Advanced company searchLink opens in new window

MINDGENIUS LTD.

Company number SC312478

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)
12 Jan 2011 CC04 Statement of company's objects
12 Jan 2011 SH08 Change of share class name or designation
12 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ 175(5)(A)/Conflict of interest 22/12/2010
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
03 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
15 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
04 Dec 2009 CH01 Director's details changed for Karen Maciver on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Mr Donald Maciver on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Mr Derek Jack on 1 October 2009
04 Dec 2009 CH01 Director's details changed for Gillian Jack on 1 October 2009
27 Oct 2009 AA Accounts for a small company made up to 31 December 2008
01 Apr 2009 288a Director appointed karen maciver
01 Apr 2009 288a Director appointed gillian jack
04 Mar 2009 287 Registered office changed on 04/03/2009 from 117 cadzow street hamilton ML3 6JA
14 Jan 2009 363a Return made up to 24/11/08; full list of members
14 Mar 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
14 Feb 2008 AA Accounts for a dormant company made up to 31 December 2007
08 Jan 2008 CERTNM Company name changed gael aviation LIMITED\certificate issued on 08/01/08
20 Dec 2007 363a Return made up to 24/11/07; full list of members
09 Aug 2007 88(2)R Ad 24/11/06--------- £ si 99@1=99 £ ic 1/100
09 Aug 2007 288a New director appointed
09 Aug 2007 288a New secretary appointed;new director appointed
09 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
09 Aug 2007 225 Accounting reference date shortened from 30/11/07 to 31/12/06