About

Registered Number: SC217735
Date of Incorporation: 03/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: City View, 6 Eagle Street, Glasgow, G4 9XA

 

Founded in 2001, Mnd Scotland have registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. This business has 34 directors listed as Luke, Andrew, Abbott, Catherine Mary, Dr, Bryson, Scott Macfarlane, Corson, Carrie-anne, Cowan, Lawerence Alexander, Ferguson, Carole, Hardie, Graham George, King, Fiona Suzanne, Ure, Stanley, Millin, Janet Alison, Smith, Iain, Aikman, Gordon Lewis, Baillie, Alastair Mowat, Black, Andrew Jamieson, Callaghan, Ann, Colville, Shuna Mary, Connolly, Glynis Jean Morgan, Davies, Cathryn, Findlay, Elizabeth Anne, Fisken, Donna Louise, Gordon-wilson, Helen Mitchell, Gorrie, George, Dr, Huggan, Judith Kerr, Dr, Kerr, Ann Muir, Kinsella, William, Lightbody, Elizabeth, Lohmann, Derrick, Macdonald, Euan James Stuart, Mcwhirter, Christine, Morgan, Jean Renfrew, Neillis, John James, Rayer, Steven Thomas, Roberts, William, Robertson, Molly at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBOTT, Catherine Mary, Dr 29 July 2018 - 1
BRYSON, Scott Macfarlane 28 July 2018 - 1
CORSON, Carrie-Anne 29 July 2017 - 1
COWAN, Lawerence Alexander 22 November 2014 - 1
FERGUSON, Carole 21 May 2016 - 1
HARDIE, Graham George 22 November 2014 - 1
KING, Fiona Suzanne 21 May 2016 - 1
URE, Stanley 29 July 2017 - 1
AIKMAN, Gordon Lewis 22 November 2014 02 February 2017 1
BAILLIE, Alastair Mowat 23 September 2006 26 November 2016 1
BLACK, Andrew Jamieson 01 March 2002 25 June 2002 1
CALLAGHAN, Ann 01 March 2002 15 July 2006 1
COLVILLE, Shuna Mary 23 September 2006 30 August 2014 1
CONNOLLY, Glynis Jean Morgan 21 November 2015 24 November 2017 1
DAVIES, Cathryn 24 November 2017 28 July 2018 1
FINDLAY, Elizabeth Anne 24 November 2012 30 November 2015 1
FISKEN, Donna Louise 13 December 2003 15 September 2007 1
GORDON-WILSON, Helen Mitchell 21 February 2009 05 September 2009 1
GORRIE, George, Dr 05 September 2009 24 November 2017 1
HUGGAN, Judith Kerr, Dr 05 September 2009 30 November 2015 1
KERR, Ann Muir 13 September 2008 17 August 2013 1
KINSELLA, William 01 October 2011 24 November 2012 1
LIGHTBODY, Elizabeth 10 April 2003 13 March 2004 1
LOHMANN, Derrick 22 February 2003 15 September 2007 1
MACDONALD, Euan James Stuart 23 September 2006 26 August 2011 1
MCWHIRTER, Christine 20 September 2003 17 August 2013 1
MORGAN, Jean Renfrew 12 March 2002 15 September 2007 1
NEILLIS, John James 28 September 2002 02 June 2003 1
RAYER, Steven Thomas 23 September 2006 05 September 2009 1
ROBERTS, William 23 November 2012 01 September 2018 1
ROBERTSON, Molly 01 March 2002 23 September 2006 1
Secretary Name Appointed Resigned Total Appointments
LUKE, Andrew 01 October 2011 - 1
MILLIN, Janet Alison 03 April 2001 01 June 2009 1
SMITH, Iain 05 September 2009 04 June 2011 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 18 April 2019
TM01 - Termination of appointment of director 26 November 2018
AP01 - Appointment of director 28 August 2018
AP01 - Appointment of director 28 August 2018
AA - Annual Accounts 23 August 2018
TM01 - Termination of appointment of director 21 August 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 06 February 2018
TM01 - Termination of appointment of director 24 November 2017
AP01 - Appointment of director 24 November 2017
AA - Annual Accounts 23 August 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
AP01 - Appointment of director 11 August 2017
CS01 - N/A 04 April 2017
TM01 - Termination of appointment of director 10 March 2017
RESOLUTIONS - N/A 15 December 2016
MA - Memorandum and Articles 15 December 2016
CC04 - Statement of companies objects 15 December 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 05 October 2016
DISS40 - Notice of striking-off action discontinued 23 July 2016
AP01 - Appointment of director 21 July 2016
AR01 - Annual Return 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
GAZ1 - First notification of strike-off action in London Gazette 12 July 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
TM01 - Termination of appointment of director 18 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AD01 - Change of registered office address 26 May 2015
AP01 - Appointment of director 26 May 2015
CH01 - Change of particulars for director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 28 June 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AA - Annual Accounts 29 December 2011
AP03 - Appointment of secretary 24 October 2011
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
TM02 - Termination of appointment of secretary 23 September 2011
AR01 - Annual Return 05 May 2011
RESOLUTIONS - N/A 26 November 2010
MEM/ARTS - N/A 26 November 2010
CERTNM - Change of name certificate 24 November 2010
RESOLUTIONS - N/A 24 November 2010
AP01 - Appointment of director 10 November 2010
AA - Annual Accounts 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
TM01 - Termination of appointment of director 21 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 20 December 2009
AP01 - Appointment of director 20 December 2009
AP01 - Appointment of director 20 December 2009
AP01 - Appointment of director 20 December 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
AP03 - Appointment of secretary 28 October 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 13 December 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
288b - Notice of resignation of directors or secretaries 20 September 2007
AA - Annual Accounts 13 August 2007
363a - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
363a - Annual Return 20 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 12 April 2005
288c - Notice of change of directors or secretaries or in their particulars 11 April 2005
AA - Annual Accounts 26 October 2004
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
363s - Annual Return 26 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 29 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
AA - Annual Accounts 22 December 2002
288a - Notice of appointment of directors or secretaries 25 October 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
225 - Change of Accounting Reference Date 06 September 2001
NEWINC - New incorporation documents 03 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.