93 Hope Street
Glasgow
G2 6LD
Scotland
Director Name | Ms Maria Teresa Naranjo |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 17 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Side Centre 86 Causewayside Edinburgh EH9 1PY Scotland |
Director Name | Mrs Nicola Byrne |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 December 2020) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Kinnell Road Inverkeithing KY11 1BG Scotland |
Director Name | Mrs Sara Kate Hawkins |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2014(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 March 2015) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 83/8 Dickson Street Edinburgh EH6 8QH Scotland |
Director Name | Mrs Heather Thomson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 2014(6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 2014) |
Role | Teaching Assistant |
Country of Residence | United Kingdom |
Correspondence Address | South Side Centre 86 Causewayside Edinburgh EH9 1PY Scotland |
Director Name | Mr Brian Glass |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2016) |
Role | Choose Life Administrator |
Country of Residence | Scotland |
Correspondence Address | F2 9- 12 Maritime Street Edinburgh EH6 6SB Scotland |
Director Name | Ms Sandra Anne Marshall |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 December 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 9/14 Muirhouse Grove Eddinburgh EH4 4SS Scotland |
Director Name | Mrs Kate Brown |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 December 2021) |
Role | Peer Support Worker |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Director Name | Ms Daniela Marshall-Fulton |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2021(7 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 October 2021) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland |
Website | mindswell.org.uk |
---|
Registered Address | C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Net Worth | £318 |
Cash | £147 |
Current Liabilities | £7,787 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 September 2023 | Final account prior to dissolution in CVL (8 pages) |
15 August 2022 | Resolutions
|
15 August 2022 | Registered 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 2022 | Voluntary strike-off action has been suspended (1 page) |
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2022 | Application to strike the company off the register (1 page) |
25 January 2022 | Micro company accounts made up to 28 February 2021 (10 pages) |
29 December 2021 | Termination of appointment of Kate Brown as a director on 29 December 2021 (1 page) |
14 October 2021 | Termination of appointment of Danielle Marshall-Fulton as a director on 1 October 2021 (1 page) |
17 September 2021 | Director's details changed for Ms Daniella Marshall-Fulton on 17 September 2021 (2 pages) |
28 May 2021 | Appointment of Ms Daniella Marshall-Fulton as a director on 15 May 2021 (2 pages) |
9 March 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
28 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
16 December 2020 | Termination of appointment of Nicola Byrne as a director on 10 December 2020 (1 page) |
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
16 April 2019 | Micro company accounts made up to 28 February 2019 (7 pages) |
1 March 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
1 March 2019 | Notification of Maria Naranjo as a person with significant control on 1 January 2018 (2 pages) |
3 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 April 2018 | Withdrawal of a person with significant control statement on 19 April 2018 (2 pages) |
4 April 2018 | Cessation of Maria Teresa Naranjo as a person with significant control on 2 April 2018 (1 page) |
3 April 2018 | Appointment of Ms Maria Teresa Naranjo as a director on 25 March 2018 (2 pages) |
27 February 2018 | Registered 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 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
28 December 2017 | Notification of Maria Teresa Naranjo as a person with significant control on 28 December 2017 (2 pages) |
28 December 2017 | Notification of Maria Teresa Naranjo as a person with significant control on 28 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Sandra Anne Marshall as a director on 21 December 2017 (1 page) |
22 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 December 2017 | Termination of appointment of Sandra Anne Marshall as a director on 21 December 2017 (1 page) |
3 April 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 17 February 2017 with updates (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
6 July 2016 | Termination of appointment of Brian Glass as a director on 17 June 2016 (1 page) |
6 July 2016 | Termination of appointment of Maria Naranjo as a director on 5 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Kate Brown as a director on 5 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Maria Naranjo as a director on 5 July 2016 (1 page) |
6 July 2016 | Appointment of Mrs Kate Brown as a director on 5 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Brian Glass as a director on 17 June 2016 (1 page) |
12 April 2016 | Appointment of Ms Sandra Anne Marshall as a director on 7 April 2016 (2 pages) |
12 April 2016 | Appointment of Ms Sandra Anne Marshall as a director on 7 April 2016 (2 pages) |
4 April 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
4 April 2016 | Annual return made up to 17 February 2016 no member list (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
5 March 2015 | Annual return made up to 17 February 2015 no member list (5 pages) |
5 March 2015 | Termination of appointment of Sara Kate Hawkins as a director on 4 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Sara Kate Hawkins as a director on 4 March 2015 (1 page) |
5 March 2015 | Annual return made up to 17 February 2015 no member list (5 pages) |
5 March 2015 | Termination of appointment of Sara Kate Hawkins as a director on 4 March 2015 (1 page) |
6 January 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Brian Glass as a director on 10 December 2014 (2 pages) |
6 January 2015 | Appointment of Mr Brian Glass as a director on 10 December 2014 (2 pages) |
6 January 2015 | Registered 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 2014 | Termination of appointment of Heather Thomson as a director on 5 December 2014 (1 page) |
7 December 2014 | Termination of appointment of Heather Thomson as a director on 5 December 2014 (1 page) |
7 December 2014 | Termination of appointment of Heather Thomson as a director on 5 December 2014 (1 page) |
18 August 2014 | Appointment of Mrs Heather Thomson as a director on 18 August 2014 (2 pages) |
18 August 2014 | Appointment of Mrs Heather Thomson as a director on 18 August 2014 (2 pages) |
12 June 2014 | Appointment of Mrs Sarah Hawkins as a director (2 pages) |
12 June 2014 | Appointment of Mrs Nicola Byrne as a director (2 pages) |
12 June 2014 | Appointment of Mrs Nicola Byrne as a director (2 pages) |
12 June 2014 | Appointment of Mrs Sarah Hawkins as a director (2 pages) |
17 February 2014 | Incorporation (10 pages) |
17 February 2014 | Incorporation (10 pages) |