Background WavePink WaveYellow Wave

MANCAL HOLDINGS LIMITED (SC083081)

MANCAL HOLDINGS LIMITED (SC083081) is an active UK company. incorporated on 12 May 1983. with registered office in Angus. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MANCAL HOLDINGS LIMITED has been registered for 42 years. Current directors include HOWARD, Nicola Jane, TOFT, Adelaide Campbell Christie, TOFT, Michael Derek Craig.

Company Number
SC083081
Status
active
Type
ltd
Incorporated
12 May 1983
Age
42 years
Address
White Gables The Brae, Angus, DD3 0QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOWARD, Nicola Jane, TOFT, Adelaide Campbell Christie, TOFT, Michael Derek Craig
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCAL HOLDINGS LIMITED

MANCAL HOLDINGS LIMITED is an active company incorporated on 12 May 1983 with the registered office located in Angus. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MANCAL HOLDINGS LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

SC083081

LTD Company

Age

42 Years

Incorporated 12 May 1983

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

White Gables The Brae Auchterhouse Angus, DD3 0QU,

Timeline

9 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Dec 09
Loan Cleared
Sept 15
Loan Secured
Nov 15
Funding Round
Dec 16
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Sept 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

TOFT, Adelaide Campbell Christie

Active
White Gables, AngusDD3 0QU
Secretary
Appointed 28 Feb 1998

HOWARD, Nicola Jane

Active
Little Blervie, ForresIV36 0RU
Born February 1974
Director
Appointed 15 Dec 1996

TOFT, Adelaide Campbell Christie

Active
White Gables, AngusDD3 0QU
Born January 1947
Director
Appointed N/A

TOFT, Michael Derek Craig

Active
College Road, BathBA1 5RR
Born October 1976
Director
Appointed 15 Dec 1996

ROBERTSON, John Stewart

Resigned
4 Rosemarkie Crescent, DundeeDD5 2RQ
Secretary
Appointed N/A
Resigned 28 Feb 1998

TOFT, William Derek Clive

Resigned
Whitegables, AuchterhouseDD3 0QU
Born December 1946
Director
Appointed N/A
Resigned 24 Jul 2009

Persons with significant control

1

Mrs Adelaide Campbell Christie Toft

Active
Auchterhouse, DundeeDD3 0QU
Born January 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Legacy
31 May 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
31 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
31 May 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Legacy
19 December 2016
CS01Confirmation Statement
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
23 January 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 January 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Legacy
21 February 2013
MG02sMG02s
Legacy
21 February 2013
MG02sMG02s
Legacy
21 February 2013
MG02sMG02s
Legacy
21 February 2013
MG02sMG02s
Legacy
21 February 2013
MG02sMG02s
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Legacy
31 March 2011
MG02sMG02s
Legacy
31 March 2011
MG02sMG02s
Legacy
31 March 2011
MG02sMG02s
Legacy
31 March 2011
MG02sMG02s
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Small
26 March 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 March 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2005
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 2002
AAAnnual Accounts
Legacy
24 June 2002
410(Scot)410(Scot)
Resolution
31 May 2002
RESOLUTIONSResolutions
Auditors Resignation Company
17 December 2001
AUDAUD
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
225Change of Accounting Reference Date
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Accounts With Accounts Type Small
24 November 1999
AAAnnual Accounts
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
6 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 October 1998
AAAnnual Accounts
Legacy
8 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1997
AAAnnual Accounts
Legacy
27 March 1997
353353
Legacy
11 December 1996
287Change of Registered Office
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1996
AAAnnual Accounts
Memorandum Articles
21 June 1996
MEM/ARTSMEM/ARTS
Legacy
21 June 1996
88(2)R88(2)R
Resolution
21 June 1996
RESOLUTIONSResolutions
Resolution
21 June 1996
RESOLUTIONSResolutions
Resolution
21 June 1996
RESOLUTIONSResolutions
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 December 1994
410(Scot)410(Scot)
Legacy
14 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1993
AAAnnual Accounts
Legacy
23 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
4 August 1992
410(Scot)410(Scot)
Legacy
19 December 1991
363363
Accounts With Accounts Type Small
20 September 1991
AAAnnual Accounts
Legacy
4 March 1991
410(Scot)410(Scot)
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Small
28 August 1990
AAAnnual Accounts
Legacy
12 July 1990
88(2)R88(2)R
Resolution
11 April 1990
RESOLUTIONSResolutions
Resolution
11 April 1990
RESOLUTIONSResolutions
Legacy
6 December 1989
363363
Accounts With Accounts Type Small
21 September 1989
AAAnnual Accounts
Legacy
20 September 1989
410(Scot)410(Scot)
Legacy
17 July 1989
419a(Scot)419a(Scot)
Legacy
13 March 1989
363363
Legacy
21 November 1988
410(Scot)410(Scot)
Accounts With Accounts Type Small
16 September 1988
AAAnnual Accounts
Miscellaneous
1 September 1988
MISCMISC
Legacy
24 February 1988
410(Scot)410(Scot)
Legacy
21 October 1987
410(Scot)410(Scot)
Legacy
19 October 1987
363363
Accounts With Accounts Type Small
28 September 1987
AAAnnual Accounts
Legacy
19 January 1987
363363
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 December 1986
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363