Warning: file_put_contents(c/09789abbb4eb42314becab34e71a6afc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/f20ccd43130f51c351bbf7dac82482c3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/e4b464d8618f31f33114d30958e8ca9c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
W.m. Mann & Co. (investments) Limited, G2 4HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

W.M. MANN & CO. (INVESTMENTS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W.m. Mann & Co. (investments) Limited. The company was founded 53 years ago and was given the registration number SC047676. The firm's registered office is in . You can find them at 201 Bath Street, Glasgow, , . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:W.M. MANN & CO. (INVESTMENTS) LIMITED
Company Number:SC047676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1970
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 64929 - Other credit granting n.e.c.
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:201 Bath Street, Glasgow, G2 4HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 16, Gordon Street, Glasgow, Scotland, G1 3PT

Corporate Secretary27 January 2017Active
201 Bath Street, Glasgow, G2 4HZ

Director29 April 2019Active
201 Bath Street, Glasgow, G2 4HZ

Director01 January 1998Active
201 Bath Street, Glasgow, G2 4HZ

Secretary04 July 2012Active
28 Bathurst Drive, Alloway, Ayr, KA7 4QN

Secretary-Active
46 Hamilton Avenue, Glasgow, G41 4HD

Director-Active
5 Carlibar Drive, Barrhead, Glasgow, G78 1BQ

Director-Active
201 Bath Street, Glasgow, G2 4HZ

Director25 March 2009Active
201 Bath Street, Glasgow, G2 4HZ

Director08 April 2015Active
21 Kirklee Road, Glasgow, G12 0RQ

Director-Active
28 Bathurst Drive, Alloway, Ayr, KA7 4QN

Director-Active
27 Henderland Road, Bearsden, Glasgow, G61 1JQ

Director01 January 1999Active

People with Significant Control

Mr Bruce Mackendrick Mann
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:201 Bath Street, G2 4HZ
Nature of control:
  • Significant influence or control
The W M Mann Foundation
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:201, Bath Street, Glasgow, Scotland, G2 4HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-12Capital

Capital allotment shares.

Download
2024-04-17Confirmation statement

Confirmation statement with updates.

Download
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Appoint corporate secretary company with name date.

Download
2016-08-26Officers

Termination director company with name termination date.

Download
2016-08-26Officers

Termination secretary company with name termination date.

Download
2016-08-22Resolution

Resolution.

Download
2016-08-22Capital

Capital cancellation shares.

Download
2016-08-22Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.