MIMOSA (NO.311) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 7HF

Company number SC100935
Status Active
Incorporation Date 18 September 1986
Company Type Private Limited Company
Address C/O ALEXANDER SLOAN, C.A., 38 CADOGAN STREET, GLASGOW, G2 7HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Ewen Moncreiffe Scott as a director on 21 December 2016. The most likely internet sites of MIMOSA (NO.311) LIMITED are www.mimosano311.co.uk, and www.mimosa-no-311.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Bellgrove Rail Station is 1.5 miles; to Cathcart Rail Station is 2.9 miles; to Busby Rail Station is 5.5 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mimosa No 311 Limited is a Private Limited Company. The company registration number is SC100935. Mimosa No 311 Limited has been working since 18 September 1986. The present status of the company is Active. The registered address of Mimosa No 311 Limited is C O Alexander Sloan C A 38 Cadogan Street Glasgow G2 7hf. . MORRICE, Philip John is a Secretary of the company. MORRICE, Philip John is a Director of the company. REA, Dorothy is a Director of the company. Secretary DICKSON, Anthea Susan has been resigned. Secretary MOWAT, Iain Alexander Thomas has been resigned. Secretary SCOTT, Ewen Moncreiffe has been resigned. Director DICKSON, Alan William Bain has been resigned. Director DICKSON, Anthea Susan has been resigned. Director MOWAT, Iain Alexander Thomas has been resigned. Director NEWLANDS, James Anthony Porteous has been resigned. Director SCOTT, Ewen Moncreiffe has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MORRICE, Philip John
Appointed Date: 21 December 2016

Director
MORRICE, Philip John
Appointed Date: 21 December 2016
54 years old

Director
REA, Dorothy
Appointed Date: 10 March 2008
76 years old

Resigned Directors

Secretary
DICKSON, Anthea Susan
Resigned: 04 December 1993

Secretary
MOWAT, Iain Alexander Thomas
Resigned: 14 December 2007
Appointed Date: 04 December 1993

Secretary
SCOTT, Ewen Moncreiffe
Resigned: 21 December 2016
Appointed Date: 09 December 2007

Director
DICKSON, Alan William Bain
Resigned: 04 December 1993
75 years old

Director
DICKSON, Anthea Susan
Resigned: 04 December 1993
70 years old

Director
MOWAT, Iain Alexander Thomas
Resigned: 14 December 2007
Appointed Date: 04 December 1993
76 years old

Director
NEWLANDS, James Anthony Porteous
Resigned: 10 March 2008
Appointed Date: 04 December 1993
80 years old

Director
SCOTT, Ewen Moncreiffe
Resigned: 21 December 2016
Appointed Date: 09 December 2007
63 years old

Persons With Significant Control

Mrs Patricia Mcmanus
Notified on: 3 January 2017
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Dorothy Rea
Notified on: 3 January 2017
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MIMOSA (NO.311) LIMITED Events

23 Jan 2017
Confirmation statement made on 3 January 2017 with updates
11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Dec 2016
Termination of appointment of Ewen Moncreiffe Scott as a director on 21 December 2016
21 Dec 2016
Termination of appointment of Ewen Moncreiffe Scott as a secretary on 21 December 2016
21 Dec 2016
Appointment of Mr Philip John Morrice as a secretary on 21 December 2016
...
... and 76 more events
05 Jan 1987
Accounting reference date notified as 31/12

10 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Sep 1986
Registered office changed on 26/09/86 from: 151 st vincent street glasgow G2 5NJ

12 Sep 1986
Certificate of Incorporation
12 Sep 1986
Certificate of Incorporation