MIMOSA (NO. 204) LIMITED

C/O Brett Nicholls Associates Herbert House C/O Brett Nicholls Associates Herbert House, Glasgow, G20 6NB, Scotland
StatusACTIVE
Company No.SC090525
CategoryPrivate Limited Company
Incorporated13 Nov 1984
Age39 years, 7 months
JurisdictionScotland

SUMMARY

MIMOSA (NO. 204) LIMITED is an active private limited company with number SC090525. It was incorporated 39 years, 7 months ago, on 13 November 1984. The company address is C/O Brett Nicholls Associates Herbert House C/O Brett Nicholls Associates Herbert House, Glasgow, G20 6NB, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martha Macaulay

Appointment date: 2023-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-07

Officer name: Harry Macaulay

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Address

Type: AD01

Old address: C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG Scotland

Change date: 2021-08-30

New address: C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

New address: C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG

Change date: 2021-02-16

Old address: C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-03

Officer name: Philip John Morrice

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip John Morrice

Termination date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG

Old address: C/O Alexander Sloan, C.A. 38 Cadogan Street Glasgow G2 7HF

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ewen Moncreiffe Scott

Termination date: 2016-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ewen Moncreiffe Scott

Termination date: 2016-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip John Morrice

Appointment date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr Philip John Morrice

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2013

Action Date: 03 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Macaulay

Documents

View document PDF

Termination director company with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mitchell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 03 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 03 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 03 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Patrick David Mckinsley Mitchell

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 13/08/2008 from, c/o alexander sloan, C.A., 144 west george street, glasgow, G2 2HG

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 24/01/07 from: 144 west george street, glasgow, G2 2HG

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/99; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Address

Type: 287

Description: Registered office changed on 19/05/98 from: 142 st vincent street, glasgow, G2 5LB

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 14 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/95; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/94; no change of members

Documents

View document PDF

Legacy

Date: 11 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jan 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 1993

Category: Address

Type: 287

Description: Registered office changed on 13/12/93 from: unit 7 baljaffray shopping, precinct grampian way, bearsden, glasgow G61 4RN

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 1993

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/93; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Jul 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 03/01/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 03 Apr 1991

Category: Annual-return

Type: 363a

Description: Return made up to 03/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Mar 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 1991

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 1991

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 03/01/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 1990

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 02 May 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/01/89; full list of members

Documents

View document PDF


Some Companies

A T BUILDING CONTRACTORS LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:07555239
Status:LIQUIDATION
Category:Private Limited Company

ADDERSTONE CONSULTING LTD.

JOSEPH MILLER & CO,NEWCASTLE UPON TYNE,NE1 1LE

Number:03974076
Status:ACTIVE
Category:Private Limited Company

BOOTYLICIOUS COFFEE LIMITED

30 LONDON ROAD,SAWBRIDGEWORTH,CM21 9JS

Number:07880025
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECLAT LONDON EXECUTIVE TRAINING LIMITED

PROSPECT HOUSE, SUITE 3,BRENTFORD,TW8 9JQ

Number:10775118
Status:ACTIVE
Category:Private Limited Company

HENLEY-IN-ARDEN CHURCH OF ENGLAND PRIMARY SCHOOL

HENLEY-IN-ARDEN CHURCH OF ENGLAND PRIMARY SCHOOL,HENLEY-IN-ARDEN,B95 5FT

Number:08644320
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HEREFORD DEMOLITION & EXCAVATION COMPANY LIMITED

LLOYD GEORGE HOUSE,ROTHERWAS IND ESTATE HEREFORD,HR2 6NS

Number:04117004
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source