Company NameUrbanminded Ltd
DirectorsIain Christopher Crouch and Stuart Craig
Company StatusActive
Company NumberSC490499
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)
Previous NameAdmium Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Iain Christopher Crouch
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleElectronics Engineer
Country of ResidenceScotland
Correspondence AddressTitan Enterprise Centre Queen's Quay
Clydebank
Glasgow
G81 1BF
Scotland
Director NameMr Stuart Craig
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTitan Enterprise Centre Queen's Quay
Clydebank
Glasgow
G81 1BF
Scotland
Director NameMr Michael Evans
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleProduct Design Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Whisky Bond 2 Dawson Road
Glasgow
G4 9SS
Scotland
Director NameMr Daniel Harkin
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleProduct Design Engineer
Country of ResidenceScotland
Correspondence AddressThe Whisky Bond 2 Dawson Road
Glasgow
G4 9SS
Scotland
Director NameMr Carl Mason Holden
Date of BirthJuly 1990 (Born 33 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleProduct Design Engineer
Country of ResidenceScotland
Correspondence AddressThe Whisky Bond 2 Dawson Road
Glasgow
G4 9SS
Scotland

Location

Registered AddressTitan Enterprise Centre Queen's Quay
Clydebank
Glasgow
G81 1BF
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 4 November 2023 with no updates (3 pages)
1 May 2023Director's details changed for Mr Stuart Craig on 1 April 2023 (2 pages)
1 May 2023Director's details changed for Mr Iain Christopher Crouch on 1 April 2023 (2 pages)
1 May 2023Registered office address changed from The Whisky Bond 2 Dawson Road Glasgow G4 9SS Scotland to Titan Enterprise Centre Queen's Quay Clydebank Glasgow G81 1BF on 1 May 2023 (1 page)
1 May 2023Change of details for Mr Iain Christopher Crouch as a person with significant control on 1 April 2023 (2 pages)
22 February 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
22 November 2022Statement of capital following an allotment of shares on 3 November 2022
  • GBP 100.4
(3 pages)
22 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
26 November 2021Confirmation statement made on 4 November 2021 with updates (5 pages)
19 July 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 5.9
(3 pages)
19 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 May 2021Appointment of Mr Stuart Craig as a director on 20 May 2021 (2 pages)
17 May 2021Sub-division of shares on 7 May 2021 (6 pages)
14 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 May 2021Statement of capital following an allotment of shares on 7 May 2021
  • GBP 97.1
(3 pages)
14 May 2021Change of share class name or designation (2 pages)
14 May 2021Memorandum and Articles of Association (30 pages)
22 December 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
15 November 2018Cessation of Michael Evans as a person with significant control on 15 December 2017 (1 page)
15 November 2018Notification of Iain Christopher Crouch as a person with significant control on 15 December 2017 (2 pages)
15 November 2018Confirmation statement made on 4 November 2018 with updates (4 pages)
15 November 2018Cessation of Daniel Harkin as a person with significant control on 15 December 2017 (1 page)
15 November 2018Cessation of Carl Mason Holden as a person with significant control on 15 December 2017 (1 page)
13 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 December 2017Appointment of Mr Iain Christopher Crouch as a director on 15 December 2017 (2 pages)
15 December 2017Termination of appointment of Daniel Harkin as a director on 15 November 2017 (1 page)
15 December 2017Termination of appointment of Michael Evans as a director on 15 November 2017 (1 page)
15 December 2017Termination of appointment of Carl Mason Holden as a director on 15 December 2017 (1 page)
17 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 September 2017Director's details changed for Mr Michael Evans on 21 September 2017 (2 pages)
21 September 2017Change of details for Mr Michael Evans as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Change of details for Mr Michael Evans as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Michael Evans on 21 September 2017 (2 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 4 November 2016 with updates (7 pages)
13 July 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 July 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
1 April 2016Registered office address changed from 199 Clarkston Road Merrylee Glasgow G44 3BS Scotland to The Whisky Bond 2 Dawson Road Glasgow G4 9SS on 1 April 2016 (1 page)
1 April 2016Company name changed admium LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
1 April 2016Registered office address changed from 199 Clarkston Road Merrylee Glasgow G44 3BS Scotland to The Whisky Bond 2 Dawson Road Glasgow G4 9SS on 1 April 2016 (1 page)
1 April 2016Company name changed admium LIMITED\certificate issued on 01/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-01
(3 pages)
5 November 2015Registered office address changed from 7/4 460 Sauchiehall Street Glasgow G2 3JW to 199 Clarkston Road Merrylee Glasgow G44 3BS on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 7/4 460 Sauchiehall Street Glasgow G2 3JW to 199 Clarkston Road Merrylee Glasgow G44 3BS on 5 November 2015 (1 page)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(4 pages)
4 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(4 pages)
23 February 2015Director's details changed for Mr Carl Mason Holden on 14 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Carl Mason Holden on 14 February 2015 (2 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)