ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mime Technologies Limited

Mime Technologies Limited is a liquidation company incorporated on 26 June 2015 with the registered office located in Glasgow, City of Glasgow. Mime Technologies Limited was registered 10 years ago.
Status
Liquidation
Company No
SC509452
Private limited company
Scottish Company
Age
10 years
Incorporated 26 June 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 June 2023 (2 years 2 months ago)
Next confirmation dated 26 June 2024
Was due on 10 July 2024 (1 year 1 month ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
C/O Alvarez & Marsal Europe Llp Sutherland House
149 St Vincent Street
Glasgow
G2 5NW
Address changed on 10 May 2024 (1 year 3 months ago)
Previous address was Solasta House 8 Inverness Campus Inverness IV2 5NA Scotland
Telephone
01463262157
Email
Unreported
People
Officers
4
Shareholders
17
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1960
Director • Scottish • Lives in Scotland • Born in Aug 1979
Director • Coo And Director • British • Lives in Scotland • Born in Feb 1978
Director • British • Lives in England • Born in Dec 1965
BGF Investment Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Viva Chamber Orchestra Ltd
Anthony Alfred Peter Davis is a mutual person.
Active
Gramercy Associates Limited
Anthony Alfred Peter Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.79M (-100%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 5 (+125%)
Total Assets
£1.02M
Decreased by £852.68K (-46%)
Total Liabilities
-£316.9K
Increased by £15.33K (+5%)
Net Assets
£702.21K
Decreased by £868.01K (-55%)
Debt Ratio (%)
31%
Increased by 14.98% (+93%)
Latest Activity
Registered Address Changed
1 Year 3 Months Ago on 10 May 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Ian Herbert Stevens Resigned
1 Year 7 Months Ago on 1 Feb 2024
Jill Amanda Mcgregor Resigned
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 27 Jun 2023
Abridged Accounts Submitted
2 Years 5 Months Ago on 17 Mar 2023
Mr Ian Herbert Stevens Details Changed
2 Years 7 Months Ago on 17 Jan 2023
Dr Alasdair James Mort Details Changed
2 Years 7 Months Ago on 17 Jan 2023
Confirmation Submitted
3 Years Ago on 10 Jul 2022
Bgf Investment Management Limited (PSC) Appointed
3 Years Ago on 6 May 2022
Get Credit Report
Discover Mime Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Solasta House 8 Inverness Campus Inverness IV2 5NA Scotland to C/O Alvarez & Marsal Europe Llp Sutherland House 149 st Vincent Street Glasgow G2 5NW on 10 May 2024
Submitted on 10 May 2024
Resolutions
Submitted on 10 May 2024
Micro company accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Termination of appointment of Ian Herbert Stevens as a director on 1 February 2024
Submitted on 15 Feb 2024
Termination of appointment of Jill Amanda Mcgregor as a director on 30 November 2023
Submitted on 1 Dec 2023
Confirmation statement made on 26 June 2023 with no updates
Submitted on 27 Jun 2023
Unaudited abridged accounts made up to 30 June 2022
Submitted on 17 Mar 2023
Resolutions
Submitted on 14 Feb 2023
Memorandum and Articles of Association
Submitted on 14 Feb 2023
Director's details changed for Dr Alasdair James Mort on 17 January 2023
Submitted on 17 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year