Company NameThe Minds Well
Company StatusDissolved
Company NumberSC470172
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 2014(10 years, 2 months ago)
Dissolution Date20 December 2023 (4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Maria Teresa Naranjo
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusClosed
Appointed25 March 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 20 December 2023)
RoleMental Health Trainer And Consultant
Country of ResidenceScotland
Correspondence AddressC/O Revolution Rti Limited Suite 341, 4th Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
Director NameMs Maria Teresa Naranjo
Date of BirthJune 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed17 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Side Centre 86 Causewayside
Edinburgh
EH9 1PY
Scotland
Director NameMrs Nicola Byrne
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 10 December 2020)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address21 Kinnell Road
Inverkeithing
KY11 1BG
Scotland
Director NameMrs Sara Kate Hawkins
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2014(3 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 2015)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address83/8 Dickson Street
Edinburgh
EH6 8QH
Scotland
Director NameMrs Heather Thomson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed18 August 2014(6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 December 2014)
RoleTeaching Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Side Centre 86 Causewayside
Edinburgh
EH9 1PY
Scotland
Director NameMr Brian Glass
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(9 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2016)
RoleChoose Life Administrator
Country of ResidenceScotland
Correspondence AddressF2 9- 12 Maritime Street
Edinburgh
EH6 6SB
Scotland
Director NameMs Sandra Anne Marshall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed07 April 2016(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address9/14 Muirhouse Grove
Eddinburgh
EH4 4SS
Scotland
Director NameMrs Kate Brown
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(2 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 December 2021)
RolePeer Support Worker
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland
Director NameMs Daniela Marshall-Fulton
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2021(7 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 October 2021)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressMansfield Traquair Centre 15 Mansfield Place
Edinburgh
EH3 6BB
Scotland

Contact

Websitemindswell.org.uk

Location

Registered AddressC/O Revolution Rti Limited Suite 341, 4th Floor
93 Hope Street
Glasgow
G2 6LD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth£318
Cash£147
Current Liabilities£7,787

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 December 2023Final Gazette dissolved following liquidation (1 page)
20 September 2023Final account prior to dissolution in CVL (8 pages)
15 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-28
(1 page)
15 August 2022Registered office address changed from Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 15 August 2022 (2 pages)
26 February 2022Voluntary strike-off action has been suspended (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
3 February 2022Application to strike the company off the register (1 page)
25 January 2022Micro company accounts made up to 28 February 2021 (10 pages)
29 December 2021Termination of appointment of Kate Brown as a director on 29 December 2021 (1 page)
14 October 2021Termination of appointment of Danielle Marshall-Fulton as a director on 1 October 2021 (1 page)
17 September 2021Director's details changed for Ms Daniella Marshall-Fulton on 17 September 2021 (2 pages)
28 May 2021Appointment of Ms Daniella Marshall-Fulton as a director on 15 May 2021 (2 pages)
9 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
16 December 2020Termination of appointment of Nicola Byrne as a director on 10 December 2020 (1 page)
19 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
16 April 2019Micro company accounts made up to 28 February 2019 (7 pages)
1 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
1 March 2019Notification of Maria Naranjo as a person with significant control on 1 January 2018 (2 pages)
3 December 2018Micro company accounts made up to 28 February 2018 (2 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
4 April 2018Cessation of Maria Teresa Naranjo as a person with significant control on 2 April 2018 (1 page)
3 April 2018Appointment of Ms Maria Teresa Naranjo as a director on 25 March 2018 (2 pages)
27 February 2018Registered office address changed from C/O Mind's Well F2 9-12 Maritime Street Edinburgh EH6 6SB to Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB on 27 February 2018 (1 page)
26 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 December 2017Notification of Maria Teresa Naranjo as a person with significant control on 28 December 2017 (2 pages)
28 December 2017Notification of Maria Teresa Naranjo as a person with significant control on 28 December 2017 (2 pages)
22 December 2017Termination of appointment of Sandra Anne Marshall as a director on 21 December 2017 (1 page)
22 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 December 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 December 2017Termination of appointment of Sandra Anne Marshall as a director on 21 December 2017 (1 page)
3 April 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 17 February 2017 with updates (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
6 July 2016Termination of appointment of Brian Glass as a director on 17 June 2016 (1 page)
6 July 2016Termination of appointment of Maria Naranjo as a director on 5 July 2016 (1 page)
6 July 2016Appointment of Mrs Kate Brown as a director on 5 July 2016 (2 pages)
6 July 2016Termination of appointment of Maria Naranjo as a director on 5 July 2016 (1 page)
6 July 2016Appointment of Mrs Kate Brown as a director on 5 July 2016 (2 pages)
6 July 2016Termination of appointment of Brian Glass as a director on 17 June 2016 (1 page)
12 April 2016Appointment of Ms Sandra Anne Marshall as a director on 7 April 2016 (2 pages)
12 April 2016Appointment of Ms Sandra Anne Marshall as a director on 7 April 2016 (2 pages)
4 April 2016Annual return made up to 17 February 2016 no member list (4 pages)
4 April 2016Annual return made up to 17 February 2016 no member list (4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
5 March 2015Annual return made up to 17 February 2015 no member list (5 pages)
5 March 2015Termination of appointment of Sara Kate Hawkins as a director on 4 March 2015 (1 page)
5 March 2015Termination of appointment of Sara Kate Hawkins as a director on 4 March 2015 (1 page)
5 March 2015Annual return made up to 17 February 2015 no member list (5 pages)
5 March 2015Termination of appointment of Sara Kate Hawkins as a director on 4 March 2015 (1 page)
6 January 2015Registered office address changed from South Side Centre 86 Causewayside Edinburgh EH9 1PY Scotland to C/O Mind's Well F2 9-12 Maritime Street Edinburgh EH6 6SB on 6 January 2015 (1 page)
6 January 2015Registered office address changed from South Side Centre 86 Causewayside Edinburgh EH9 1PY Scotland to C/O Mind's Well F2 9-12 Maritime Street Edinburgh EH6 6SB on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Brian Glass as a director on 10 December 2014 (2 pages)
6 January 2015Appointment of Mr Brian Glass as a director on 10 December 2014 (2 pages)
6 January 2015Registered office address changed from South Side Centre 86 Causewayside Edinburgh EH9 1PY Scotland to C/O Mind's Well F2 9-12 Maritime Street Edinburgh EH6 6SB on 6 January 2015 (1 page)
7 December 2014Termination of appointment of Heather Thomson as a director on 5 December 2014 (1 page)
7 December 2014Termination of appointment of Heather Thomson as a director on 5 December 2014 (1 page)
7 December 2014Termination of appointment of Heather Thomson as a director on 5 December 2014 (1 page)
18 August 2014Appointment of Mrs Heather Thomson as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Mrs Heather Thomson as a director on 18 August 2014 (2 pages)
12 June 2014Appointment of Mrs Sarah Hawkins as a director (2 pages)
12 June 2014Appointment of Mrs Nicola Byrne as a director (2 pages)
12 June 2014Appointment of Mrs Nicola Byrne as a director (2 pages)
12 June 2014Appointment of Mrs Sarah Hawkins as a director (2 pages)
17 February 2014Incorporation (10 pages)
17 February 2014Incorporation (10 pages)