Company NameMind Screen Limited
Company StatusActive
Company NumberSC160843
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 6 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gavin James Glen Devereux
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1995(1 week, 4 days after company formation)
Appointment Duration28 years, 6 months
RoleSales Professional
Country of ResidenceBulgaria
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Edward John Howard Devereux
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(2 years, 8 months after company formation)
Appointment Duration25 years, 10 months
RoleSecurity Consultant
Country of ResidenceMalaysia
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Secretary NameMr Gavin James Glen Devereux
NationalityBritish
StatusCurrent
Appointed03 November 2005(10 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleSales Professional
Country of ResidenceBulgaria
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr Kenneth Dick Brydon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2019(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy House Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameKenneth Dick Brydon
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(1 week, 4 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 1997)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address487c Lanark Road
Juniper Green
Midlothian
EH14 5DQ
Scotland
Director NameMr Nikola Miroslav Plevan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(3 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 August 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 South Street
Milnathort
Kinross
Perthshire
KY13 9XA
Scotland
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed05 October 1995(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland
Secretary NameMacbeth Currie (Corporation)
StatusResigned
Appointed16 October 1995(1 week, 4 days after company formation)
Appointment Duration10 years (resigned 03 November 2005)
Correspondence Address8 Manor Place
Edinburgh
EH3 7DD
Scotland

Contact

Websitemindscreen.com
Telephone0131 5101854
Telephone regionEdinburgh

Location

Registered AddressAcademy House
Shedden Park Road
Kelso
Roxburghshire
TD5 7AL
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

22.1k at £1Donald Yeung
5.68%
Ordinary
21k at £1Yeung Yeung & Yeung Overseas LTD
5.40%
Ordinary
175.9k at £1Edward John Howard Devereux
45.16%
Ordinary
14.6k at £1Alistair Steven
3.75%
Ordinary
14.6k at £1Iain Mccracken
3.75%
Ordinary
87.2k at £1Gavin James Glen Deveveux
22.38%
Ordinary
11.3k at £1Christopher John Parkin
2.89%
Ordinary
40k at £1Mrs Diane Henrietta Sutherland
10.27%
Ordinary
1.4k at £1Jordan Elliott Devereux
0.36%
Ordinary
1.4k at £1Kenneth Dick Brydon
0.36%
Ordinary

Financials

Year2014
Net Worth-£42,689
Cash£16,107
Current Liabilities£23,201

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 July 2023 (9 months ago)
Next Return Due6 August 2024 (3 months, 2 weeks from now)

Charges

30 April 1998Delivered on: 12 May 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
24 July 2023Change of details for Mr Edward John Howard Devereux as a person with significant control on 2 August 2022 (2 pages)
13 June 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
21 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
3 February 2022Satisfaction of charge 1 in full (1 page)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (6 pages)
22 July 2019Secretary's details changed for Mr. Gavin James Glen Devereux on 17 July 2019 (1 page)
22 July 2019Change of details for Mr Edward John Howard Devereux as a person with significant control on 17 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Edward John Howard Devereux on 17 July 2019 (2 pages)
22 July 2019Director's details changed for Mr Edward John Howard Devereux on 17 July 2019 (2 pages)
12 July 2019Appointment of Mr Kenneth Dick Brydon as a director on 12 July 2019 (2 pages)
9 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 389,567
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 389,567
(6 pages)
12 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 389,567
(6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 389,567
(6 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 389,567
(6 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 389,567
(6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 389,567
(6 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 389,567
(6 pages)
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 389,567
(6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Registered office address changed from 8 Manor Place Edinburgh EH3 7DD on 10 June 2011 (2 pages)
10 June 2011Registered office address changed from 8 Manor Place Edinburgh EH3 7DD on 10 June 2011 (2 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Director's details changed for Mr Edward John Howard Devereux on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
5 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
5 January 2010Director's details changed for Mr Edward John Howard Devereux on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Edward John Howard Devereux on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Edward John Howard Devereux on 18 August 2009 (2 pages)
28 October 2009Director's details changed for Mr Gavin James Glen Devereux on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Gavin James Glen Devereux on 27 October 2009 (2 pages)
28 October 2009Director's details changed for Edward John Howard Devereux on 18 August 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Director and secretary's change of particulars / gavin devereux / 01/03/2008 (2 pages)
17 November 2008Return made up to 05/10/08; full list of members (5 pages)
17 November 2008Director and secretary's change of particulars / gavin devereux / 01/03/2008 (2 pages)
17 November 2008Return made up to 05/10/08; full list of members (5 pages)
16 January 2008Return made up to 05/10/07; full list of members (8 pages)
16 January 2008Return made up to 05/10/07; full list of members (8 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 November 2006Return made up to 05/10/06; full list of members (4 pages)
2 November 2006Return made up to 05/10/06; full list of members (4 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned (1 page)
7 November 2005Return made up to 05/10/05; full list of members (9 pages)
7 November 2005Return made up to 05/10/05; full list of members (9 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2004Ad 11/10/04--------- £ si 4000@1=4000 £ ic 385567/389567 (2 pages)
22 October 2004Ad 11/10/04--------- £ si 4000@1=4000 £ ic 385567/389567 (2 pages)
22 October 2004Particulars of contract relating to shares (4 pages)
22 October 2004Particulars of contract relating to shares (4 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 October 2004Particulars of contract relating to shares (4 pages)
9 October 2004Ad 28/09/04--------- £ si 130566@1=130566 £ ic 255001/385567 (2 pages)
9 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2004Particulars of contract relating to shares (4 pages)
9 October 2004Ad 28/09/04--------- £ si 130566@1=130566 £ ic 255001/385567 (2 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Return made up to 05/10/03; full list of members (9 pages)
19 November 2003Return made up to 05/10/03; full list of members (9 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 October 2002Return made up to 05/10/02; full list of members (9 pages)
17 October 2002Return made up to 05/10/02; full list of members (9 pages)
30 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 November 2001Return made up to 05/10/01; full list of members (9 pages)
9 November 2001Director resigned (1 page)
9 November 2001Return made up to 05/10/01; full list of members (9 pages)
9 November 2001Director resigned (1 page)
15 May 2001Ad 30/04/01--------- £ si 5000@1=5000 £ ic 250001/255001 (2 pages)
15 May 2001Ad 30/04/01--------- £ si 5000@1=5000 £ ic 250001/255001 (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 November 2000Return made up to 05/10/00; full list of members (9 pages)
17 November 2000Return made up to 05/10/00; full list of members (9 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 April 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 November 1999Return made up to 05/10/99; full list of members (9 pages)
2 November 1999Return made up to 05/10/99; full list of members (9 pages)
23 June 1999Ad 21/03/99--------- £ si 118943@1=118943 £ ic 131058/250001 (2 pages)
23 June 1999Ad 21/03/99--------- £ si 118943@1=118943 £ ic 131058/250001 (2 pages)
17 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1999Nc inc already adjusted 20/03/99 (1 page)
17 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1999Nc inc already adjusted 20/03/99 (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Return made up to 05/10/98; no change of members (4 pages)
20 October 1998Return made up to 05/10/98; no change of members (4 pages)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
12 May 1998Partic of mort/charge * (6 pages)
12 May 1998Partic of mort/charge * (6 pages)
13 October 1997Return made up to 05/10/97; full list of members (6 pages)
13 October 1997Return made up to 05/10/97; full list of members (6 pages)
3 October 1997Ad 30/09/97--------- £ si 67858@1=67858 £ ic 63200/131058 (2 pages)
3 October 1997Ad 30/09/97--------- £ si 67858@1=67858 £ ic 63200/131058 (2 pages)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 September 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 July 1997Ad 27/03/97--------- £ si 63198@1=63198 £ ic 2/63200 (2 pages)
30 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 July 1997Ad 27/03/97--------- £ si 63198@1=63198 £ ic 2/63200 (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
10 October 1996Return made up to 05/10/96; full list of members (6 pages)
10 October 1996Return made up to 05/10/96; full list of members (6 pages)
4 July 1996Accounting reference date notified as 31/03 (1 page)
4 July 1996Accounting reference date notified as 31/03 (1 page)
4 December 1995Secretary resigned;new director appointed (2 pages)
4 December 1995Secretary resigned;new director appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 12 st. Catherine street cupar fife, KY15 4HN (1 page)
16 November 1995Registered office changed on 16/11/95 from: 12 st. Catherine street cupar fife, KY15 4HN (1 page)
16 November 1995New secretary appointed (2 pages)
16 November 1995Director resigned;new director appointed (2 pages)
24 October 1995Company name changed pm 132 LIMITED\certificate issued on 25/10/95 (4 pages)
24 October 1995Company name changed pm 132 LIMITED\certificate issued on 25/10/95 (4 pages)
19 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 October 1995Incorporation (30 pages)
5 October 1995Incorporation (30 pages)