MINDSIDE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2QB

Company number SC309290
Status Active
Incorporation Date 28 September 2006
Company Type Private Limited Company
Address GRANTS CHARTERED ACCOUNTANTS, MONCRIEFF HOUSE 69, WEST NILE STREET, GLASGOW, G1 2QB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Confirmation statement made on 28 September 2016 with updates; Director's details changed for Patrick Alan Wallace on 25 July 2016. The most likely internet sites of MINDSIDE LIMITED are www.mindside.co.uk, and www.mindside.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mindside Limited is a Private Limited Company. The company registration number is SC309290. Mindside Limited has been working since 28 September 2006. The present status of the company is Active. The registered address of Mindside Limited is Grants Chartered Accountants Moncrieff House 69 West Nile Street Glasgow G1 2qb. . GRANTS SCOTLAND LIMITED is a Secretary of the company. WALLACE, Patrick Alan is a Director of the company. Secretary BRIAN REID LTD. has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GRANTS SCOTLAND LIMITED
Appointed Date: 09 February 2007

Director
WALLACE, Patrick Alan
Appointed Date: 09 February 2007
53 years old

Resigned Directors

Secretary
BRIAN REID LTD.
Resigned: 09 February 2007
Appointed Date: 28 September 2006

Director
STEPHEN MABBOTT LTD.
Resigned: 09 February 2007
Appointed Date: 28 September 2006

Persons With Significant Control

Mr Patrick Alan Wallace
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

MINDSIDE LIMITED Events

22 Mar 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
27 Jul 2016
Director's details changed for Patrick Alan Wallace on 25 July 2016
26 Feb 2016
Total exemption small company accounts made up to 31 December 2015
09 Oct 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1

...
... and 25 more events
14 Feb 2007
Director resigned
14 Feb 2007
Secretary resigned
14 Feb 2007
Registered office changed on 14/02/07 from: millar & bryce LIMITED 14 mithchell lane glasgow G1 3NU
14 Feb 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

28 Sep 2006
Incorporation