Company NameInquisitive Mind Limited
DirectorMichael Step
Company StatusActive
Company NumberSC361358
CategoryPrivate Limited Company
Incorporation Date17 June 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Step
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address101 Rose Street South Lane
Edinburgh
EH2 3JG
Scotland
Director NameMrs Mariya Belogub
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cochrane Walk
Dunfermline
Fife
KY11 4XY
Scotland
Secretary NameMr Mikhail Belogub
NationalityRussian
StatusResigned
Appointed17 June 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Cochrane Walk
Dunfermline
Fife
KY11 4XY
Scotland
Director NameMs Marie Michelle Michael Step
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2016(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 1a 6, Bellman Way
Donibristle Industrial Estate
Dalgety Bay
KY11 9JW
Scotland
Secretary NameMr Michael Step
StatusResigned
Appointed02 September 2016(7 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 May 2020)
RoleCompany Director
Correspondence AddressUnit 1a 6, Bellman Way
Donibristle Industrial Estate
Dalgety Bay
KY11 9JW
Scotland

Location

Registered Address101 St Leonards Street
101 St. Leonards Street
Edinburgh
EH8 9QY
Scotland
ConstituencyEdinburgh East
WardSouthside/Newington

Shareholders

1 at £1Mariya Belogub
100.00%
Ordinary

Financials

Year2014
Net Worth£9,035
Cash£388

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (10 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
31 March 2023Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 101 st Leonards Street 101 st. Leonards Street Edinburgh EH8 9QY on 31 March 2023 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 March 2022Confirmation statement made on 30 March 2022 with updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (10 pages)
10 April 2021Register inspection address has been changed from Unit 1a 6 Bellman Way Donibristle Industrial Estate Dalgety Bay KY11 9JW Scotland to 6 Cochrane Walk Dunfermline KY11 4XY (1 page)
10 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
17 September 2020Change of details for Mr Michael Step as a person with significant control on 16 September 2020 (2 pages)
17 September 2020Registered office address changed from Unit 1a 6, Bellman Way Donibristle Industrial Estate Dalgety Bay KY11 9JW Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 17 September 2020 (1 page)
17 September 2020Director's details changed for Mr Michael Step on 16 September 2020 (2 pages)
7 June 2020Micro company accounts made up to 30 June 2019 (10 pages)
26 May 2020First Gazette notice for voluntary strike-off (1 page)
21 May 2020Withdraw the company strike off application (1 page)
18 May 2020Application to strike the company off the register (1 page)
6 May 2020Termination of appointment of Marie Michelle Michael Step as a director on 6 May 2020 (1 page)
6 May 2020Cessation of Marie Michelle Michael Step as a person with significant control on 6 May 2020 (1 page)
6 May 2020Notification of Michael Step as a person with significant control on 6 May 2020 (2 pages)
6 May 2020Appointment of Mr Michael Step as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Michael Step as a secretary on 6 May 2020 (1 page)
13 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
1 April 2019Register inspection address has been changed from 101 st. Leonards Street Edinburgh Midlothian EH8 9QY Scotland to Unit 1a 6 Bellman Way Donibristle Industrial Estate Dalgety Bay KY11 9JW (1 page)
30 March 2019Confirmation statement made on 30 March 2019 with updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
11 May 2018Registered office address changed from Unit 1a 6, Bellman Way Donibristle Industrial Estate Dalgety Bay Fife KY11 4JW United Kingdom to PO Box KY11 9JW Unit 1a Unit 1a, 6, Bellman Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JW on 11 May 2018 (1 page)
11 May 2018Registered office address changed from PO Box KY11 9JW Unit 1a Unit 1a, 6, Bellman Way Donibristle Industrial Estate Dalgety Bay Fife KY11 9JW United Kingdom to Unit 1a 6, Bellman Way Donibristle Industrial Estate Dalgety Bay KY11 9JW on 11 May 2018 (1 page)
10 May 2018Registered office address changed from 101 st. Leonards Street Edinburgh EH8 9QY to Unit 1a 6, Bellman Way Donibristle Industrial Estate Dalgety Bay Fife KY11 4JW on 10 May 2018 (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 March 2018Notification of Marie Michelle Michael Step as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
31 May 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 May 2017Micro company accounts made up to 30 June 2016 (3 pages)
7 September 2016Termination of appointment of Mikhail Belogub as a secretary on 2 September 2016 (1 page)
7 September 2016Appointment of Ms Marie Michelle Michael Step as a director on 2 September 2016 (2 pages)
7 September 2016Appointment of Mr Michael Step as a secretary on 2 September 2016 (2 pages)
7 September 2016Appointment of Ms Marie Michelle Michael Step as a director on 2 September 2016 (2 pages)
7 September 2016Appointment of Mr Michael Step as a secretary on 2 September 2016 (2 pages)
7 September 2016Termination of appointment of Mikhail Belogub as a secretary on 2 September 2016 (1 page)
6 September 2016Termination of appointment of Mariya Belogub as a director on 2 September 2016 (1 page)
6 September 2016Termination of appointment of Mariya Belogub as a director on 2 September 2016 (1 page)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(4 pages)
6 August 2015Register inspection address has been changed from 6 Cochrane Walk Dunfermline Fife KY11 4XY United Kingdom to 101 st. Leonards Street Edinburgh Midlothian EH8 9QY (1 page)
6 August 2015Register inspection address has been changed from 6 Cochrane Walk Dunfermline Fife KY11 4XY United Kingdom to 101 st. Leonards Street Edinburgh Midlothian EH8 9QY (1 page)
19 May 2015Registered office address changed from 6 Cochrane Walk Dunfermline Fife KY11 4XY to 101 st. Leonards Street Edinburgh EH8 9QY on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 6 Cochrane Walk Dunfermline Fife KY11 4XY to 101 st. Leonards Street Edinburgh EH8 9QY on 19 May 2015 (1 page)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(4 pages)
28 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-28
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
15 July 2012Director's details changed for Mrs. Mariya Belogub on 29 June 2011 (2 pages)
15 July 2012Director's details changed for Mrs. Mariya Belogub on 29 June 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from Inquistivie Mind Ltd P O Box 29196 Dunfermline Scotland KY12 2BA on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Inquistivie Mind Ltd P O Box 29196 Dunfermline Scotland KY12 2BA on 12 May 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
22 June 2010Register inspection address has been changed (1 page)
14 June 2010Director's details changed for Mariya Belogub on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Mikhail Belogub on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Mikhail Belogub on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mariya Belogub on 14 June 2010 (2 pages)
17 June 2009Incorporation (16 pages)
17 June 2009Incorporation (16 pages)