MINTAPLAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Micro company accounts made up to 2023-03-31

View Document

03/05/233 May 2023 Change of details for Ms Heather Lindsay Mitchell as a person with significant control on 2022-11-30

View Document

03/05/233 May 2023 Change of details for Ms Heather Lindsay Mitchell as a person with significant control on 2023-03-24

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

05/05/225 May 2022 Cessation of David John Henderson Mcnaughton as a person with significant control on 2021-06-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/06/2111 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

13/05/2113 May 2021 CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/10/2021 October 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MS HEATHER LINDSAY MITCHELL / 06/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

02/10/182 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY HEATHER MITCHELL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / REVEREND DAVID JOHN HENDERSON MCNAUGHTON / 07/09/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/07/174 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2486140002

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

23/04/1623 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2486140001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID MCNAUGHTON

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY ALISON TOUGH

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MISS HEATHER LINDSAY MITCHELL

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MISS HEATHER LINDSAY MITCHELL

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HENDERSON MCNAUGHTON / 13/07/2011

View Document

13/07/1113 July 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 30/04/10 NO CHANGES

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: JAMES MILLER HOUSE 98 WEST GEORGE STREET GLASGOW G2 1PJ

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

02/06/032 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 NEW SECRETARY APPOINTED

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information