Company NameClearview Minds Ltd
DirectorDonna Hazel Anne Bryson
Company StatusActive
Company NumberSC545854
CategoryPrivate Limited Company
Incorporation Date21 September 2016(7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMrs Donna Hazel Anne Bryson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(same day as company formation)
RoleHr, Training And Coaching
Country of ResidenceScotland
Correspondence AddressAves House, Aves Business Centre 11 Jamaica Street
Greenock
PA15 1XX
Scotland

Location

Registered AddressAves House, Aves Business Centre
11 Jamaica Street
Greenock
PA15 1XX
Scotland
ConstituencyInverclyde
WardInverclyde North

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
18 November 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
28 November 2021Micro company accounts made up to 28 February 2021 (5 pages)
24 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
9 February 2021Confirmation statement made on 20 September 2020 with no updates (3 pages)
9 February 2021Registered office address changed from Renfrew Cottage 27 Love Avenue Quarrier's Village Bridge of Weir PA11 3TL Scotland to Aves House, Aves Business Centre 11 Jamaica Street Greenock PA15 1XX on 9 February 2021 (1 page)
28 January 2021Compulsory strike-off action has been discontinued (1 page)
9 January 2021Compulsory strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
9 September 2019Micro company accounts made up to 28 February 2019 (5 pages)
5 July 2019Elect to keep the directors' residential address register information on the public register (1 page)
25 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
21 June 2018Current accounting period extended from 30 September 2018 to 28 February 2019 (1 page)
12 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 December 2017Registered office address changed from Renfrew Cottage 27 Love Avenue Quarriers Bridge of Weir PA11 3SW Scotland to Renfrew Cottage 27 Love Avenue Quarrier's Village Bridge of Weir PA11 3TL on 27 December 2017 (1 page)
27 December 2017Confirmation statement made on 20 September 2017 with updates (3 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)