MIMOSA (NO.423) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5HF

Company number SC111688
Status Active
Incorporation Date 17 June 1988
Company Type Private Limited Company
Address C/O ALEXANDER SLOAN, C.A., 38 CADOGAN STREET, GLASGOW, G2 5HF
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-three events have happened. The last three records are Termination of appointment of Ewen Moncreiffe Scott as a secretary on 30 January 2017; Termination of appointment of Ewen Moncreiffe Scott as a director on 30 January 2017; Appointment of Mr Philip John Morrice as a secretary on 30 January 2017. The most likely internet sites of MIMOSA (NO.423) LIMITED are www.mimosano423.co.uk, and www.mimosa-no-423.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.6 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mimosa No 423 Limited is a Private Limited Company. The company registration number is SC111688. Mimosa No 423 Limited has been working since 17 June 1988. The present status of the company is Active. The registered address of Mimosa No 423 Limited is C O Alexander Sloan C A 38 Cadogan Street Glasgow G2 5hf. . MORRICE, Philip John is a Secretary of the company. MORRICE, Philip John is a Director of the company. ROWLAND, Robert 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. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CONROY, Raymond Daniel has been resigned. Director DICKSON, Alan William Bain has been resigned. Director DICKSON, Anthea Susan has been resigned. Director GIBSON, Agnes Christina Dunlop has been resigned. Director MOWAT, Iain Alexander Thomas has been resigned. Director SCOTT, Ewen Moncreiffe has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED 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: 30 January 2017

Director
MORRICE, Philip John
Appointed Date: 30 January 2017
54 years old

Director
ROWLAND, Robert
Appointed Date: 06 May 2014
74 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: 30 January 2017
Appointed Date: 09 December 2007

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 July 1990
Appointed Date: 17 June 1988

Director
CONROY, Raymond Daniel
Resigned: 06 May 2014
Appointed Date: 04 December 1993
88 years old

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

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

Director
GIBSON, Agnes Christina Dunlop
Resigned: 24 August 1992
Appointed Date: 24 July 1992
81 years old

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

Director
SCOTT, Ewen Moncreiffe
Resigned: 30 January 2017
Appointed Date: 09 December 2007
63 years old

Nominee Director
VINDEX LIMITED
Resigned: 14 July 1990
Appointed Date: 17 June 1988

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 July 1990
Appointed Date: 17 June 1988

MIMOSA (NO.423) LIMITED Events

30 Jan 2017
Termination of appointment of Ewen Moncreiffe Scott as a secretary on 30 January 2017
30 Jan 2017
Termination of appointment of Ewen Moncreiffe Scott as a director on 30 January 2017
30 Jan 2017
Appointment of Mr Philip John Morrice as a secretary on 30 January 2017
30 Jan 2017
Appointment of Mr Philip John Morrice as a director on 30 January 2017
11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
...
... and 73 more events
10 Mar 1989
Accounting reference date extended from 31/03 to 30/09

11 Jan 1989
Secretary resigned;new secretary appointed

28 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1988
Registered office changed on 24/06/88 from: 151 st vincent street glasgow G2 5NJ

17 Jun 1988
Incorporation