Company NameYmindset Ltd
DirectorJamie McBrearty
Company StatusActive
Company NumberSC586758
CategoryPrivate Limited Company
Incorporation Date25 January 2018(6 years, 2 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
SIC 85600Educational support services

Director

Director NameMr Jamie McBrearty
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(same day as company formation)
RoleEducation Officer
Country of ResidenceScotland
Correspondence Address10 Hillcrest Road
Dundee
Angus
DD2 1JJ
Scotland

Location

Registered Address10 Hillcrest Road
Dundee
Angus
DD2 1JJ
Scotland
ConstituencyDundee West
WardWest End
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 13 January 2024 with updates (4 pages)
26 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
18 January 2023Confirmation statement made on 13 January 2023 with updates (4 pages)
28 November 2022Micro company accounts made up to 31 January 2022 (4 pages)
14 January 2022Confirmation statement made on 13 January 2022 with updates (4 pages)
27 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
27 January 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
17 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 November 2020Director's details changed for Mr Jamie Mcbrearty on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Jamie Mcbrearty on 30 November 2020 (2 pages)
20 November 2020Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ to 10 Hillcrest Road Dundee Angus DD2 1JJ on 20 November 2020 (1 page)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
10 May 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
27 April 2019Compulsory strike-off action has been discontinued (1 page)
25 April 2019Registered office address changed from 4 Ballumbie Drive Dundee DD4 0NP Scotland to Spalding House 90-92 Queen Street Broughty Ferry Dundee Tayside DD5 1AJ on 25 April 2019 (2 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 1
(28 pages)
25 January 2018Incorporation
Statement of capital on 2018-01-25
  • GBP 1
(28 pages)