Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Director Name | Mimi Milne |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 17 May 1989(1 year, 9 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleughearn Lodge Auldhouse East Kilbride Lanarkshire G75 9DP Scotland |
Secretary Name | Andrew Milne |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 1989(1 year, 9 months after company formation) |
Appointment Duration | 34 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cleughearn Lodge Auldhouse East Kilbride Lanarkshire G75 9DP Scotland |
Director Name | Simon Bender |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 2007) |
Role | Sales & Marketing Manager |
Correspondence Address | 9 Admirals Walk Tenterden Kent TN30 7AX |
Website | mimspottery.com |
---|---|
Email address | [email protected] |
Registered Address | 159-163 Glentanar Road Glasgow G22 7XS Scotland |
---|---|
Constituency | Glasgow North East |
Ward | Canal |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mim's Pottery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £405,595 |
Cash | £79,132 |
Current Liabilities | £1,563,322 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 1 April 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
20 March 1997 | Delivered on: 1 April 1997 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
18 March 1997 | Delivered on: 24 March 1997 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Interest in and to the sub-lease of 76/80 glentanar road,balmore industrial estate,glasgow. Outstanding |
27 January 1994 | Delivered on: 31 January 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Sub-lease of 76-80 glentanar road,balmore indl estate,glasgow-gla 62506. Outstanding |
27 January 1994 | Delivered on: 31 January 1994 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: Sub-lease of 76-80 glentanar road,balmore indl estate,glasgow-gla 62506. Outstanding |
31 October 2001 | Delivered on: 5 November 2001 Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Scotland Classification: Floating charge Secured details: All sums due in terms of a factoring agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
30 August 2000 | Delivered on: 4 September 2000 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 26, balmore industrial estate, 159/163 glentanar road, glasgow. Outstanding |
15 November 1993 | Delivered on: 18 November 1993 Satisfied on: 24 April 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 April 1992 | Delivered on: 21 April 1992 Satisfied on: 27 February 1995 Persons entitled: Kellock Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 March 1990 | Delivered on: 13 March 1990 Satisfied on: 20 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: A sub-lease of warehouse premises 76-80 glentanar road, glasgow. Fully Satisfied |
20 December 1989 | Delivered on: 28 December 1989 Satisfied on: 10 March 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 July 1988 | Delivered on: 2 August 1988 Satisfied on: 20 February 1995 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenement 90-92 commerce street, glasgow. Fully Satisfied |
26 May 2023 | Confirmation statement made on 1 April 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (9 pages) |
23 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
29 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
3 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
22 July 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
15 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
8 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
29 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
24 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
17 July 2017 | Notification of Andrew Milne as a person with significant control on 1 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
17 July 2017 | Notification of Andrew Milne as a person with significant control on 1 June 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
19 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Registered office address changed from 76-80 Glentanar Road Glasgow Lanarkshire G22 7XS on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 76-80 Glentanar Road Glasgow Lanarkshire G22 7XS on 29 April 2014 (1 page) |
2 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
2 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
4 May 2012 | Accounts for a small company made up to 31 July 2011 (6 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
26 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
2 June 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
24 November 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
24 November 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
7 March 2008 | Accounts for a small company made up to 31 July 2006 (5 pages) |
7 March 2008 | Accounts for a small company made up to 31 July 2006 (5 pages) |
21 June 2007 | Return made up to 01/04/07; no change of members (7 pages) |
21 June 2007 | Return made up to 01/04/07; no change of members (7 pages) |
21 August 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
21 August 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
12 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 01/04/05; full list of members (7 pages) |
19 March 2004 | Return made up to 01/04/04; full list of members (7 pages) |
19 March 2004 | Return made up to 01/04/04; full list of members (7 pages) |
11 March 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
11 March 2004 | Accounts for a medium company made up to 31 July 2003 (18 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
30 October 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
2 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
2 April 2003 | Return made up to 01/04/03; full list of members (7 pages) |
3 March 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
3 March 2003 | Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page) |
7 December 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
7 December 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
2 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
2 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
21 December 2001 | Alterations to a floating charge (4 pages) |
21 December 2001 | Alterations to a floating charge (4 pages) |
21 December 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
21 December 2001 | Alterations to a floating charge (10 pages) |
21 December 2001 | Alterations to a floating charge (10 pages) |
21 December 2001 | Accounts for a medium company made up to 31 December 2000 (16 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
5 November 2001 | Partic of mort/charge * (5 pages) |
2 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
2 April 2001 | Return made up to 01/04/01; full list of members (6 pages) |
4 December 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
4 December 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
4 September 2000 | Partic of mort/charge * (5 pages) |
4 September 2000 | Partic of mort/charge * (5 pages) |
28 March 2000 | Return made up to 01/04/00; full list of members
|
28 March 2000 | Return made up to 01/04/00; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
4 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
13 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 01/04/99; full list of members (6 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
1 April 1998 | Return made up to 01/04/98; no change of members (4 pages) |
24 April 1997 | Dec mort/charge * (4 pages) |
24 April 1997 | Dec mort/charge * (4 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 April 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 April 1997 | Return made up to 01/04/97; no change of members
|
3 April 1997 | Return made up to 01/04/97; no change of members
|
1 April 1997 | Partic of mort/charge * (5 pages) |
1 April 1997 | Partic of mort/charge * (5 pages) |
24 March 1997 | Partic of mort/charge * (5 pages) |
24 March 1997 | Partic of mort/charge * (5 pages) |
9 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
9 April 1996 | Return made up to 01/04/96; full list of members (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (31 pages) |
18 December 1987 | Resolutions
|
18 December 1987 | Resolutions
|
15 December 1987 | Company name changed mimi's enterprises LIMITED\certificate issued on 16/12/87 (2 pages) |
15 December 1987 | Company name changed mimi's enterprises LIMITED\certificate issued on 16/12/87 (2 pages) |
4 November 1987 | Company name changed\certificate issued on 04/11/87 (3 pages) |
4 November 1987 | Company name changed\certificate issued on 04/11/87 (3 pages) |
14 August 1987 | Incorporation (16 pages) |
14 August 1987 | Incorporation (16 pages) |