MINDFULNESS ASSOCIATION C.I.C.
Overview
| Company Name | MINDFULNESS ASSOCIATION C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | SC378541 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MINDFULNESS ASSOCIATION C.I.C.?
- Other education n.e.c. (85590) / Education
Where is MINDFULNESS ASSOCIATION C.I.C. located?
| Registered Office Address | 9 Ainslie Place EH3 6AT Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MINDFULNESS ASSOCIATION C.I.C.?
| Company Name | From | Until |
|---|---|---|
| MINDFULNESS ASSOCIATION LIMITED | May 14, 2010 | May 14, 2010 |
What are the latest accounts for MINDFULNESS ASSOCIATION C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for MINDFULNESS ASSOCIATION C.I.C.?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for MINDFULNESS ASSOCIATION C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 9 9 Ainslie Place Edinburgh EH3 6AT Scotland to 9 Ainslie Place Edinburgh EH3 6AT on Mar 10, 2026 | 1 pages | AD01 | ||
Director's details changed for Sean Mcgovern on Mar 09, 2026 | 2 pages | CH01 | ||
Registered office address changed from Boatleys Farmhouse Kemnay Inverurie Aberdeenshire AB51 5NA Scotland to 9 9 Ainslie Place Edinburgh EH3 6AT on Mar 10, 2026 | 1 pages | AD01 | ||
Termination of appointment of Norton Bertram-Smith as a director on Feb 28, 2026 | 1 pages | TM01 | ||
Termination of appointment of Heather Regan-Addis as a director on Jan 21, 2026 | 1 pages | TM01 | ||
Cessation of Heather Regan-Addis as a person with significant control on Jan 21, 2026 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Sep 30, 2024 | 14 pages | AA | ||
Confirmation statement made on May 14, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Norton Bertram-Smith on Nov 24, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 13 pages | AA | ||
Confirmation statement made on May 14, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 58 Thirlestane Road, Edinburgh, EH9 1AR, Scotland to Boatleys Farmhouse Kemnay Inverurie Aberdeenshire AB51 5NA on Nov 24, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 13 pages | AA | ||
Confirmation statement made on May 14, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 13 pages | AA | ||
Confirmation statement made on May 14, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 1 Garwald Holm Cottage Eskdalemuir, Langholm, Dumfriesshire, DG13 0QN, United Kingdom to Boatleys Farmhouse Kemnay Inverurie Aberdeenshire AB51 5NA on Apr 23, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 13 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2019 | 13 pages | AA | ||
Confirmation statement made on May 14, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from , Dinwoodie Lodge Cottage Dinwoodie Lodge Cottage, Lockerbie, DG11 2RY, Scotland to Boatleys Farmhouse Kemnay Inverurie Aberdeenshire AB51 5NA on Feb 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 14, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from , 4 Hatton Court, Fintray, Aberdeen, AB21 0YA to Boatleys Farmhouse Kemnay Inverurie Aberdeenshire AB51 5NA on Mar 21, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 20 pages | AA | ||
Who are the officers of MINDFULNESS ASSOCIATION C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGOVERN, Sean | Director | Ainslie Place EH3 6AT Edinburgh 9 Scotland | Scotland | Irish | 154970600002 | |||||
| TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||
| BERTRAM-SMITH, Norton | Director | Kemnay AB51 5NA Inverurie Boatleys Farmhouse Aberdeenshire Scotland | Scotland | British | 151591370002 | |||||
| MCINTOSH, Susan | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 44652340001 | |||||
| REGAN-ADDIS, Heather | Director | Kemnay AB51 5NA Inverurie Boatleys Farmhouse Aberdeenshire Scotland | United Kingdom | British | 155515050001 | |||||
| TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | 135727620001 |
Who are the persons with significant control of MINDFULNESS ASSOCIATION C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Heather Regan-Addis | Jan 01, 2017 | Kemnay AB51 5NA Inverurie Boatleys Farmhouse Aberdeenshire Scotland | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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