Company NameMimosa (No.329) Limited
DirectorJoseph O'Donnell
Company StatusActive
Company NumberSC095806
CategoryPrivate Limited Company
Incorporation Date1 November 1985(38 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph O'Donnell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed04 March 2019(33 years, 4 months after company formation)
Appointment Duration5 years, 2 months
RoleUnknown
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameAlan William Bain Dickson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Secretary NameAnthea Susan Dickson
NationalityBritish
StatusResigned
Appointed14 October 1989(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameAnthea Susan Dickson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1990(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 December 1993)
RoleCompany Director
Correspondence Address8 Lubnaig Gardens
Bearsden
Glasgow
Lanarkshire
G61 4QX
Scotland
Director NameMr Iain Alexander Thomas Mowat
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(8 years, 1 month after company formation)
Appointment Duration14 years (resigned 14 December 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address187a Stonelaw Road
Rutherglen
Glasgow
G73 3PD
Scotland
Director NameAlan Lambie Rundell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1993(8 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 09 May 2005)
RoleInsurance Consultant
Correspondence Address1 Woodend Drive
Airdrie
Lanarkshire
ML6 7EA
Scotland
Secretary NameMr Iain Alexander Thomas Mowat
NationalityBritish
StatusResigned
Appointed04 December 1993(8 years, 1 month after company formation)
Appointment Duration14 years (resigned 14 December 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address187a Stonelaw Road
Rutherglen
Glasgow
G73 3PD
Scotland
Director NameAndrew Main McBean
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(19 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 2005)
RoleChartered Accountant
Correspondence Address2 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameRobert Foster McEwan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(20 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleRetired
Correspondence Address69 Randyford Street
Falkirk
Stirlingshire
FK2 9DG
Scotland
Director NameEwen Moncreiffe Scott
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2007(22 years, 1 month after company formation)
Appointment Duration9 years (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Woodrush Glade
Adambrae Park
Livingston
West Lothian
EH54 9JY
Scotland
Secretary NameEwen Moncreiffe Scott
NationalityBritish
StatusResigned
Appointed09 December 2007(22 years, 1 month after company formation)
Appointment Duration9 years (resigned 21 December 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Woodrush Glade
Adambrae Park
Livingston
West Lothian
EH54 9JY
Scotland
Director NameMr Alexander Kelly
Date of BirthMay 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2008(22 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 March 2013)
RoleMechanic & Engineer
Country of ResidenceScotland
Correspondence Address91 Canal Street
Saltcoats
Ayrshire
KA21 5JB
Scotland
Director NamePeter Baxter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed25 March 2013(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Hilton Terrace
Bishopbriggs
Glasgow
Lanarkshire
G64 3HB
Scotland
Director NameMr James Campbell Burt
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(30 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Borthwick Drive
East Kilbride
Glasgow
G75 8YH
Scotland
Director NameMr Philip John Morrice
Date of BirthOctober 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed21 December 2016(31 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland
Secretary NameMr Philip John Morrice
StatusResigned
Appointed21 December 2016(31 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 03 November 2020)
RoleCompany Director
Correspondence AddressC/O Alexander Sloan, 7th Floor, 180 St. Vincent St
Glasgow
G2 5SG
Scotland

Location

Registered AddressC/O Brett Nicholls Associates Herbert House
24 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 70 other UK companies use this postal address

Shareholders

500 at £1Alan Lambie Rundell & Mrs Rundell
16.67%
Ordinary
500 at £1Miss F.c. Macmillan
16.67%
Ordinary
500 at £1Mr P. Baxter
16.67%
Ordinary
500 at £1Mr P. Baxter & Mrs P. Baxter
16.67%
Ordinary
500 at £1Mrs E. Dailly
16.67%
Ordinary
500 at £1Mrs J. Burt
16.67%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months, 1 week ago)
Next Return Due17 January 2025 (8 months, 1 week from now)

Filing History

13 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
25 July 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
20 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
11 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
30 August 2021Registered 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 (1 page)
9 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 February 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
16 February 2021Registered 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 (1 page)
3 November 2020Termination of appointment of Philip John Morrice as a secretary on 3 November 2020 (1 page)
3 November 2020Termination of appointment of Philip John Morrice as a director on 3 November 2020 (1 page)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 January 2020Confirmation statement made on 3 January 2020 with updates (4 pages)
3 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Termination of appointment of James Campbell Burt as a director on 1 April 2019 (1 page)
4 March 2019Appointment of Mr Joseph O'donnell as a director on 4 March 2019 (2 pages)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Registered 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 (1 page)
10 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 December 2016Appointment of Mr Philip John Morrice as a secretary on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Philip John Morrice as a secretary on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Philip John Morrice as a director on 21 December 2016 (2 pages)
21 December 2016Appointment of Mr Philip John Morrice as a director on 21 December 2016 (2 pages)
21 December 2016Termination of appointment of Ewen Moncreiffe Scott as a secretary on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Ewen Moncreiffe Scott as a secretary on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Ewen Moncreiffe Scott as a director on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Ewen Moncreiffe Scott as a director on 21 December 2016 (1 page)
29 February 2016Appointment of Mr James Campbell Burt as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Peter Baxter as a director on 29 February 2016 (1 page)
29 February 2016Appointment of Mr James Campbell Burt as a director on 29 February 2016 (2 pages)
29 February 2016Termination of appointment of Peter Baxter as a director on 29 February 2016 (1 page)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
13 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(6 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(6 pages)
6 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3,000
(6 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,000
(6 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,000
(6 pages)
19 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3,000
(6 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
22 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,000
(6 pages)
22 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,000
(6 pages)
22 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 3,000
(6 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 March 2013Termination of appointment of Alexander Kelly as a director (2 pages)
26 March 2013Appointment of Peter Baxter as a director (3 pages)
26 March 2013Appointment of Peter Baxter as a director (3 pages)
26 March 2013Termination of appointment of Alexander Kelly as a director (2 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
13 December 2012Full accounts made up to 31 March 2012 (6 pages)
13 December 2012Full accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
4 January 2012Full accounts made up to 31 March 2011 (9 pages)
4 January 2012Full accounts made up to 31 March 2011 (9 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
16 December 2010Full accounts made up to 31 March 2010 (6 pages)
16 December 2010Full accounts made up to 31 March 2010 (6 pages)
17 January 2010Director's details changed for Alexander Kelly on 1 January 2010 (2 pages)
17 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
17 January 2010Director's details changed for Alexander Kelly on 1 January 2010 (2 pages)
17 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
17 January 2010Director's details changed for Alexander Kelly on 1 January 2010 (2 pages)
16 December 2009Full accounts made up to 31 March 2009 (6 pages)
16 December 2009Full accounts made up to 31 March 2009 (6 pages)
6 January 2009Return made up to 03/01/09; full list of members (5 pages)
6 January 2009Return made up to 03/01/09; full list of members (5 pages)
11 December 2008Full accounts made up to 31 March 2008 (6 pages)
11 December 2008Full accounts made up to 31 March 2008 (6 pages)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan, C.A. 144 west george street glasgow G2 2HG (1 page)
13 August 2008Registered office changed on 13/08/2008 from c/o alexander sloan, C.A. 144 west george street glasgow G2 2HG (1 page)
2 July 2008Appointment terminated director robert mcewan (1 page)
2 July 2008Director appointed alexander kelly (2 pages)
2 July 2008Director appointed alexander kelly (2 pages)
2 July 2008Appointment terminated director robert mcewan (1 page)
22 January 2008Return made up to 03/01/08; full list of members (3 pages)
22 January 2008Return made up to 03/01/08; full list of members (3 pages)
8 January 2008Secretary resigned;director resigned (1 page)
8 January 2008Secretary resigned;director resigned (1 page)
5 January 2008New secretary appointed;new director appointed (2 pages)
5 January 2008New secretary appointed;new director appointed (2 pages)
9 August 2007Full accounts made up to 31 March 2007 (6 pages)
9 August 2007Full accounts made up to 31 March 2007 (6 pages)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
24 January 2007Registered office changed on 24/01/07 from: 144 west george street glasgow G2 2HG (1 page)
24 January 2007Return made up to 03/01/07; full list of members (3 pages)
24 January 2007Registered office changed on 24/01/07 from: 144 west george street glasgow G2 2HG (1 page)
11 October 2006Full accounts made up to 31 March 2006 (6 pages)
11 October 2006Full accounts made up to 31 March 2006 (6 pages)
30 January 2006Return made up to 03/01/06; full list of members (3 pages)
30 January 2006Return made up to 03/01/06; full list of members (3 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
24 October 2005Full accounts made up to 31 March 2005 (6 pages)
24 October 2005Full accounts made up to 31 March 2005 (6 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
22 January 2005Return made up to 03/01/05; full list of members (9 pages)
22 January 2005Return made up to 03/01/05; full list of members (9 pages)
21 October 2004Full accounts made up to 31 March 2004 (6 pages)
21 October 2004Full accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 03/01/04; full list of members (9 pages)
13 January 2004Return made up to 03/01/04; full list of members (9 pages)
17 June 2003Full accounts made up to 31 March 2003 (6 pages)
17 June 2003Full accounts made up to 31 March 2003 (6 pages)
22 January 2003Return made up to 03/01/03; full list of members (9 pages)
22 January 2003Return made up to 03/01/03; full list of members (9 pages)
27 June 2002Full accounts made up to 31 March 2002 (6 pages)
27 June 2002Full accounts made up to 31 March 2002 (6 pages)
10 January 2002Return made up to 03/01/02; full list of members (8 pages)
10 January 2002Return made up to 03/01/02; full list of members (8 pages)
11 December 2001Full accounts made up to 31 March 2001 (6 pages)
11 December 2001Full accounts made up to 31 March 2001 (6 pages)
16 January 2001Return made up to 03/01/01; full list of members (8 pages)
16 January 2001Return made up to 03/01/01; full list of members (8 pages)
11 December 2000Full accounts made up to 31 March 2000 (6 pages)
11 December 2000Full accounts made up to 31 March 2000 (6 pages)
12 January 2000Return made up to 03/01/00; full list of members (9 pages)
12 January 2000Return made up to 03/01/00; full list of members (9 pages)
27 August 1999Full accounts made up to 31 March 1999 (6 pages)
27 August 1999Full accounts made up to 31 March 1999 (6 pages)
15 January 1999Return made up to 03/01/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Return made up to 03/01/99; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1998Full accounts made up to 31 March 1998 (6 pages)
16 December 1998Full accounts made up to 31 March 1998 (6 pages)
14 January 1998Return made up to 03/01/98; full list of members (6 pages)
14 January 1998Return made up to 03/01/98; full list of members (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (6 pages)
14 January 1997Return made up to 03/01/97; no change of members (4 pages)
14 January 1997Return made up to 03/01/97; no change of members (4 pages)
2 October 1996Full accounts made up to 31 March 1996 (6 pages)
2 October 1996Full accounts made up to 31 March 1996 (6 pages)
10 January 1996Return made up to 03/01/96; no change of members (4 pages)
10 January 1996Return made up to 03/01/96; no change of members (4 pages)
31 August 1995Full accounts made up to 31 March 1995 (6 pages)
31 August 1995Full accounts made up to 31 March 1995 (6 pages)
1 November 1985Incorporation (24 pages)
1 November 1985Incorporation (24 pages)