Company NameMim's Hotels Limited
Company StatusDissolved
Company NumberSC200038
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 7 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAndrew Milne
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1999(same day as company formation)
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
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleughearn Lodge
Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Secretary NameMimi Milne
NationalitySingaporean
StatusClosed
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCleughearn Lodge
Auldhouse
East Kilbride
Lanarkshire
G75 9DP
Scotland
Director NameRobert Walter Gordon
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Wallace Street
Stirling
Stirlingshire
FK8 1NS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
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

80 at £1Mims Pottery LTD
80.00%
Ordinary
20 at £1Robert Walter Gordon
20.00%
Ordinary

Financials

Year2014
Net Worth-£358,558
Cash£1,000
Current Liabilities£66,967

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

7 January 2000Delivered on: 18 January 2000
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The whitehart hotel, port ellen, isle of islay.
Outstanding
20 December 1999Delivered on: 7 January 2000
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

Filing History

20 October 2017Termination of appointment of Robert Walter Gordon as a director on 26 September 2017 (1 page)
20 October 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 January 2017Satisfaction of charge 2 in full (4 pages)
21 January 2017Satisfaction of charge 1 in full (4 pages)
13 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(6 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(6 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)
11 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(6 pages)
2 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
4 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (7 pages)
15 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Robert Walter Gordon on 21 September 2010 (2 pages)
26 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
22 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 October 2008Return made up to 21/09/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 October 2007Return made up to 21/09/07; no change of members (7 pages)
12 October 2006Return made up to 21/09/06; full list of members (7 pages)
9 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 October 2005Return made up to 21/09/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
13 September 2004Return made up to 21/09/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 November 2003Return made up to 21/09/03; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
3 March 2003Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
2 September 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
14 September 2001Return made up to 21/09/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
16 October 2000Return made up to 21/09/00; full list of members (7 pages)
18 January 2000Partic of mort/charge * (7 pages)
7 January 2000Partic of mort/charge * (6 pages)
17 November 1999Ad 21/09/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1999Registered office changed on 22/10/99 from: c/o first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
21 September 1999Incorporation (18 pages)