MIME TECHNOLOGIES LIMITED - INVERNESS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-28 View Report
Officers. Officer name: Ian Herbert Stevens. Termination date: 2024-02-01. 2024-02-15 View Report
Officers. Termination date: 2023-11-30. Officer name: Jill Amanda Mcgregor. 2023-12-01 View Report
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Accounts. Accounts type unaudited abridged. 2023-03-17 View Report
Incorporation. Memorandum articles. 2023-02-14 View Report
Resolution. Description: Resolutions. 2023-02-14 View Report
Officers. Officer name: Mr Ian Herbert Stevens. Change date: 2023-01-17. 2023-01-17 View Report
Officers. Change date: 2023-01-17. Officer name: Dr Alasdair James Mort. 2023-01-17 View Report
Confirmation statement. Statement with updates. 2022-07-10 View Report
Incorporation. Memorandum articles. 2022-05-19 View Report
Capital. Capital allotment shares. 2022-05-18 View Report
Capital. Capital variation of rights attached to shares. 2022-05-18 View Report
Resolution. Description: Resolutions. 2022-05-17 View Report
Persons with significant control. Psc name: Bgf Investment Management Limited. Notification date: 2022-05-06. 2022-05-11 View Report
Persons with significant control. Psc name: Alasdair James Mort. Cessation date: 2022-05-06. 2022-05-11 View Report
Officers. Appointment date: 2022-05-06. Officer name: Mr Anthony Alfred Peter Davis. 2022-05-11 View Report
Accounts. Accounts type unaudited abridged. 2022-03-31 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-10-11 View Report
Confirmation statement. Statement with no updates. 2021-07-10 View Report
Accounts. Accounts type unaudited abridged. 2021-06-28 View Report
Officers. Appointment date: 2021-01-26. Officer name: Mrs Jill Amanda Mcgregor. 2021-02-09 View Report
Officers. Termination date: 2020-10-06. Officer name: Ann Lewendon. 2020-10-12 View Report
Confirmation statement. Statement with updates. 2020-07-09 View Report
Mortgage. Charge number: SC5094520002. Charge creation date: 2020-06-09. 2020-06-15 View Report
Address. New address: Solasta House 8 Inverness Campus Inverness IV2 5NA. Old address: Centre for Health Science Room S121 Centre for Health Science Inverness IV2 3JH Scotland. Change date: 2019-12-19. 2019-12-19 View Report
Persons with significant control. Psc name: University of Aberdeen. Cessation date: 2019-09-13. 2019-09-20 View Report
Capital. Capital allotment shares. 2019-09-18 View Report
Change of constitution. Notice removal restriction on company articles. 2019-09-18 View Report
Resolution. Description: Resolutions. 2019-09-18 View Report
Officers. Officer name: Mr Paul John Lynch. Appointment date: 2019-09-13. 2019-09-13 View Report
Resolution. Description: Resolutions. 2019-08-21 View Report
Capital. Second filing capital allotment shares. 2019-08-06 View Report
Accounts. Accounts type unaudited abridged. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2019-07-10 View Report
Mortgage. Charge number: SC5094520001. Charge creation date: 2019-03-27. 2019-04-12 View Report
Accounts. Accounts type unaudited abridged. 2018-11-28 View Report
Confirmation statement. Statement with updates. 2018-07-02 View Report
Officers. Appointment date: 2018-03-01. Officer name: Mr Ian Herbert Stevens. 2018-03-14 View Report
Address. Change date: 2018-03-14. New address: Centre for Health Science Room S121 Centre for Health Science Inverness IV2 3JH. Old address: C/O Centre for Rural Health Centre for Health Science Old Perth Road Raigmore Inverness IV2 3JH Scotland. 2018-03-14 View Report
Accounts. Accounts type total exemption full. 2017-11-21 View Report
Confirmation statement. Statement with updates. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-09-07. Psc name: University of Aberdeen. 2017-06-30 View Report
Persons with significant control. Notification date: 2016-09-07. Psc name: Alasdair James Mort. 2017-06-30 View Report
Officers. Officer name: Sarah Louise Mathieson. Termination date: 2016-12-07. 2016-12-16 View Report
Accounts. Accounts type dormant. 2016-11-11 View Report
Change of constitution. Notice restriction on company articles. 2016-11-09 View Report
Resolution. Description: Resolutions. 2016-11-09 View Report
Resolution. Description: Resolutions. 2016-11-09 View Report
Capital. Capital allotment shares. 2016-10-14 View Report