MIMOSA (NO.426) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 5HF

Company number SC100936
Status Active
Incorporation Date 18 September 1986
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 ninety-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Termination of appointment of Ewen Moncreiffe Scott as a secretary on 3 January 2017; Termination of appointment of Ewen Moncreiffe Scott as a director on 3 January 2017. The most likely internet sites of MIMOSA (NO.426) LIMITED are www.mimosano426.co.uk, and www.mimosa-no-426.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 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 426 Limited is a Private Limited Company. The company registration number is SC100936. Mimosa No 426 Limited has been working since 18 September 1986. The present status of the company is Active. The registered address of Mimosa No 426 Limited is C O Alexander Sloan C A 38 Cadogan Street Glasgow G2 5hf. . MORRICE, Philip John is a Secretary of the company. JOHNSTON, George Beattie is a Director of the company. MORRICE, Philip John 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 GIBSON, Agnes Christina Dunlop has been resigned. Director LEITCH, Brian has been resigned. Director MASSIE, Isobel Hutchison has been resigned. Director MOWAT, Iain Alexander Thomas has been resigned. Director NICHOLSON, Norman 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: 03 January 2017

Director
JOHNSTON, George Beattie
Appointed Date: 14 January 2008
80 years old

Director
MORRICE, Philip John
Appointed Date: 03 January 2017
54 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: 03 January 2017
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
GIBSON, Agnes Christina Dunlop
Resigned: 24 August 1992
Appointed Date: 24 July 1992
81 years old

Director
LEITCH, Brian
Resigned: 19 July 1994
Appointed Date: 04 December 1993
85 years old

Director
MASSIE, Isobel Hutchison
Resigned: 14 January 2008
Appointed Date: 27 August 2001
91 years old

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

Director
NICHOLSON, Norman
Resigned: 27 August 2001
Appointed Date: 19 July 1994
94 years old

Director
SCOTT, Ewen Moncreiffe
Resigned: 03 January 2017
Appointed Date: 09 December 2007
63 years old

MIMOSA (NO.426) LIMITED Events

16 Jan 2017
Confirmation statement made on 3 January 2017 with updates
16 Jan 2017
Termination of appointment of Ewen Moncreiffe Scott as a secretary on 3 January 2017
16 Jan 2017
Termination of appointment of Ewen Moncreiffe Scott as a director on 3 January 2017
16 Jan 2017
Appointment of Mr Philip John Morrice as a director on 3 January 2017
16 Jan 2017
Appointment of Mr Philip John Morrice as a secretary on 3 January 2017
...
... and 81 more events
06 Jan 1987
Accounting reference date notified as 30/09

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

18 Sep 1986
Certificate of incorporation
12 Sep 1986
Certificate of Incorporation