Company NameMirano Partners Ltd
DirectorsAnn Johnston Taylor and Norman George Taylor
Company StatusActive
Company NumberSC447587
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Ann Johnston Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address20 Vernonholme
Riverside Drive
Dundee
DD2 1QJ
Scotland
Director NameMr Norman George Taylor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleDesign Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Vernonholme
Riverside Drive
Dundee
DD2 1QJ
Scotland

Location

Registered Address20 Vernonholme
Riverside Drive
Dundee
DD2 1QJ
Scotland
ConstituencyDundee West
WardWest End

Shareholders

50 at £1Ann Taylor
50.00%
Ordinary
50 at £1Norman Taylor
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months ago)
Next Return Due30 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
17 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
30 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
30 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
30 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
23 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
7 January 2021Change of details for Mr Norman George Taylor as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Notification of Ann Johnston Taylor as a person with significant control on 7 January 2021 (2 pages)
7 January 2021Withdrawal of a person with significant control statement on 7 January 2021 (2 pages)
7 January 2021Notification of Norman George Taylor as a person with significant control on 7 January 2021 (2 pages)
29 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
8 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 November 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
26 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 February 2017Micro company accounts made up to 30 April 2016 (2 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
17 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(3 pages)
20 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
20 February 2016Micro company accounts made up to 30 April 2015 (2 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
5 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
5 June 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(3 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)