Company NameMintopia Limited
Company StatusDissolved
Company NumberSC337123
CategoryPrivate Limited Company
Incorporation Date1 February 2008(16 years, 2 months ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDarren Lawrence Savery
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleIT Developer
Country of ResidenceUnited Kingdom
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameJames Parker Savery
NationalityBritish
StatusClosed
Appointed01 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressRegent Court 70 West Regent Street
Glasgow
G2 2QZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 February 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemintopiaonline.com

Location

Registered AddressRegent Court
70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Darren Lawrence Savery
100.00%
Ordinary

Financials

Year2014
Net Worth£3,327
Cash£5,426
Current Liabilities£2,446

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 October 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
30 March 2016Registered office address changed from C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ on 30 March 2016 (1 page)
26 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
17 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
8 March 2013Secretary's details changed for James Parker Savery on 31 January 2013 (1 page)
8 March 2013Director's details changed for Darren Lawrence Savery on 31 January 2013 (2 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Director's details changed for Darren Lawrence Savery on 31 October 2012 (2 pages)
14 May 2012Registered office address changed from C/O Graham Cantley 5 Oswald Street Glasgow Lanarkshire G1 4QR Scotland on 14 May 2012 (1 page)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 August 2010Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 12 August 2010 (1 page)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Darren Lawrence Savery on 1 February 2010 (2 pages)
23 April 2010Director's details changed for Darren Lawrence Savery on 1 February 2010 (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 March 2009Return made up to 01/02/09; full list of members (3 pages)
12 February 2009Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
7 February 2008Director resigned (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
7 February 2008Secretary resigned (1 page)
1 February 2008Incorporation (17 pages)