Company NameMim's Pottery Limited
DirectorsAndrew Milne and Mimi Milne
Company StatusActive
Company NumberSC186569
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 11 months ago)
Previous NameMillbry 73 Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Milne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
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
Appointed21 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleughearn Lodge
Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Secretary NameMimi Milne
NationalitySingaporean
StatusCurrent
Appointed21 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleughearn Lodge
Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

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

50 at £1Mr Andrew Milne
50.00%
Ordinary
50 at £1Mrs Mimi Hong Sian Milne
50.00%
Ordinary

Financials

Year2014
Net Worth£330,000
Cash£8
Current Liabilities£305

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

26 July 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
11 August 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
30 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
25 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
29 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Notification of Andrw Milne as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
17 July 2017Notification of Andrw Milne as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 July 2014Annual return made up to 9 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 9 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 9 June 2014 with a full list of shareholders (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Registered office address changed from Mim's Enterprises Limited 76-80 Glentanar Road Glasgow Lanarkshire G22 7XS on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Mim's Enterprises Limited 76-80 Glentanar Road Glasgow Lanarkshire G22 7XS on 29 April 2014 (1 page)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 July 2009Return made up to 09/06/09; full list of members (4 pages)
8 July 2009Return made up to 09/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
16 July 2008Return made up to 09/06/08; full list of members (4 pages)
16 July 2008Return made up to 09/06/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 30 July 2006 (5 pages)
7 March 2008Total exemption small company accounts made up to 30 July 2006 (5 pages)
24 July 2007Return made up to 09/06/07; no change of members (7 pages)
24 July 2007Return made up to 09/06/07; no change of members (7 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 June 2006Return made up to 09/06/06; full list of members (7 pages)
26 June 2006Return made up to 09/06/06; full list of members (7 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
29 July 2005Return made up to 09/06/05; full list of members (7 pages)
29 July 2005Return made up to 09/06/05; full list of members (7 pages)
6 September 2004Return made up to 09/06/04; full list of members (7 pages)
6 September 2004Return made up to 09/06/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 October 2003Return made up to 09/06/03; full list of members (7 pages)
23 October 2003Return made up to 09/06/03; full list of members (7 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
3 March 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
3 March 2003Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
9 July 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
9 July 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
27 May 2002Return made up to 09/06/02; full list of members (7 pages)
27 May 2002Return made up to 09/06/02; full list of members (7 pages)
29 May 2001Return made up to 09/06/01; full list of members (6 pages)
29 May 2001Return made up to 09/06/01; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
2 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
20 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
8 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
9 June 1999Return made up to 09/06/99; full list of members (6 pages)
9 June 1999Return made up to 09/06/99; full list of members (6 pages)
9 September 1998Registered office changed on 09/09/98 from: 78 carlton place glasgow G5 9TH (1 page)
9 September 1998New director appointed (1 page)
9 September 1998Ad 25/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 September 1998Registered office changed on 09/09/98 from: 78 carlton place glasgow G5 9TH (1 page)
9 September 1998New director appointed (1 page)
9 September 1998New secretary appointed;new director appointed (1 page)
9 September 1998New secretary appointed;new director appointed (1 page)
9 September 1998Ad 25/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 July 1998Company name changed millbry 73 LTD.\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed millbry 73 LTD.\certificate issued on 28/07/98 (2 pages)
22 July 1998Secretary resigned (1 page)
22 July 1998Registered office changed on 22/07/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Secretary resigned (1 page)
22 July 1998Registered office changed on 22/07/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
9 June 1998Incorporation (16 pages)
9 June 1998Incorporation (16 pages)