Company NameMint Eyewear Ltd.
DirectorPhilip Hughes McKeegan
Company StatusActive
Company NumberSC356943
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NamePhilip Hughes McKeegan
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2009(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address16 Muir Street
Hamilton
ML3 6EP
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiteminteyewear.co.uk
Telephone01355 570004
Telephone regionEast Kilbride

Location

Registered Address16 Muir Street
Hamilton
ML3 6EP
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Philip Mckeegan
100.00%
Ordinary

Financials

Year2014
Net Worth£53,530
Cash£6,537
Current Liabilities£58,275

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

21 August 2009Delivered on: 31 August 2009
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
17 July 2009Delivered on: 1 August 2009
Persons entitled: Developing Strathclyde Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 March 2022 (5 pages)
8 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
9 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 February 2017Satisfaction of charge 2 in full (4 pages)
25 February 2017Satisfaction of charge 2 in full (4 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
4 April 2012Statement of capital following an allotment of shares on 31 March 2011
  • GBP 100
(3 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
30 November 2009Director's details changed for Philip Hughes Mckeegan on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Philip Hughes Mckeegan on 30 November 2009 (2 pages)
31 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 April 2009Director appointed philip mckeegan (2 pages)
6 April 2009Director appointed philip mckeegan (2 pages)
24 March 2009Appointment terminated director susan mcintosh (1 page)
24 March 2009Appointment terminated director peter trainer (1 page)
24 March 2009Appointment terminated secretary peter trainer (1 page)
24 March 2009Appointment terminated director peter trainer (1 page)
24 March 2009Appointment terminated secretary peter trainer (1 page)
24 March 2009Appointment terminated director susan mcintosh (1 page)
20 March 2009Incorporation (15 pages)
20 March 2009Incorporation (15 pages)