Background WavePink WaveYellow Wave

ENTIER MANNING SERVICES LTD (SC349200)

ENTIER MANNING SERVICES LTD (SC349200) is an active UK company. incorporated on 26 September 2008. with registered office in Westhill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENTIER MANNING SERVICES LTD has been registered for 17 years. Current directors include BRUCE, Peter, REILLY, Michael James.

Company Number
SC349200
Status
active
Type
ltd
Incorporated
26 September 2008
Age
17 years
Address
The Olive House Endeavour Drive, Westhill, AB32 6UF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRUCE, Peter, REILLY, Michael James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTIER MANNING SERVICES LTD

ENTIER MANNING SERVICES LTD is an active company incorporated on 26 September 2008 with the registered office located in Westhill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENTIER MANNING SERVICES LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC349200

LTD Company

Age

17 Years

Incorporated 26 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

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

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

The Olive House Endeavour Drive Arnhall Business Park Westhill, AB32 6UF,

Previous Addresses

PO Box AB10 6XU Blackwood House Blackwood House Union Grove Lane Aberdeen AB10 6XU United Kingdom
From: 28 December 2016To: 29 December 2016
66 Queens Road Aberdeen Aberdeenshire AB15 4YE
From: 26 September 2008To: 28 December 2016
Timeline

4 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Feb 13
Director Left
Dec 16
Director Joined
Dec 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACKWOOD PARTNERS LLP

Active
Blackwood House, AberdeenAB10 6XU
Corporate secretary
Appointed 28 Dec 2016

BRUCE, Peter

Active
Queens Road, AberdeenAB15 4YE
Born August 1965
Director
Appointed 07 Feb 2013

REILLY, Michael James

Active
Endeavour Drive, WesthillAB32 6UF
Born May 1953
Director
Appointed 26 Sept 2008

BURNETT & REID

Resigned
Golden Square, AberdeenAB10 1WF
Corporate secretary
Appointed 26 Sept 2008
Resigned 28 Oct 2009

MACLAY MURRAY & SPENS LLP

Resigned
66 Queen's Road, AberdeenAB15 4YE
Corporate secretary
Appointed 08 Dec 2008
Resigned 09 Nov 2016

BLACKWOOD PARTNERS LLP

Resigned
Blackwood House, AberdeenAB10 6XU
Corporate director
Appointed 28 Dec 2016
Resigned 28 Dec 2016

Persons with significant control

1

Mr Michael James Reilly

Active
Endeavour Drive, WesthillAB32 6UF
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 December 2016
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
28 December 2016
AP02Appointment of Corporate Director
Termination Secretary Company With Name Termination Date
28 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Legacy
14 August 2012
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Gazette Filings Brought Up To Date
12 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
8 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2009
AR01AR01
Legacy
13 February 2009
287Change of Registered Office
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Incorporation Company
26 September 2008
NEWINCIncorporation