limited is 21a Main Street Loans Troon Ayrshire Ka10 7ex. . DE LAUNAY, Marc is a Secretary of the company. DE LAUNAY, Marc is a Director of the company. EVANS, Suzanne Louise is a Director of the company. Secretary BIGGAM, Simon has been resigned. Secretary BIGGAM, Simon Russel has been resigned. Secretary INGRAM, Keith Charles has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director DE LAUNAY, Marc has been resigned. Director GILLET, Robin has been resigned. Director SANDISON, Robert John has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DE LAUNAY, Marc
Appointed Date: 26 August 2007

Director
DE LAUNAY, Marc
Appointed Date: 11 November 1995
59 years old

Director
EVANS, Suzanne Louise
Appointed Date: 01 August 2011
50 years old

Resigned Directors

Secretary
BIGGAM, Simon
Resigned: 23 August 1994
Appointed Date: 29 September 1993

Secretary
BIGGAM, Simon Russel
Resigned: 23 August 1994
Appointed Date: 07 September 1993

Secretary
INGRAM, Keith Charles
Resigned: 26 August 2007
Appointed Date: 13 February 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 September 1993
Appointed Date: 23 August 1993

Director
DE LAUNAY, Marc
Resigned: 11 November 1995
Appointed Date: 07 September 1993
59 years old

Director
GILLET, Robin
Resigned: 01 June 2012
Appointed Date: 12 November 1997
52 years old

Director
SANDISON, Robert John
Resigned: 07 July 2009
Appointed Date: 02 May 2002
67 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 September 1993
Appointed Date: 23 August 1993

Persons With Significant Control

Mr Marc James De Launay
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MANDRAGORA PRODUCTIONS LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 23 August 2016 with updates
10 Oct 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 66 more events
20 Sep 1993
Secretary resigned;new secretary appointed

20 Sep 1993
Director resigned;new director appointed

20 Sep 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1993
Registered office changed on 20/09/93 from: 24 great king street edinburgh EH3 6QN

23 Aug 1993
Incorporation