You are here: bizstats.co.uk > a-z index > W list

W.m. Mann & Co. (investments) Limited


Founded in 1970, W.m. Mann & . (investments), classified under reg no. SC047676 is an active company. Currently registered at 201 Bath Street G2 4HZ, Blythswood Hill the company has been in the business for 54 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Ainsley M., Bruce M.. Of them, Bruce M. has been with the company the longest, being appointed on 1 January 1998 and Ainsley M. has been with the company for the least time - from 29 April 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Andrew H. who worked with the the firm until 26 August 2016.

W.m. Mann & Co. (investments) Limited Address / Contact

Office Address 201 Bath Street
Office Address2 Glasgow
Town Blythswood Hill
Post code G2 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC047676
Date of Incorporation Wed, 24th Jun 1970
Industry Buying and selling of own real estate
Industry Other credit granting n.e.c.
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Ainsley M.

Position: Director

Appointed: 29 April 2019

Curle Stewart Limited

Position: Corporate Secretary

Appointed: 27 January 2017

Bruce M.

Position: Director

Appointed: 01 January 1998

William M.

Position: Director

Resigned: 17 December 2019

Sarah H.

Position: Director

Appointed: 08 April 2015

Resigned: 21 July 2016

Andrew H.

Position: Secretary

Appointed: 04 July 2012

Resigned: 26 August 2016

Andrew H.

Position: Director

Appointed: 25 March 2009

Resigned: 26 August 2016

David M.

Position: Director

Appointed: 01 January 1999

Resigned: 25 March 2009

John H.

Position: Director

Appointed: 21 April 1989

Resigned: 30 June 2000

Alan M.

Position: Director

Appointed: 21 April 1989

Resigned: 04 July 2012

Richard C.

Position: Director

Appointed: 21 April 1989

Resigned: 24 November 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Bruce M. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is The W M Mann Foundation that entered Glasgow, Scotland as the official address. This PSC has a legal form of "a scottish charitable incorporated organisation", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Bruce M.

Notified on 6 April 2016
Nature of control: significiant influence or control

The W M Mann Foundation

201 Bath Street, Glasgow, G2 4HZ, Scotland

Legal authority The Charities And Trustee Investment (Scotland) Act 2005
Legal form Scottish Charitable Incorporated Organisation
Country registered Scotland
Place registered The Scottish Charity Regulator
Registration number Sc010111
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 048 925457 8451 747 311443 5361 090 109167 998543 9221 919 183
Current Assets7 649 0957 831 5088 071 6598 132 4618 324 2807 123 4877 153 6216 901 817
Debtors6 600 1707 373 6636 324 3487 688 9253 993 7093 066 1413 844 0123 093 325
Net Assets Liabilities      8 316 6368 282 005
Other Debtors100 923  24 20860 000257 9842 001 3542 001 977
Property Plant Equipment24 22013 84053 04135 69318 34592 70768 68562 872
Other
Accumulated Depreciation Impairment Property Plant Equipment17 30027 68016 34933 69751 0453 38527 40713 128
Additions Other Than Through Business Combinations Property Plant Equipment     96 092 76 000
Amounts Owed To Group Undertakings100100100100100100  
Average Number Employees During Period   22222
Balances Amounts Owed To Related Parties   482 378    
Corporation Tax Payable 63 62175 46073 11564 101   
Creditors1 247 9201 361 6671 424 2721 733 8151 834 3341 698 1601 346 2491 120 913
Disposals Investment Property Fair Value Model      350 000 
Fixed Assets1 773 1661 762 7861 684 7762 023 8122 006 4642 883 3862 509 2642 503 451
Future Minimum Lease Payments Under Non-cancellable Operating Leases     48 87552 65036 450
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     -250 000  
Increase From Depreciation Charge For Year Property Plant Equipment 10 380 17 34817 34818 26824 02220 779
Investment Property1 748 8461 748 8461 631 6351 988 0191 988 0192 790 5792 440 5792 440 579
Investment Property Fair Value Model  1 631 6351 988 0191 988 0192 790 5792 440 579 
Investments Fixed Assets100100100100100100  
Investments In Group Undertakings Participating Interests   100100100  
Net Current Assets Liabilities6 401 1756 469 8416 647 3876 398 6466 489 9465 425 3275 807 3725 780 904
Other Creditors1 240 1581 284 3751 339 4931 647 4051 760 5101 646 2271 284 7321 088 051
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     65 928 35 058
Other Disposals Property Plant Equipment     69 390 96 092
Other Taxation Social Security Payable7 66213 5719 21913 1959 62351 83361 51732 862
Percentage Class Share Held In Subsidiary 100 100    
Prepayments Accrued Income   208    
Property Plant Equipment Gross Cost41 520 69 39069 39069 39096 09296 09276 000
Provisions For Liabilities Balance Sheet Subtotal       2 350
Total Assets Less Current Liabilities8 174 3418 232 6278 332 1638 422 4588 496 4108 308 7138 316 6368 284 355
Trade Debtors Trade Receivables1 951 4713 316 3473 079 1063 502 5843 240 4623 889 3482 765 6871 889 309

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st December 2023
filed on: 16th, April 2024
Free Download (11 pages)

Company search

Advertisements