Company NameMindful Management Ltd.
Company StatusDissolved
Company NumberSC349113
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 7 months ago)
Dissolution Date17 July 2018 (5 years, 10 months ago)
Previous NamePortkirk Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Moyna Isobel Georgia Kennedy
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2008(3 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (closed 17 July 2018)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address2/1 125 Fotheringay Road
Pollokshields
Glasgow
G41 4LG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address5 Logie Mill, Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2/1 125 Fotheringay Road
Pollokshields
Glasgow
G41 4LG
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

1 at £1Moyna Isobel Georgia Kennedy
100.00%
Ordinary

Financials

Year2014
Net Worth£9,652
Cash£8,033
Current Liabilities£4,485

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2018First Gazette notice for voluntary strike-off (1 page)
23 April 2018Application to strike the company off the register (3 pages)
26 January 2018Micro company accounts made up to 30 September 2017 (3 pages)
7 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(3 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 October 2010Registered office address changed from Flat 2/1 125 Fotheringay Road Pollokshields Glasgow G41 4LG on 15 October 2010 (1 page)
15 October 2010Registered office address changed from Flat 2/1 125 Fotheringay Road Pollokshields Glasgow G41 4LG on 15 October 2010 (1 page)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
14 October 2010Director's details changed for Moyna Isobel Georgia Kennedy on 25 September 2010 (2 pages)
14 October 2010Director's details changed for Moyna Isobel Georgia Kennedy on 25 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
7 November 2008Director appointed moyna isobel georgia kennedy (2 pages)
7 November 2008Director appointed moyna isobel georgia kennedy (2 pages)
29 October 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 October 2008Registered office changed on 29/10/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
29 October 2008Appointment terminated secretary brian reid LTD. (1 page)
29 October 2008Appointment terminated secretary brian reid LTD. (1 page)
29 October 2008Appointment terminated director stephen mabbott LTD. (1 page)
29 October 2008Registered office changed on 29/10/2008 from stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 October 2008Company name changed portkirk LIMITED\certificate issued on 24/10/08 (2 pages)
24 October 2008Company name changed portkirk LIMITED\certificate issued on 24/10/08 (2 pages)
25 September 2008Incorporation (16 pages)
25 September 2008Incorporation (16 pages)