Advanced company searchLink opens in new window

MIMOSA (NO. 409) LIMITED

Company number SC103531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2018 AD01 Registered office address changed from C/O Alexander Sloan, C.A. 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018
15 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
16 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
16 Jan 2017 TM01 Termination of appointment of Ewen Moncreiffe Scott as a director on 3 January 2017
16 Jan 2017 AP03 Appointment of Mr Philip John Morrice as a secretary on 3 January 2017
16 Jan 2017 TM02 Termination of appointment of Ewen Moncreiffe Scott as a secretary on 3 January 2017
16 Jan 2017 AP01 Appointment of Mr Philip John Morrice as a director on 3 January 2017
11 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
06 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
16 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 3,000
24 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3,000
09 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
16 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
14 Dec 2012 AA Full accounts made up to 31 March 2012
17 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
04 Jan 2012 AA Full accounts made up to 31 March 2011
11 Jul 2011 AP01 Appointment of Eileen Ann Macphail as a director
11 Jul 2011 TM01 Termination of appointment of Margaret Summers as a director
25 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
16 Dec 2010 AA Full accounts made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Margaret Elizabeth Summers on 1 January 2010