MIMA ENTERPRISES (UK) LIMITED

MIMA ENTERPRISES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMIMA ENTERPRISES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC246709
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MIMA ENTERPRISES (UK) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MIMA ENTERPRISES (UK) LIMITED located?

    Registered Office Address
    2 Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIMA ENTERPRISES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for MIMA ENTERPRISES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    legacy

    48 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge SC2467090001 in full

    1 pagesMR04

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Shaun Maclean on Apr 11, 2021

    2 pagesCH01

    Director's details changed for Mr Martin David Holmes on Apr 11, 2021

    2 pagesCH01

    legacy

    1 pagesAGREEMENT2

    legacy

    45 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    10 pagesAA

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    11 pagesAA

    legacy

    46 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Second filing for the appointment of Mr Shaun Maclean as a director

    6 pagesRP04AP01

    Second filing for the appointment of Mr Martin David Holmes as a director

    6 pagesRP04AP01

    Confirmation statement made on Mar 28, 2019 with updates

    4 pagesCS01

    Current accounting period shortened from Apr 30, 2019 to Mar 31, 2019

    1 pagesAA01

    Who are the officers of MIMA ENTERPRISES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYRNE, Alan Michael
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    Director
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    EnglandBritish248977730001
    HOLMES, Martin David
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    Director
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    EnglandBritish110010090001
    MACLEAN, Shaun
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    Director
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    EnglandBritish209161090002
    DONNELLY, Mary Josephine
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    Scotland
    Secretary
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    Scotland
    British82888480001
    DONNELLY, Michael
    2 Rhindmuir Grove
    G69 6NE Glasgow
    Strathclyde
    Secretary
    2 Rhindmuir Grove
    G69 6NE Glasgow
    Strathclyde
    British46987190001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    DONNELLY, Michael
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    Scotland
    Director
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    Scotland
    ScotlandBritish46987190002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of MIMA ENTERPRISES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hurricane Drive
    Speke
    L24 8RL Liverpool
    Unit 19
    England
    Aug 28, 2018
    Hurricane Drive
    Speke
    L24 8RL Liverpool
    Unit 19
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10236858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Donnelly
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    Apr 06, 2016
    Queenslie Court
    Summerlee Street
    G33 4DB Glasgow
    2
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MIMA ENTERPRISES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 29, 2018
    Delivered On Sep 04, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shaun Maclean
    Transactions
    • Sep 04, 2018Registration of a charge (MR01)
    • Sep 12, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Aug 29, 2018
    Delivered On Sep 04, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Martin Holmes
    Transactions
    • Sep 04, 2018Registration of a charge (MR01)
    • Sep 12, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Aug 29, 2018
    Delivered On Sep 04, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Martin Holmes
    Transactions
    • Sep 04, 2018Registration of a charge (MR01)
    • Sep 12, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Aug 29, 2018
    Delivered On Sep 04, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Shaun Maclean
    Transactions
    • Sep 04, 2018Registration of a charge (MR01)
    • Sep 12, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Aug 29, 2018
    Delivered On Sep 04, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Michael Donnelly and Mary Donnelly
    Transactions
    • Sep 04, 2018Registration of a charge (MR01)
    • Sep 14, 2018Alteration to a floating charge (466 Scot)
    • Sep 15, 2021Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Aug 23, 2018
    Delivered On Sep 11, 2018
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Igf Invoice Finance Limited
    Transactions
    • Sep 11, 2018Registration of a charge (MR01)
    • Sep 11, 2018Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0