Company NameMirande Limited
DirectorOlivier Gustave Albert Sucquart
Company StatusActive
Company NumberSC258567
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Olivier Gustave Albert Sucquart
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Canongate
St. Andrews
Fife
KY16 8RT
Scotland
Secretary NameChristopher James Crawford Wood
NationalityBritish
StatusCurrent
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address75 Strathern Road
West Ferry
Dundee
Angus
DD5 1PG
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Secretary NameFirstscottish Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2003(same day as company formation)
Correspondence AddressBonnington Bond
2 Anderson Place
Edinburgh
Midlothian
EH6 5NP
Scotland

Location

Registered Address1st Floor Office Westway Enterprise Centre
Peasiehill Road
Arbroath
DD11 2NJ
Scotland
ConstituencyAngus
WardArbroath West and Letham
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Olivier Gustave Albert Sucquart
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

14 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
30 November 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
10 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
27 November 2017Registered office address changed from Suite 17, Castlecroft Business Centre Tom Johnston Road, Broughty Ferry Dundee Angus DD4 8XD to 1st Floor Office Westway Enterprise Centre Peasiehill Road Arbroath DD11 2NJ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Suite 17, Castlecroft Business Centre Tom Johnston Road, Broughty Ferry Dundee Angus DD4 8XD to 1st Floor Office Westway Enterprise Centre Peasiehill Road Arbroath DD11 2NJ on 27 November 2017 (1 page)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 December 2016Director's details changed for Mr Oliver Gustave Albert Sucquart on 7 December 2016 (2 pages)
7 December 2016Director's details changed for Mr Oliver Gustave Albert Sucquart on 7 December 2016 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
1 June 2016Accounts for a dormant company made up to 31 August 2015 (5 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
13 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(4 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
7 May 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
29 May 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
28 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 November 2009Director's details changed for Mr Oliver Gustave Albert Sucquart on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
10 November 2009Director's details changed for Mr Oliver Gustave Albert Sucquart on 2 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Oliver Gustave Albert Sucquart on 2 October 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
4 March 2009Return made up to 31/10/08; full list of members (3 pages)
4 March 2009Return made up to 31/10/08; full list of members (3 pages)
23 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
24 November 2008Registered office changed on 24/11/2008 from xm services building 16 baldovie road dundee DD4 8UQ (1 page)
24 November 2008Registered office changed on 24/11/2008 from xm services building 16 baldovie road dundee DD4 8UQ (1 page)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
16 June 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
7 January 2008Return made up to 31/10/07; full list of members (6 pages)
7 January 2008Return made up to 31/10/07; full list of members (6 pages)
23 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
23 May 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
13 December 2006Return made up to 31/10/06; full list of members (6 pages)
13 December 2006Return made up to 31/10/06; full list of members (6 pages)
3 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
3 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
25 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(6 pages)
25 November 2005Return made up to 31/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
(6 pages)
10 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 May 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
31 March 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
31 March 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
23 November 2004Return made up to 31/10/04; full list of members (6 pages)
23 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003Secretary resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Secretary resigned (1 page)
4 November 2003New secretary appointed (2 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Director resigned (1 page)
31 October 2003Incorporation (12 pages)
31 October 2003Incorporation (12 pages)