About

Registered Number: SC232342
Date of Incorporation: 05/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: St. Vincent Plaza, 319 St. Vincent Street, Glasgow, G2 5LD,

 

Based in Glasgow, Mime Learning Ltd was founded on 05 June 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Field, Joanna Maria, Young, Eric, Boyle, Matthew, Smith, Ian Mclaren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Matthew 05 June 2002 31 January 2003 1
SMITH, Ian Mclaren 05 June 2002 11 June 2007 1
Secretary Name Appointed Resigned Total Appointments
FIELD, Joanna Maria 27 January 2015 31 March 2017 1
YOUNG, Eric 05 June 2002 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
CS01 - N/A 29 June 2020
AP01 - Appointment of director 16 July 2019
TM01 - Termination of appointment of director 16 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 14 June 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 04 May 2018
AD01 - Change of registered office address 07 February 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 18 May 2017
TM02 - Termination of appointment of secretary 03 April 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
AP03 - Appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 28 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 19 August 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 11 July 2013
RESOLUTIONS - N/A 25 February 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 16 June 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 12 January 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH03 - Change of particulars for secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 28 May 2010
AD01 - Change of registered office address 26 January 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 03 November 2009
225 - Change of Accounting Reference Date 19 November 2008
363a - Annual Return 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
363s - Annual Return 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288a - Notice of appointment of directors or secretaries 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
287 - Change in situation or address of Registered Office 27 October 2005
AA - Annual Accounts 02 September 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 10 August 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 26 September 2003
363s - Annual Return 07 July 2003
288b - Notice of resignation of directors or secretaries 11 February 2003
287 - Change in situation or address of Registered Office 25 September 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 05 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.