Advanced company searchLink opens in new window

MIMOSA (NO.423) LIMITED

Company number SC111688

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)
24 Jan 2024 TM01 Termination of appointment of James Currie as a director on 20 December 2023
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
11 Jul 2023 CS01 Confirmation statement made on 8 July 2023 with no updates
08 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
06 Jul 2022 AP01 Appointment of Mr James Currie as a director on 6 July 2022
30 Aug 2021 AD01 Registered office address changed from C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG Scotland to C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB on 30 August 2021
09 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
16 Feb 2021 AD01 Registered office address changed from C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG Scotland to C/O Brett Nicholls Associates 63 Ruthven Lane Glasgow G12 9BG on 16 February 2021
03 Nov 2020 TM02 Termination of appointment of Philip John Morrice as a secretary on 3 November 2020
03 Nov 2020 TM01 Termination of appointment of Philip John Morrice as a director on 3 November 2020
02 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with updates
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Jul 2018 PSC01 Notification of Thomas Hill as a person with significant control on 2 August 2017
10 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 10 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
26 Feb 2018 AD01 Registered office address changed from C/O Alexander Sloan, C.A. 38 Cadogan Street Glasgow G2 5HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
30 Jan 2017 TM02 Termination of appointment of Ewen Moncreiffe Scott as a secretary on 30 January 2017