MITRE NOMINEES LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of William Alasdair Fleming as a director on 2023-04-30

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/04/237 April 2023 Director's details changed for Susanne Nicola Batchelor on 2023-04-07

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

27/01/2227 January 2022 Director's details changed for Mr Norman Kennedy on 2022-01-27

View Document

27/01/2227 January 2022 Secretary's details changed for Brodies Secretarial Services Limited on 2022-01-18

View Document

18/01/2218 January 2022 Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-01-18

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/01/215 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALGLEISH

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN ECCLES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE NICOLA BATCHELOR / 01/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/05/188 May 2018 DIRECTOR APPOINTED ANGELA DALE MCCULLOCH

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN MCINTOSH

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE NICOLA BEVERIDGE / 24/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE NICOLA BEVERIDGE / 22/08/2016

View Document

06/05/166 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN CRICHTON DALGLEISH / 26/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSS

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

04/05/154 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CLARK ROSS / 26/04/2015

View Document

04/05/154 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

04/05/154 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALASDAIR FLEMING / 26/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED NORMAN KENNEDY

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED ALAN WILLIAM ECCLES

View Document

23/06/1423 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FEECHAN

View Document

29/05/1329 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

10/05/1210 May 2012 SECOND FILING WITH MUD 27/04/12 FOR FORM AR01

View Document

08/05/128 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR ALAN RODERIC BARR

View Document

02/08/112 August 2011 DIRECTOR APPOINTED CATHERINE FEECHAN

View Document

02/08/112 August 2011 DIRECTOR APPOINTED MR DAVID STEWART ALLAN

View Document

06/06/116 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR HUGH STEVENS

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

06/10/106 October 2010 DIRECTOR APPOINTED DAVID JAMES ARMSTRONG

View Document

06/10/106 October 2010 DIRECTOR APPOINTED COLIN WILLIAM MCINTOSH

View Document

06/10/106 October 2010 DIRECTOR APPOINTED SUSANNE NICOLA BEVERIDGE

View Document

24/05/1024 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLAR

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/05/0926 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

25/05/0925 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR HELEN STIRLING

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 NEW SECRETARY APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 2 BLYTHSWOOD SQUARE GLASGOW G2 4AD

View Document

09/08/069 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 REREG UNLTD-LTD 03/08/06

View Document

09/08/069 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/069 August 2006 APPLICATION FOR REREGISTRATION FROM UNLTD TO LTD

View Document

09/08/069 August 2006 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

03/05/063 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 DIRECTOR RESIGNED

View Document

30/04/9630 April 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 RETURN MADE UP TO 26/04/95; NO CHANGE OF MEMBERS

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/901 August 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 PUC2 ALLOTS 180189 98X£1 ORD

View Document

16/01/8916 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company