Company NameMirren Group Limited
DirectorsFiona Divers and Gary Divers
Company StatusActive
Company NumberSC331599
CategoryPrivate Limited Company
Incorporation Date28 September 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Fiona Divers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTitan Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
Secretary NameMrs Fiona Divers
NationalityBritish
StatusCurrent
Appointed28 September 2007(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressTitan Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
Director NameMr Gary Divers
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2013(5 years, 10 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitan Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
Director NameMrs Ann Marie Robertson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Menteith View
Dunblane
Perthshire
FK15 0PD
Scotland

Contact

Websitetrgroupscotland.co.uk
Telephone0141 8895655
Telephone regionGlasgow

Location

Registered AddressTitan Business Centre 1 Aurora Avenue
Queens Quay
Clydebank
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Shareholders

132 at £0.01Fiona Divers
66.00%
Ordinary
68 at £0.01Gary Divers
34.00%
Ordinary

Financials

Year2014
Net Worth£526,049
Current Liabilities£296,963

Accounts

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

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Registered office address changed from 1B School Wynd Paisley PA1 2DB to C/O Hutchison & Co. B5 Whitecrook Business Centre 78 Whitecrook Business Centre Clydebank East Dunbartonshire G81 1QF on 1 June 2017 (1 page)
15 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2
(4 pages)
13 December 2013Appointment of Mr Gary Divers as a director (2 pages)
29 October 2013Sub-division of shares on 16 August 2013 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Termination of appointment of Ann Robertson as a director (1 page)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 January 2010Director's details changed for Fiona Divers on 2 October 2009 (2 pages)
25 January 2010Director's details changed for Fiona Divers on 2 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mrs Fiona Divers on 2 October 2009 (1 page)
25 November 2009Secretary's details changed for Mrs Fiona Divers on 2 October 2009 (1 page)
22 October 2009Director's details changed for Fiona Divers on 27 September 2009 (2 pages)
22 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
22 October 2009Secretary's details changed for Fiona Divers on 27 September 2009 (1 page)
20 May 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2008Director and secretary's change of particulars / fiona morrow / 16/05/2008 (1 page)
27 October 2008Return made up to 28/09/08; full list of members (4 pages)
26 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
28 September 2007Incorporation (20 pages)