Background WavePink WaveYellow Wave

MANGERSTA LIMITED (SC312424)

MANGERSTA LIMITED (SC312424) is an active UK company. incorporated on 23 November 2006. with registered office in Isle Of Lewis. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MANGERSTA LIMITED has been registered for 19 years. Current directors include BUCHANAN, Joni, WILSON, Brian David Henderson.

Company Number
SC312424
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
Cnoc Na Meinn 7a, Isle Of Lewis, HS2 9EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUCHANAN, Joni, WILSON, Brian David Henderson
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANGERSTA LIMITED

MANGERSTA LIMITED is an active company incorporated on 23 November 2006 with the registered office located in Isle Of Lewis. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MANGERSTA LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

SC312424

LTD Company

Age

19 Years

Incorporated 23 November 2006

Size

N/A

Accounts

ARD: 30/3

Up to Date

6 days left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 March 2026
Period: 31 March 2024 - 30 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

Cnoc Na Meinn 7a Mangersta Isle Of Lewis, HS2 9EY,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley PA3 4DA
From: 23 November 2006To: 14 November 2009
Timeline

2 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Nov 06
Owner Exit
Jan 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BUCHANAN, Joni

Active
7a Mangersta, Isle Of LewisHS2 9EY
Secretary
Appointed 23 Nov 2006

BUCHANAN, Joni

Active
7a Mangersta, Isle Of LewisHS2 9EY
Born December 1956
Director
Appointed 23 Nov 2006

WILSON, Brian David Henderson

Active
7a, Isle Of LewisHS2 9EY
Born December 1948
Director
Appointed 23 Nov 2006

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 23 Nov 2006
Resigned 23 Nov 2006

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 23 Nov 2006
Resigned 23 Nov 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Brian David Henderson Wilson

Ceased
7a Mangersta, Isle Of LewisHS2 9EY
Born December 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022

Ms Joni Buchanan

Active
7a Mangersta, Isle Of LewisHS2 9EY
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 February 2021
PSC04Change of PSC Details
Change Person Secretary Company
2 February 2021
CH03Change of Secretary Details
Change Person Director Company
2 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 November 2009
AD01Change of Registered Office Address
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
28 December 2007
363aAnnual Return
Legacy
28 December 2007
88(2)R88(2)R
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Incorporation Company
23 November 2006
NEWINCIncorporation