5 October 2017 | Total exemption full accounts made up to 31 December 2016 | 35 pages |
---|
1 August 2017 | Director's details changed for Mr David Farquharson on 26 June 2017 | 2 pages |
---|
31 July 2017 | Director's details changed for Hillevi Kerstin Elisabeth Sophie Dow on 26 June 2017 | 2 pages |
---|
31 July 2017 | Director's details changed for Mr Robin Charles Dow on 26 June 2017 | 2 pages |
---|
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates | 3 pages |
---|
12 July 2017 | Appointment of Mr Anton Colella as a director on 26 June 2017 | 2 pages |
---|
12 July 2017 | Appointment of Mr Alastair Eric Hotson Salvesen as a director on 26 June 2017 | 2 pages |
---|
26 June 2017 | Termination of appointment of Shavonne Berry as a secretary on 26 June 2017 | 1 page |
---|
26 June 2017 | Termination of appointment of Shavonne Berry as a director on 26 June 2017 | 1 page |
---|
26 June 2017 | Termination of appointment of Nevil Charles Lee as a director on 26 June 2017 | 1 page |
---|
26 June 2017 | Termination of appointment of Shavonne Berry as a secretary on 26 June 2017 | 1 page |
---|
26 June 2017 | Termination of appointment of Andrew Paisley as a director on 26 June 2017 | 1 page |
---|
1 June 2017 | Memorandum and Articles of Association | 23 pages |
---|
1 June 2017 | Resolutions - RES01 ‐ Resolution of alteration of Articles of Association
| 1 page |
---|
18 May 2017 | Company name changed mindroom\certificate issued on 18/05/17 - CONNOT ‐ Change of name notice
| 5 pages |
---|
18 May 2017 | Resolutions - RES15 ‐ Change company name resolution on 2017-04-19
| 2 pages |
---|
28 March 2017 | Termination of appointment of Winifred Jennifer Wood as a director on 19 May 2016 | 1 page |
---|
28 March 2017 | Termination of appointment of John Neil Munro Frame as a director on 31 December 2016 | 1 page |
---|
23 September 2016 | Total exemption full accounts made up to 31 December 2015 | 29 pages |
---|
7 September 2016 | Confirmation statement made on 2 August 2016 with updates | 4 pages |
---|
7 September 2016 | Appointment of Miss Shavonne Berry as a director on 22 September 2015 | 2 pages |
---|
6 July 2016 | Second filing for the termination of Thorold Mackie as a director | 4 pages |
---|
1 December 2015 | Appointment of Mr Nevil Lee as a director on 6 May 2015 | 2 pages |
---|
1 December 2015 | Appointment of Mr David Farquharson as a director on 22 September 2015 | 2 pages |
---|
1 December 2015 | Appointment of Shavonne Berry as a secretary on 22 September 2015 | 2 pages |
---|
1 December 2015 | Termination of appointment of Irene Agnes Steel as a director on 30 September 2015 | 1 page |
---|
1 December 2015 | Appointment of Mr Nevil Lee as a director on 6 May 2015 | 2 pages |
---|
1 December 2015 | Termination 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 page |
---|
1 December 2015 | Appointment of Mr Andrew Paisley as a director on 22 September 2015 | 2 pages |
---|
1 December 2015 | Termination of appointment of Thorold Mackie as a director on 30 September 2014 | 1 page |
---|
1 December 2015 | Termination of appointment of Lorna Burnet as a secretary on 30 September 2015 | 1 page |
---|
9 August 2015 | Annual return made up to 2 August 2015 no member list | 7 pages |
---|
9 August 2015 | Annual return made up to 2 August 2015 no member list | 7 pages |
---|
2 June 2015 | Total exemption full accounts made up to 31 December 2014 | 26 pages |
---|
3 August 2014 | Annual return made up to 2 August 2014 no member list | 7 pages |
---|
3 August 2014 | Annual return made up to 2 August 2014 no member list | 7 pages |
---|
29 May 2014 | Termination of appointment of Fiona Forbes as a director | 1 page |
---|
18 March 2014 | Total exemption full accounts made up to 31 December 2013 | 26 pages |
---|
30 August 2013 | Total exemption full accounts made up to 31 December 2012 | 20 pages |
---|
28 August 2013 | Annual return made up to 2 August 2013 no member list | 8 pages |
---|
28 August 2013 | Annual return made up to 2 August 2013 no member list | 8 pages |
---|
1 August 2013 | Appointment of Lorna Burnet as a secretary | 1 page |
---|
1 August 2013 | Appointment of Fiona Forbes as a director | 2 pages |
---|
1 August 2013 | Termination of appointment of Karen Howlett as a secretary | 1 page |
---|
5 February 2013 | Appointment of Ms Winifred Jennifer Wood as a director | 2 pages |
---|
5 February 2013 | Appointment of Mr John Neil Munro Frame as a director | 2 pages |
---|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 | 5 pages |
---|
20 August 2012 | Termination of appointment of Lia Foa as a director | 1 page |
---|
20 August 2012 | Annual return made up to 2 August 2012 no member list | 6 pages |
---|
20 August 2012 | Annual return made up to 2 August 2012 no member list | 6 pages |
---|
19 March 2012 | Appointment of Ms Irene Agnes Steel as a director | 2 pages |
---|
23 August 2011 | Annual return made up to 2 August 2011 no member list | 6 pages |
---|
23 August 2011 | Termination of appointment of Morag Anderson as a director | 1 page |
---|
23 August 2011 | Annual return made up to 2 August 2011 no member list | 6 pages |
---|
3 June 2011 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 3 June 2011 | 1 page |
---|
3 June 2011 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 3 June 2011 | 1 page |
---|
9 May 2011 | Total exemption full accounts made up to 31 December 2010 | 12 pages |
---|
24 September 2010 | Total exemption full accounts made up to 31 December 2009 | 12 pages |
---|
23 August 2010 | Director's details changed for Lia Gianna Foa on 2 August 2010 | 2 pages |
---|
23 August 2010 | Annual return made up to 2 August 2010 no member list | 7 pages |
---|
23 August 2010 | Annual return made up to 2 August 2010 no member list | 7 pages |
---|
23 August 2010 | Director's details changed for Lia Gianna Foa on 2 August 2010 | 2 pages |
---|
1 October 2009 | Total exemption full accounts made up to 31 December 2008 | 14 pages |
---|
25 August 2009 | Annual return made up to 02/08/09 | 3 pages |
---|
17 September 2008 | Total exemption full accounts made up to 31 December 2007 | 13 pages |
---|
18 August 2008 | Annual return made up to 02/08/08 | 3 pages |
---|
29 October 2007 | Total exemption full accounts made up to 31 December 2006 | 16 pages |
---|
7 September 2007 | Annual return made up to 02/08/07 | 5 pages |
---|
1 November 2006 | Total exemption full accounts made up to 31 December 2005 | 14 pages |
---|
30 August 2006 | Annual return made up to 02/08/06 | 5 pages |
---|
27 January 2006 | Director resigned | 1 page |
---|
22 September 2005 | Partial exemption accounts made up to 31 December 2004 | 12 pages |
---|
22 August 2005 | Annual return made up to 02/08/05 | 6 pages |
---|
9 February 2005 | Registered office changed on 09/02/05 from: 66 queen street edinburgh midlothian EH2 4NE | 1 page |
---|
1 October 2004 | Partial exemption accounts made up to 31 December 2003 | 12 pages |
---|
26 August 2004 | Annual return made up to 02/08/04 | 6 pages |
---|
23 December 2003 | Director resigned | 1 page |
---|
29 October 2003 | Total exemption full accounts made up to 31 December 2002 | 13 pages |
---|
30 August 2003 | Annual return made up to 02/08/03 - 363(288) ‐ Director's particulars changed
| 6 pages |
---|
16 April 2003 | Company name changed mindfield\certificate issued on 16/04/03 | 8 pages |
---|
17 October 2002 | New director appointed | 2 pages |
---|
20 August 2002 | Annual return made up to 02/08/02 | 6 pages |
---|
17 June 2002 | Total exemption full accounts made up to 31 December 2001 | 10 pages |
---|
11 April 2002 | Director resigned | 1 page |
---|
28 December 2001 | New director appointed | 2 pages |
---|
28 December 2001 | New director appointed | 2 pages |
---|
28 December 2001 | New director appointed | 2 pages |
---|
28 December 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 | 1 page |
---|
28 December 2001 | New director appointed | 2 pages |
---|
28 December 2001 | New director appointed | 2 pages |
---|
19 December 2001 | New secretary appointed | 2 pages |
---|
19 December 2001 | Secretary resigned | 1 page |
---|
14 August 2001 | Annual return made up to 02/08/01 - 363(288) ‐ Director's particulars changed
| 3 pages |
---|
6 February 2001 | Company name changed eq iq\certificate issued on 06/02/01 | 2 pages |
---|
24 January 2001 | Director resigned | 1 page |
---|
24 January 2001 | New director appointed | 2 pages |
---|
24 January 2001 | Director resigned | 1 page |
---|
24 January 2001 | Director resigned | 1 page |
---|
24 January 2001 | New director appointed | 2 pages |
---|
2 August 2000 | Incorporation | 35 pages |
---|