MANSERIDGE LIMITED
Overview
| Company Name | MANSERIDGE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC251387 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MANSERIDGE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MANSERIDGE LIMITED located?
| Registered Office Address | 19/2 Jessfield Terrace EH6 4JR Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MANSERIDGE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for MANSERIDGE LIMITED?
| Last Confirmation Statement Made Up To | Jun 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 17, 2025 |
| Overdue | No |
What are the latest filings for MANSERIDGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 33 Drum Brae South Edinburgh EH12 8DT Scotland to 19/2 Jessfield Terrace Edinburgh EH6 4JR on Sep 24, 2025 | 1 pages | AD01 | ||
Appointment of Leon Rudkin as a director on Sep 24, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2025 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2025 with updates | 4 pages | CS01 | ||
Notification of Louise Mccoll as a person with significant control on Jan 17, 2025 | 2 pages | PSC01 | ||
Cessation of Terence Dailly as a person with significant control on Jan 17, 2025 | 1 pages | PSC07 | ||
Cessation of Crystall Colette Dailly as a person with significant control on Jan 17, 2025 | 1 pages | PSC07 | ||
Termination of appointment of James Michael Mccoll as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Appointment of James Michael Mccoll as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Appointment of Louise Mccoll as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Terence Dailly as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Crystall Colette Dailly as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Registered office address changed from 29 Prestonfield Road Edinburgh Midlothian EH16 5EL to 33 Drum Brae South Edinburgh EH12 8DT on Jan 20, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 17, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of MANSERIDGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCOLL, Louise | Director | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Scotland | British | 87394330002 | |||||
| RUDKIN, Leon | Director | Jessfield Terrace EH6 4JR Edinburgh 19/2 Scotland | Scotland | British | 340626380001 | |||||
| CLAYTON, Heather | Secretary | 10 Swanston Place EH10 7DD Edinburgh Lothian | British | 98299170001 | ||||||
| NEILSON, James Falconer | Secretary | Apartment 6 13 Craigend Park EH16 5XX Edinburgh | British | 52586240001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| ALLAN, Patrick | Director | 109 Meadowhouse Road EH12 7HR Edinburgh Lothian | United Kingdom | British | 98199340001 | |||||
| CLAYTON, Heather | Director | 10 Swanston Place EH10 7DD Edinburgh Lothian | United Kingdom | British | 98299170001 | |||||
| CLAYTON, Robert | Director | 166 South Gyle Mains EH12 9ER Edinburgh Lothian | United Kingdom | British | 98199370001 | |||||
| CLAYTON, Stephen | Director | 10 Swanston Place EH10 7DD Edinburgh Lothian | United Kingdom | British | 98299160001 | |||||
| DAILLY, Crystall Colette | Director | Prestonfield Road EH16 5EL Edinburgh 29 Midlothian Scotland | Scotland | Scottish | 166969800001 | |||||
| DAILLY, Terence | Director | Prestonfield Road EH16 5EL Edinburgh 29 Midlothian Scotland | Scotland | Scottish | 166969860001 | |||||
| GREENHALGH, Mark Colley | Director | 25 Gilberstoun Place EH15 2RB Edinburgh | United Kingdom | British | 49735750002 | |||||
| LEITCH, Iris Ritchie | Director | Mayfield Crescent EH21 6HA Musselburgh 32 East Lothian Scotland | Scotland | British | 157664100001 | |||||
| MACLEOD, Alistair Kenneth | Director | Speedwell Avenue EH22 1RA Danderhall 11 Midlothian Scotland | Scotland | British | 157664780001 | |||||
| MCCOLL, James Michael | Director | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Scotland | British | 336138460001 | |||||
| NEILSON, James Falconer | Director | Apartment 6 13 Craigend Park EH16 5XX Edinburgh | British | 52586240001 | ||||||
| PEAT, Kelly | Director | Speedwell Avenue EH22 1RA Danderhall 11 Midlothian Scotland | Scotland | British | 157663240001 | |||||
| WHITE, Anthony Thomas | Director | 8/6 Parkside Street EH8 9RL Edinburgh Lothian | British | 91532950001 | ||||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of MANSERIDGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Louise Mccoll | Jan 17, 2025 | Drum Brae South EH12 8DT Edinburgh 33 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mrs Crystall Colette Dailly | Apr 06, 2016 | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Terence Dailly | Apr 06, 2016 | Drum Brae South EH12 8DT Edinburgh 33 Scotland | Yes |
Nationality: Scottish Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0