Company NameMime Learning Limited
DirectorsJames Huw Keir Harris and Catherine Helen Travers
Company StatusActive
Company NumberSC232342
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr James Huw Keir Harris
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(17 years after company formation)
Appointment Duration4 years, 9 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressSt. Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameMs Catherine Helen Travers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressSt. Vincent Plaza 319 St. Vincent Street
Glasgow
G2 5LD
Scotland
Director NameMatthew Boyle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleEducational Consultant
Correspondence Address8 George Street
Howwood
Renfrewshire
PA9 1AR
Scotland
Director NameMichael Burke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleEducation Consultant
Correspondence Address53 Glencairn Drive
Glasgow
G41 4QW
Scotland
Director NameIan McLaren Smith
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Craigton Gardens
Milngavie
Glasgow
Lanarkshire
G62 7AS
Scotland
Secretary NameMr Eric Young
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressMayfield
Biggar
Lanarkshire
ML12 6QX
Scotland
Secretary NameMichael Burke
NationalityBritish
StatusResigned
Appointed01 January 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address53 Glencairn Drive
Glasgow
G41 4QW
Scotland
Director NameMr Richard Paul Birch
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridian House 11 Wellesley Road
Croydon
CR0 2NW
Director NameMr Peter John Wickens
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridian House 11 Wellesley Road
Croydon
CR0 2NW
Director NameMr Kevin John Stovell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 27 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Keith John Howells
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(5 years after company formation)
Appointment Duration12 years (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Secretary NameMiss Marjorie Eva Lynn
NationalityBritish
StatusResigned
Appointed11 June 2007(5 years after company formation)
Appointment Duration7 years, 7 months (resigned 27 January 2015)
RoleCompany Director
Correspondence AddressMeridian House 11 Wellesley Road
Croydon
CR0 2NW
Secretary NameMiss Joanna Maria Field
StatusResigned
Appointed27 January 2015(12 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameMr Michael David Haigh
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2015(13 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2022)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressMott MacDonald House 8-10 Sydenham Road
Croydon
Surrey
CR0 2EE
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Contact

Websitewww.insidelearning.net
Telephone024 60835608
Telephone regionCoventry

Location

Registered AddressSt. Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

300 at £1Mott Macdonald Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

21 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
3 August 2022Appointment of Ms Catherine Helen Travers as a director on 1 August 2022 (2 pages)
3 August 2022Termination of appointment of Michael David Haigh as a director on 31 July 2022 (1 page)
20 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
6 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
4 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
29 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
16 July 2019Appointment of Mr James Huw Keir Harris as a director on 30 June 2019 (2 pages)
16 July 2019Termination of appointment of Keith John Howells as a director on 30 June 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
14 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
11 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
7 February 2018Registered office address changed from 1 Atlantic Quay Broomielaw Glasgow G2 8JB to St. Vincent Plaza 319 st. Vincent Street Glasgow G2 5LD on 7 February 2018 (1 page)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Joanna Maria Field as a secretary on 31 March 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
9 June 2016Director's details changed for Mr Michael David Haigh on 5 June 2016 (2 pages)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 300
(5 pages)
9 June 2016Director's details changed for Mr Michael David Haigh on 5 June 2016 (2 pages)
9 June 2016Secretary's details changed for Miss Joanna Maria Field on 5 June 2016 (1 page)
9 June 2016Secretary's details changed for Miss Joanna Maria Field on 5 June 2016 (1 page)
9 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 300
(5 pages)
2 December 2015Appointment of Mr. Micheal David Haigh as a director on 27 November 2015 (2 pages)
2 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
2 December 2015Appointment of Mr. Micheal David Haigh as a director on 27 November 2015 (2 pages)
2 December 2015Termination of appointment of Kevin John Stovell as a director on 27 November 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 June 2015Director's details changed for Mr Kevin John Stovell on 5 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Kevin John Stovell on 5 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Keith John Howells on 5 June 2015 (2 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 300
(5 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 300
(5 pages)
12 June 2015Director's details changed for Mr Keith John Howells on 5 June 2015 (2 pages)
12 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 300
(5 pages)
12 June 2015Director's details changed for Mr Kevin John Stovell on 5 June 2015 (2 pages)
12 June 2015Director's details changed for Mr Keith John Howells on 5 June 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
2 February 2015Appointment of Miss Joanna Maria Field as a secretary on 27 January 2015 (2 pages)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
28 January 2015Termination of appointment of Marjorie Eva Lynn as a secretary on 27 January 2015 (1 page)
20 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
20 November 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 300
(5 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 300
(5 pages)
19 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 300
(5 pages)
27 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(5 pages)
27 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(5 pages)
27 August 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 300
(5 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
17 January 2011Termination of appointment of Peter Wickens as a director (2 pages)
12 January 2011Termination of appointment of Richard Birch as a director (1 page)
12 January 2011Termination of appointment of Richard Birch as a director (1 page)
1 July 2010Director's details changed for Mr. Richard Paul Birch on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Peter John Wickens on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Kevin John Stovell on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Mr. Richard Paul Birch on 5 June 2010 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mr Peter John Wickens on 5 June 2010 (2 pages)
1 July 2010Secretary's details changed for Miss Marjorie Eva Lynn on 5 June 2010 (1 page)
1 July 2010Director's details changed for Keith Howells on 5 June 2010 (2 pages)
1 July 2010Secretary's details changed for Miss Marjorie Eva Lynn on 5 June 2010 (1 page)
1 July 2010Director's details changed for Mr Kevin John Stovell on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Kevin John Stovell on 5 June 2010 (2 pages)
1 July 2010Secretary's details changed for Miss Marjorie Eva Lynn on 5 June 2010 (1 page)
1 July 2010Director's details changed for Keith Howells on 5 June 2010 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Keith Howells on 5 June 2010 (2 pages)
1 July 2010Director's details changed for Mr. Richard Paul Birch on 5 June 2010 (2 pages)
1 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
1 July 2010Director's details changed for Mr Peter John Wickens on 5 June 2010 (2 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 May 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 January 2010Registered office address changed from Suite 5002 Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from Suite 5002 Mile End Mill 12 Seedhill Road Paisley Renfrewshire PA1 1JS on 26 January 2010 (2 pages)
4 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 5 June 2009 with a full list of shareholders (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
3 November 2009Full accounts made up to 31 December 2008 (14 pages)
19 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
19 November 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
2 July 2008Return made up to 05/06/08; full list of members (6 pages)
2 July 2008Return made up to 05/06/08; full list of members (6 pages)
6 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
6 March 2008Director's change of particulars / keith howells / 22/02/2008 (1 page)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Return made up to 05/06/07; full list of members (7 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007Return made up to 05/06/07; full list of members (7 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
3 July 2007Secretary resigned;director resigned (1 page)
31 May 2007Ad 05/06/02--------- £ si 299@1 (2 pages)
31 May 2007Ad 05/06/02--------- £ si 299@1 (2 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 June 2006New secretary appointed (2 pages)
27 October 2005Registered office changed on 27/10/05 from: mirren court 1 119 renfrew road, paisley renfrewshire PA3 4EA (1 page)
27 October 2005Registered office changed on 27/10/05 from: mirren court 1 119 renfrew road, paisley renfrewshire PA3 4EA (1 page)
2 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
2 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 June 2005Return made up to 05/06/05; full list of members (7 pages)
10 June 2005Return made up to 05/06/05; full list of members (7 pages)
10 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 June 2004Return made up to 05/06/04; full list of members (7 pages)
1 June 2004Return made up to 05/06/04; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
7 July 2003Return made up to 05/06/03; full list of members (7 pages)
7 July 2003Return made up to 05/06/03; full list of members (7 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: 1 craigton gardens milngavie glasgow G62 7AS (1 page)
25 September 2002Registered office changed on 25/09/02 from: 1 craigton gardens milngavie glasgow G62 7AS (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
18 June 2002New secretary appointed (2 pages)
18 June 2002New secretary appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
5 June 2002Incorporation (12 pages)
5 June 2002Incorporation (12 pages)