Advanced company searchLink opens in new window

MIMOSA (NO.422) LIMITED

Company number SC108272

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)
11 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
09 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
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 Feb 2021 CS01 Confirmation statement made on 3 January 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 TM01 Termination of appointment of Philip John Morrice as a director on 3 November 2020
03 Nov 2020 TM02 Termination of appointment of Philip John Morrice as a secretary on 3 November 2020
02 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
18 May 2020 TM01 Termination of appointment of Denise Statham Wood as a director on 18 May 2020
18 May 2020 AP01 Appointment of Mr Alan Victor Wood as a director on 18 May 2020
06 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
06 Jan 2020 PSC01 Notification of Michael Allan as a person with significant control on 11 September 2019
06 Jan 2020 PSC01 Notification of Janice Allan as a person with significant control on 11 September 2019
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
02 Sep 2019 TM01 Termination of appointment of James Lyon as a director on 2 September 2019
02 Sep 2019 AP01 Appointment of Mrs Denise Statham Wood as a director on 2 September 2019
15 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
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
15 Jan 2018 PSC01 Notification of Denise Statham Wood as a person with significant control on 15 January 2018