Company NameMindpull Limited
Company StatusDissolved
Company NumberSC179805
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Euan Anderson Fielder
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJenniston House Ladybank
Cupar
Fife
KY15 7SJ
Scotland
Secretary NameJames Douglas Irvine Pearson
NationalityBritish
StatusClosed
Appointed01 May 2004(6 years, 6 months after company formation)
Appointment Duration14 years, 2 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Babylon Court
Tranent
East Lothian
EH33 1ES
Scotland
Director NameThomas Duncan Young
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Church, Main Road
Bow Of Fife
Cupar
Fife
KY15 4NH
Scotland
Secretary NameStewart Webb
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address13 Balgeddie Gardens
Glenrothes
Fife
KY6 3QR
Scotland
Secretary NameChris Malloch
NationalityBritish
StatusResigned
Appointed18 January 2001(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 January 2002)
RoleCompany Director
Correspondence Address3/3, 84 Braeside Street
Glasgow
Strathclyde
G20 6RJ
Scotland
Director NameGrant Duncan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(6 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuncan House, Plot 2 Kinloch
By Ladybank
Cupar
Fife
KY15 7UT
Scotland
Secretary NameT D Young & Co (Corporation)
StatusResigned
Appointed20 October 1997(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland
Secretary NamePurple Venture Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 May 2004)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Location

Registered AddressItek House Newark Road South
Eastfield Industrial Estate
Glenrothes
Fife
KY7 4NS
Scotland
ConstituencyGlenrothes
WardGlenrothes Central and Thornton
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Euan Fielder
100.00%
Ordinary

Financials

Year2014
Net Worth£29,575
Cash£23,278
Current Liabilities£35,298

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

5 February 2014Delivered on: 14 February 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
28 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
18 November 2014Accounts for a dormant company made up to 28 February 2014 (4 pages)
17 April 2014Secretary's details changed for James Douglas Irvine Pearson on 1 January 2014 (1 page)
17 April 2014Secretary's details changed for James Douglas Irvine Pearson on 1 January 2014 (1 page)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
14 February 2014Registration of charge 1798050001 (20 pages)
13 February 2014Registered office address changed from New Law House Saltire Centre Glenrothes Fife KY6 2DA on 13 February 2014 (1 page)
3 December 2013Accounts for a dormant company made up to 28 February 2013 (4 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
30 November 2012Accounts for a dormant company made up to 28 February 2012 (4 pages)
12 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
22 November 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
18 April 2011Director's details changed for Euan Anderson Fielder on 20 April 2010 (2 pages)
18 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 28 February 2010 (4 pages)
16 April 2010Director's details changed for Euan Anderson Fielder on 10 April 2010 (2 pages)
16 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
5 January 2010Accounts for a dormant company made up to 28 February 2009 (4 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Return made up to 10/04/07; full list of members (2 pages)
20 December 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
15 December 2006Director resigned (1 page)
18 May 2006Return made up to 10/04/06; full list of members (2 pages)
18 May 2006Director's particulars changed (1 page)
10 January 2006Accounts for a dormant company made up to 28 February 2005 (4 pages)
12 May 2005Return made up to 10/04/05; full list of members (2 pages)
7 September 2004Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
7 September 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
7 July 2004Return made up to 10/04/04; full list of members (6 pages)
20 May 2004New secretary appointed (2 pages)
14 May 2004Secretary resigned (1 page)
10 March 2004Ad 08/03/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 2004New director appointed (2 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 May 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/05/03
(6 pages)
4 December 2002Amended accounts made up to 31 December 2001 (4 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
3 May 2002Return made up to 10/04/02; full list of members (6 pages)
1 April 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (2 pages)
17 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2001Return made up to 10/04/01; full list of members (6 pages)
25 April 2001Accounts for a dormant company made up to 31 December 1999 (3 pages)
30 January 2001New secretary appointed (2 pages)
7 November 2000Secretary resigned (1 page)
6 March 2000Return made up to 20/10/99; full list of members (6 pages)
21 June 1999Full accounts made up to 31 December 1998 (7 pages)
17 November 1998Return made up to 20/10/98; full list of members (6 pages)
3 December 1997Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 November 1997Secretary resigned (1 page)
12 November 1997New secretary appointed (1 page)
11 November 1997New director appointed (1 page)
11 November 1997Director resigned (1 page)
20 October 1997Incorporation (17 pages)