MINDGENIUS LTD.
Status | ACTIVE |
Company No. | SC312478 |
Category | Private Limited Company |
Incorporated | 24 Nov 2006 |
Age | 17 years, 6 months, 10 days |
Jurisdiction | Scotland |
SUMMARY
MINDGENIUS LTD. is an active private limited company with number SC312478. It was incorporated 17 years, 6 months, 10 days ago, on 24 November 2006. The company address is Titanium 1 King's Inch Place, Renfrew, PA4 8WF.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 24 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-24
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 29 Nov 2019
Action Date: 24 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-24
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Macintyre
Termination date: 2019-08-16
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change to a person with significant control
Date: 03 Jul 2019
Action Date: 03 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-03
Psc name: Mr Donald Maciver
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-30
Officer name: Ms Fiona Macintyre
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-30
Officer name: Mr Ashley Gregory Marron
Documents
Confirmation statement with updates
Date: 07 Dec 2018
Action Date: 24 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-24
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 07 Mar 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 02 Mar 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jamie Rorrison
Cessation date: 2018-02-27
Documents
Change to a person with significant control
Date: 02 Mar 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-15
Psc name: Mr Donald Maciver
Documents
Cessation of a person with significant control
Date: 02 Mar 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-02-27
Psc name: Ashley Gregory Marron
Documents
Cessation of a person with significant control
Date: 02 Mar 2018
Action Date: 27 Feb 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Derek Jack
Cessation date: 2018-02-27
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Jack
Termination date: 2018-01-15
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: Karen Maciver
Documents
Termination director company with name termination date
Date: 01 Feb 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Jack
Termination date: 2018-01-15
Documents
Confirmation statement with no updates
Date: 30 Jan 2018
Action Date: 24 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-24
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Resolution
Date: 08 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 24 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-24
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 24 Aug 2016
Action Date: 29 Jun 2016
Category: Capital
Type: SH01
Capital : 120 GBP
Date: 2016-06-29
Documents
Capital alter shares subdivision
Date: 15 Jul 2016
Action Date: 21 Jun 2016
Category: Capital
Type: SH02
Date: 2016-06-21
Documents
Resolution
Date: 04 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Jul 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 24 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-24
Documents
Change account reference date company previous extended
Date: 18 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-27
Old address: 1 Cambuslang Court Cambuslang Glasgow G32 8FH
New address: Titanium 1 King's Inch Place Renfrew PA4 8WF
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 24 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-24
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 24 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-24
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 24 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-24
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Maciver
Change date: 2012-06-27
Documents
Change person secretary company with change date
Date: 18 Jan 2013
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Donald Maciver
Change date: 2012-06-27
Documents
Change person director company with change date
Date: 18 Jan 2013
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Karen Maciver
Change date: 2012-06-27
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 24 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-24
Documents
Capital name of class of shares
Date: 06 Jun 2011
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Statement of companys objects
Date: 12 Jan 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 12 Jan 2011
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 24 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-24
Documents
Resolution
Date: 03 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 24 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-24
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Karen Maciver
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Maciver
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Derek Jack
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gillian Jack
Documents
Accounts with accounts type small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed karen maciver
Documents
Legacy
Date: 01 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed gillian jack
Documents
Legacy
Date: 04 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/08; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type dormant
Date: 14 Feb 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 08 Jan 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gael aviation LIMITED\certificate issued on 08/01/08
Documents
Legacy
Date: 20 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/11/07; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 09 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 31/12/06
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
316 HOOK ROAD,CHESSINGTON,KT9 1NY
Number: | 09678466 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORUM 6, PARKWAY,FAREHAM,PO15 7PA
Number: | 02230572 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST DENYS HOUSE,ST AUSTELL,PL25 4TR
Number: | 10192936 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL013751 |
Status: | ACTIVE |
Category: | Limited Partnership |
84 ELTHORNE PARK ROAD,LONDON,W7 2JD
Number: | 08348744 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX BUSINESS CENTRE,EDGWARE,HA8 7JU
Number: | 08632314 |
Status: | ACTIVE |
Category: | Private Limited Company |