About

Registered Number: SC212356
Date of Incorporation: 27/10/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 34 Churchill Tower, South Harbour Street, Ayr, KA7 1JT

 

Mandate Corporation Ltd was founded on 27 October 2000 with its registered office in Ayr, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Alison 05 November 2001 - 1
HORTON, Philip 05 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 25 October 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AD01 - Change of registered office address 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 28 January 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 05 February 2010
AD01 - Change of registered office address 12 November 2009
TM02 - Termination of appointment of secretary 12 November 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 30 May 2006
363a - Annual Return 10 November 2005
287 - Change in situation or address of Registered Office 03 November 2005
AA - Annual Accounts 20 May 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 22 September 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 07 January 2004
RESOLUTIONS - N/A 01 April 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 13 August 2002
CERTNM - Change of name certificate 05 April 2002
363s - Annual Return 13 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2001
225 - Change of Accounting Reference Date 06 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2000
287 - Change in situation or address of Registered Office 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
RESOLUTIONS - N/A 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
123 - Notice of increase in nominal capital 03 November 2000
288b - Notice of resignation of directors or secretaries 28 October 2000
288b - Notice of resignation of directors or secretaries 28 October 2000
NEWINC - New incorporation documents 27 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.