Company NameMim's Enterprises Limited
DirectorsAndrew Milne and Mimi Milne
Company StatusActive
Company NumberSC106104
CategoryPrivate Limited Company
Incorporation Date14 August 1987(36 years, 8 months ago)
Previous NamesRiggarch Limited and Mimi's Enterprises Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Milne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1989(1 year, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCleughearn Lodge
Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Director NameMimi Milne
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySingaporean
StatusCurrent
Appointed17 May 1989(1 year, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleughearn Lodge
Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Secretary NameAndrew Milne
NationalityBritish
StatusCurrent
Appointed17 May 1989(1 year, 9 months after company formation)
Appointment Duration34 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleughearn Lodge
Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Director NameSimon Bender
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2007)
RoleSales & Marketing Manager
Correspondence Address9 Admirals Walk
Tenterden
Kent
TN30 7AX

Contact

Websitemimspottery.com
Email address[email protected]

Location

Registered Address159-163 Glentanar Road
Glasgow
G22 7XS
Scotland
ConstituencyGlasgow North East
WardCanal
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mim's Pottery LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£405,595
Cash£79,132
Current Liabilities£1,563,322

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return1 April 2023 (1 year, 1 month ago)
Next Return Due15 April 2024 (overdue)

Charges

20 March 1997Delivered 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 1997Delivered 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 1994Delivered 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 1994Delivered 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 2001Delivered 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 2000Delivered 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 1993Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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

Filing History

26 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
23 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
3 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
22 July 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
15 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
8 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
29 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
24 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
17 July 2017Notification of Andrew Milne as a person with significant control on 1 June 2016 (2 pages)
17 July 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
17 July 2017Notification of Andrew Milne as a person with significant control on 1 June 2016 (2 pages)
17 July 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Registered office address changed from 76-80 Glentanar Road Glasgow Lanarkshire G22 7XS on 29 April 2014 (1 page)
29 April 2014Registered office address changed from 76-80 Glentanar Road Glasgow Lanarkshire G22 7XS on 29 April 2014 (1 page)
2 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
2 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
26 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
26 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
2 June 2009Accounts for a small company made up to 31 July 2008 (7 pages)
24 April 2009Return made up to 01/04/09; full list of members (3 pages)
24 April 2009Return made up to 01/04/09; full list of members (3 pages)
24 November 2008Accounts for a small company made up to 31 July 2007 (6 pages)
24 November 2008Accounts for a small company made up to 31 July 2007 (6 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
29 April 2008Return made up to 01/04/08; full list of members (3 pages)
7 March 2008Accounts for a small company made up to 31 July 2006 (5 pages)
7 March 2008Accounts for a small company made up to 31 July 2006 (5 pages)
21 June 2007Return made up to 01/04/07; no change of members (7 pages)
21 June 2007Return made up to 01/04/07; no change of members (7 pages)
21 August 2006Accounts for a small company made up to 31 July 2005 (7 pages)
21 August 2006Accounts for a small company made up to 31 July 2005 (7 pages)
13 April 2006Return made up to 01/04/06; full list of members (7 pages)
13 April 2006Return made up to 01/04/06; full list of members (7 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (7 pages)
12 May 2005Return made up to 01/04/05; full list of members (7 pages)
12 May 2005Return made up to 01/04/05; full list of members (7 pages)
19 March 2004Return made up to 01/04/04; full list of members (7 pages)
19 March 2004Return made up to 01/04/04; full list of members (7 pages)
11 March 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
11 March 2004Accounts for a medium company made up to 31 July 2003 (18 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
30 October 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
2 April 2003Return made up to 01/04/03; full list of members (7 pages)
2 April 2003Return made up to 01/04/03; full list of members (7 pages)
3 March 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
3 March 2003Accounting reference date shortened from 31/12/03 to 31/07/03 (1 page)
7 December 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
7 December 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
2 April 2002Return made up to 01/04/02; full list of members (6 pages)
2 April 2002Return made up to 01/04/02; full list of members (6 pages)
21 December 2001Alterations to a floating charge (4 pages)
21 December 2001Alterations to a floating charge (4 pages)
21 December 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
21 December 2001Alterations to a floating charge (10 pages)
21 December 2001Alterations to a floating charge (10 pages)
21 December 2001Accounts for a medium company made up to 31 December 2000 (16 pages)
5 November 2001Partic of mort/charge * (5 pages)
5 November 2001Partic of mort/charge * (5 pages)
2 April 2001Return made up to 01/04/01; full list of members (6 pages)
2 April 2001Return made up to 01/04/01; full list of members (6 pages)
4 December 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
4 December 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
4 September 2000Partic of mort/charge * (5 pages)
4 September 2000Partic of mort/charge * (5 pages)
28 March 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
28 March 2000Return made up to 01/04/00; full list of members
  • 363(287) ‐ Registered office changed on 28/03/00
(6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 April 1999Return made up to 01/04/99; full list of members (6 pages)
13 April 1999Return made up to 01/04/99; full list of members (6 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 April 1998Return made up to 01/04/98; no change of members (4 pages)
1 April 1998Return made up to 01/04/98; no change of members (4 pages)
24 April 1997Dec mort/charge * (4 pages)
24 April 1997Dec mort/charge * (4 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 April 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1997Partic of mort/charge * (5 pages)
1 April 1997Partic of mort/charge * (5 pages)
24 March 1997Partic of mort/charge * (5 pages)
24 March 1997Partic of mort/charge * (5 pages)
9 April 1996Return made up to 01/04/96; full list of members (6 pages)
9 April 1996Return made up to 01/04/96; full list of members (6 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
18 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1987Company name changed mimi's enterprises LIMITED\certificate issued on 16/12/87 (2 pages)
15 December 1987Company name changed mimi's enterprises LIMITED\certificate issued on 16/12/87 (2 pages)
4 November 1987Company name changed\certificate issued on 04/11/87 (3 pages)
4 November 1987Company name changed\certificate issued on 04/11/87 (3 pages)
14 August 1987Incorporation (16 pages)
14 August 1987Incorporation (16 pages)