G.A. MANN & SON LIMITED


Company number SC022093
Status Active
Incorporation Date 9 June 1942
Company Type Private Limited Company
Address 10/16 GLENFARG STREET, GLASGOW, G20 1QF
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-29 GBP 100 . The most likely internet sites of G.A. MANN & SON LIMITED are www.gamannson.co.uk, and www.g-a-mann-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and four months. G A Mann Son Limited is a Private Limited Company. The company registration number is SC022093. G A Mann Son Limited has been working since 09 June 1942. The present status of the company is Active. The registered address of G A Mann Son Limited is 10 16 Glenfarg Street Glasgow G20 1qf. . STALKER, Patricia Elizabeth Scott is a Secretary of the company. STEELE, Russell Alexander is a Director of the company. Secretary DOCHERTY, James Patrick has been resigned. Secretary MCCLOSKEY, Eamonn Joseph has been resigned. Director DOCHERTY, Anthony James has been resigned. Director DOCHERTY, Bridget has been resigned. Director DOCHERTY, James Patrick has been resigned. Director DOCHERTY, Michael Colin has been resigned. Director MCCLOSKEY, Eamonn Joseph has been resigned. Director MCCLOSKEY, Patrick has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
STALKER, Patricia Elizabeth Scott
Appointed Date: 30 March 1999

Director
STEELE, Russell Alexander
Appointed Date: 24 December 1998
65 years old

Resigned Directors

Secretary
DOCHERTY, James Patrick
Resigned: 24 December 1998

Secretary
MCCLOSKEY, Eamonn Joseph
Resigned: 30 March 1999
Appointed Date: 24 December 1998

Director
DOCHERTY, Anthony James
Resigned: 24 December 1998
78 years old

Director
DOCHERTY, Bridget
Resigned: 24 December 1998
102 years old

Director
DOCHERTY, James Patrick
Resigned: 24 December 1998
102 years old

Director
DOCHERTY, Michael Colin
Resigned: 24 December 1998
76 years old

Director
MCCLOSKEY, Eamonn Joseph
Resigned: 07 February 2005
Appointed Date: 24 December 1998
61 years old

Director
MCCLOSKEY, Patrick
Resigned: 01 April 2005
Appointed Date: 24 December 1998
91 years old

Persons With Significant Control

Mr Russell Alexander Steele
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

G.A. MANN & SON LIMITED Events

23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
29 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 July 2014
08 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100

...
... and 67 more events
22 Feb 1989
Return made up to 31/12/88; full list of members

12 Jan 1988
Return made up to 31/12/87; full list of members

12 Jan 1988
Accounts for a small company made up to 31 July 1987

19 Dec 1986
Accounts for a small company made up to 31 July 1986

19 Dec 1986
Return made up to 31/12/86; full list of members

G.A. MANN & SON LIMITED Charges

7 December 1966
Floating charge
Delivered: 19 December 1966
Status: Satisfied on 21 April 1999
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…