Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Mindspace Limited
Mindspace Limited is an active company incorporated on 14 November 1997 with the registered office located in Perth, Perth and Kinross. Mindspace Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC180643
Private limited by guarantee without share capital
Scottish Company
Age
27 years
Incorporated
14 November 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
13 November 2024
(10 months ago)
Next confirmation dated
13 November 2025
Due by
27 November 2025
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Small
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Mindspace Limited
Contact
Address
The Gateway
North Methven Street
Perth
PH1 5PP
Scotland
Address changed on
15 Mar 2024
(1 year 6 months ago)
Previous address was
18/20 York Place Perth PH2 8EH Scotland
Companies in PH1 5PP
Telephone
01738639657
Email
Available in Endole App
Website
Mindspacepk.com
See All Contacts
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Mrs Patricia Anne Illsley
Director • Retired • British • Lives in Scotland • Born in Nov 1955
Mr David James Gilling
Director • Practitioner Strategic Inspector • British • Lives in Scotland • Born in Apr 1963
Mrs Frances Madelaine Stark
Director • Digital Development Worker • British • Lives in Scotland • Born in May 1973
Miss Naomi Helen Moffat
Director • Solicitor • British • Lives in Scotland • Born in Aug 1988
Mr Marcus Kenyon
Director • Chief Operating Officer • British • Lives in Scotland • Born in Nov 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£333.17K
Decreased by £180.34K (-35%)
Turnover
£892.96K
Decreased by £45.84K (-5%)
Employees
32
Decreased by 1 (-3%)
Total Assets
£424.66K
Decreased by £173.92K (-29%)
Total Liabilities
-£44.92K
Decreased by £12.02K (-21%)
Net Assets
£379.74K
Decreased by £161.9K (-30%)
Debt Ratio (%)
11%
Increased by 1.06% (+11%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
1 Day Ago on 11 Sep 2025
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Small Accounts Submitted
11 Months Ago on 20 Sep 2024
Fiona Margaret Low Resigned
1 Year Ago on 11 Sep 2024
Callum Scott Imray Resigned
1 Year Ago on 11 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 15 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Dec 2023
Tracey Scott Resigned
2 Years Ago on 6 Sep 2023
Pamela Margaret Wilson Resigned
2 Years Ago on 6 Sep 2023
Mr Callum Scott Imray Appointed
2 Years Ago on 6 Sep 2023
Get Alerts
Get Credit Report
Discover Mindspace Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 11 Sep 2025
Confirmation statement made on 13 November 2024 with no updates
Submitted on 17 Dec 2024
Termination of appointment of Fiona Margaret Low as a director on 11 September 2024
Submitted on 26 Sep 2024
Termination of appointment of Callum Scott Imray as a director on 11 September 2024
Submitted on 26 Sep 2024
Accounts for a small company made up to 31 March 2024
Submitted on 20 Sep 2024
Registered office address changed from 18/20 York Place Perth PH2 8EH Scotland to The Gateway North Methven Street Perth PH1 5PP on 15 March 2024
Submitted on 15 Mar 2024
Confirmation statement made on 13 November 2023 with no updates
Submitted on 15 Dec 2023
Appointment of Ms Jane Jarvie as a director on 6 September 2023
Submitted on 22 Sep 2023
Appointment of Mr Callum Scott Imray as a director on 6 September 2023
Submitted on 22 Sep 2023
Termination of appointment of Pamela Margaret Wilson as a director on 6 September 2023
Submitted on 22 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs