Company NameThe Mind Solution International Limited
DirectorSara Maude
Company StatusActive
Company NumberSC528108
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMiss Sara Maude
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address29/4 Morton Street Morton Street
Edinburgh
EH15 2HN
Scotland

Location

Registered Address4/4 Marlborough Street
Edinburgh
EH15 2BG
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return27 February 2024 (2 months, 1 week ago)
Next Return Due13 March 2025 (10 months, 1 week from now)

Filing History

1 March 2024Confirmation statement made on 27 February 2024 with updates (5 pages)
22 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
13 March 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
13 March 2023Registered office address changed from 29/4 Morton Street Morton Street Edinburgh EH15 2HN Scotland to 4/4 Marlborough Street Edinburgh EH15 2BG on 13 March 2023 (1 page)
29 March 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
2 March 2022Director's details changed for Miss Sara Maude on 27 February 2022 (2 pages)
2 March 2022Confirmation statement made on 27 February 2022 with updates (5 pages)
1 March 2022Director's details changed for Miss Sara Maude on 24 March 2020 (2 pages)
1 March 2022Change of details for Miss Sara Louise Maude as a person with significant control on 24 March 2020 (2 pages)
27 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
19 August 2021Amended micro company accounts made up to 29 February 2020 (2 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 29 February 2020 (10 pages)
15 April 2020Registered office address changed from 3F1 7 Straiton Place Edinburgh EH15 2BA Scotland to 29/4 Morton Street Morton Street Edinburgh EH15 2HN on 15 April 2020 (1 page)
5 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 28 February 2019 (9 pages)
9 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
22 February 2019Registered office address changed from 7 Straiton Place 3F1 Edinburgh County (Optional) EH15 2BA United Kingdom to 3F1 3F1 7 Straiton Place Edinburgh EH15 2BA on 22 February 2019 (1 page)
22 February 2019Registered office address changed from 3F1 3F1 7 Straiton Place Edinburgh EH15 2BA Scotland to 3F1 7 Straiton Place Edinburgh EH15 2BA on 22 February 2019 (1 page)
8 February 2019Registered office address changed from Flat 3F1 7 Straiton Place Flat 3F1 Edinburgh EH15 2BA Scotland to 7 Straiton Place 3F1 Edinburgh County (Optional) EH15 2BA on 8 February 2019 (1 page)
10 September 2018Registered office address changed from 18/9 Flat 18 Block 9 Salamander Court Edinburgh EH6 7JP Scotland to Flat 3F1 7 Straiton Place Flat 3F1 Edinburgh EH15 2BA on 10 September 2018 (1 page)
21 May 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
20 May 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 May 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
14 March 2018Registered office address changed from 80/8 Craighouse Gardens Edinburgh EH10 5LW Scotland to 18/9 Flat 18 Block 9 Salamander Court Edinburgh EH6 7JP on 14 March 2018 (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
17 January 2017Registered office address changed from The Mind Solution 22 Learmonth Court Edinburgh EH4 1PB Scotland to 80/8 Craighouse Gardens Edinburgh EH10 5LW on 17 January 2017 (1 page)
17 January 2017Registered office address changed from The Mind Solution 22 Learmonth Court Edinburgh EH4 1PB Scotland to 80/8 Craighouse Gardens Edinburgh EH10 5LW on 17 January 2017 (1 page)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)