Download leads from Nexok and grow your business. Find out more

The Salvesen Mindroom Centre

Documents

Total Documents100
Total Pages560

Filing History

5 October 2017Total exemption full accounts made up to 31 December 2016
1 August 2017Director's details changed for Mr David Farquharson on 26 June 2017
31 July 2017Director's details changed for Hillevi Kerstin Elisabeth Sophie Dow on 26 June 2017
31 July 2017Director's details changed for Mr Robin Charles Dow on 26 June 2017
20 July 2017Confirmation statement made on 20 July 2017 with no updates
12 July 2017Appointment of Mr Anton Colella as a director on 26 June 2017
12 July 2017Appointment of Mr Alastair Eric Hotson Salvesen as a director on 26 June 2017
26 June 2017Termination of appointment of Shavonne Berry as a secretary on 26 June 2017
26 June 2017Termination of appointment of Shavonne Berry as a director on 26 June 2017
26 June 2017Termination of appointment of Nevil Charles Lee as a director on 26 June 2017
26 June 2017Termination of appointment of Shavonne Berry as a secretary on 26 June 2017
26 June 2017Termination of appointment of Andrew Paisley as a director on 26 June 2017
1 June 2017Memorandum and Articles of Association
1 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 May 2017Company name changed mindroom\certificate issued on 18/05/17
  • CONNOT ‐ Change of name notice
18 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-19
28 March 2017Termination of appointment of Winifred Jennifer Wood as a director on 19 May 2016
28 March 2017Termination of appointment of John Neil Munro Frame as a director on 31 December 2016
23 September 2016Total exemption full accounts made up to 31 December 2015
7 September 2016Confirmation statement made on 2 August 2016 with updates
7 September 2016Appointment of Miss Shavonne Berry as a director on 22 September 2015
6 July 2016Second filing for the termination of Thorold Mackie as a director
1 December 2015Appointment of Mr Nevil Lee as a director on 6 May 2015
1 December 2015Appointment of Mr David Farquharson as a director on 22 September 2015
1 December 2015Appointment of Shavonne Berry as a secretary on 22 September 2015
1 December 2015Termination of appointment of Irene Agnes Steel as a director on 30 September 2015
1 December 2015Appointment of Mr Nevil Lee as a director on 6 May 2015
1 December 2015Termination of appointment of Thorold Mackie as a director on 30 September 2014
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 06/07/2016
1 December 2015Appointment of Mr Andrew Paisley as a director on 22 September 2015
1 December 2015Termination of appointment of Thorold Mackie as a director on 30 September 2014
1 December 2015Termination of appointment of Lorna Burnet as a secretary on 30 September 2015
9 August 2015Annual return made up to 2 August 2015 no member list
9 August 2015Annual return made up to 2 August 2015 no member list
2 June 2015Total exemption full accounts made up to 31 December 2014
3 August 2014Annual return made up to 2 August 2014 no member list
3 August 2014Annual return made up to 2 August 2014 no member list
29 May 2014Termination of appointment of Fiona Forbes as a director
18 March 2014Total exemption full accounts made up to 31 December 2013
30 August 2013Total exemption full accounts made up to 31 December 2012
28 August 2013Annual return made up to 2 August 2013 no member list
28 August 2013Annual return made up to 2 August 2013 no member list
1 August 2013Appointment of Lorna Burnet as a secretary
1 August 2013Appointment of Fiona Forbes as a director
1 August 2013Termination of appointment of Karen Howlett as a secretary
5 February 2013Appointment of Ms Winifred Jennifer Wood as a director
5 February 2013Appointment of Mr John Neil Munro Frame as a director
30 September 2012Total exemption small company accounts made up to 31 December 2011
20 August 2012Termination of appointment of Lia Foa as a director
20 August 2012Annual return made up to 2 August 2012 no member list
20 August 2012Annual return made up to 2 August 2012 no member list
19 March 2012Appointment of Ms Irene Agnes Steel as a director
23 August 2011Annual return made up to 2 August 2011 no member list
23 August 2011Termination of appointment of Morag Anderson as a director
23 August 2011Annual return made up to 2 August 2011 no member list
3 June 2011Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 3 June 2011
3 June 2011Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 3 June 2011
9 May 2011Total exemption full accounts made up to 31 December 2010
24 September 2010Total exemption full accounts made up to 31 December 2009
23 August 2010Director's details changed for Lia Gianna Foa on 2 August 2010
23 August 2010Annual return made up to 2 August 2010 no member list
23 August 2010Annual return made up to 2 August 2010 no member list
23 August 2010Director's details changed for Lia Gianna Foa on 2 August 2010
1 October 2009Total exemption full accounts made up to 31 December 2008
25 August 2009Annual return made up to 02/08/09
17 September 2008Total exemption full accounts made up to 31 December 2007
18 August 2008Annual return made up to 02/08/08
29 October 2007Total exemption full accounts made up to 31 December 2006
7 September 2007Annual return made up to 02/08/07
1 November 2006Total exemption full accounts made up to 31 December 2005
30 August 2006Annual return made up to 02/08/06
27 January 2006Director resigned
22 September 2005Partial exemption accounts made up to 31 December 2004
22 August 2005Annual return made up to 02/08/05
9 February 2005Registered office changed on 09/02/05 from: 66 queen street edinburgh midlothian EH2 4NE
1 October 2004Partial exemption accounts made up to 31 December 2003
26 August 2004Annual return made up to 02/08/04
23 December 2003Director resigned
29 October 2003Total exemption full accounts made up to 31 December 2002
30 August 2003Annual return made up to 02/08/03
  • 363(288) ‐ Director's particulars changed
16 April 2003Company name changed mindfield\certificate issued on 16/04/03
17 October 2002New director appointed
20 August 2002Annual return made up to 02/08/02
17 June 2002Total exemption full accounts made up to 31 December 2001
11 April 2002Director resigned
28 December 2001New director appointed
28 December 2001New director appointed
28 December 2001New director appointed
28 December 2001Accounting reference date extended from 31/08/01 to 31/12/01
28 December 2001New director appointed
28 December 2001New director appointed
19 December 2001New secretary appointed
19 December 2001Secretary resigned
14 August 2001Annual return made up to 02/08/01
  • 363(288) ‐ Director's particulars changed
6 February 2001Company name changed eq iq\certificate issued on 06/02/01
24 January 2001Director resigned
24 January 2001New director appointed
24 January 2001Director resigned
24 January 2001Director resigned
24 January 2001New director appointed
2 August 2000Incorporation
Sign up now to grow your client base. Plans & Pricing