General information

Name:

Mindgenius Limited.

Office Address:

Titanium 1 King's Inch Place PA4 8WF Renfrew

Number: SC312478

Incorporation date: 2006-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is widely known as Mindgenius Ltd.. This company was started 18 years ago and was registered under SC312478 as its registration number. This head office of the firm is located in Renfrew. You may find them at Titanium 1, King's Inch Place. Its name is Mindgenius Ltd.. This enterprise's previous clients may remember the firm also as Gael Aviation, which was used until 2008-01-08. This enterprise's SIC code is 62090, that means Other information technology service activities. Mindgenius Limited. reported its latest accounts for the period that ended on Thursday 31st March 2022. The business latest annual confirmation statement was released on Thursday 24th November 2022.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Department for Transport, with over 17 transactions from worth at least 500 pounds each, amounting to £24,409 in total. The company also worked with the Derby City Council (1 transaction worth £4,000 in total). Mindgenius was the service provided to the Department for Transport Council covering the following areas: Intang Assets Licences-add, It Software Maintenance and It Hardware Purch (noncap) was also the service provided to the Derby City Council Council covering the following areas: Capital Financing Costs.

There's a team of two directors running this limited company at the moment, specifically Ashley M. and Donald M. who have been doing the directors duties since 2017-03-30. In addition, the director's responsibilities are often helped with by a secretary - Donald M., who was chosen by this limited company 18 years ago.

  • Previous company's names
  • Mindgenius Ltd. 2008-01-08
  • Gael Aviation Limited 2006-11-24

Financial data based on annual reports

Company staff

Ashley M.

Role: Director

Appointed: 30 March 2017

Latest update: 22 January 2024

Donald M.

Role: Secretary

Appointed: 24 November 2006

Latest update: 22 January 2024

Donald M.

Role: Director

Appointed: 24 November 2006

Latest update: 22 January 2024

People with significant control

Donald M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Donald M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Derek J.
Notified on 1 July 2016
Ceased on 27 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ashley M.
Notified on 1 July 2016
Ceased on 27 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jamie R.
Notified on 1 July 2016
Ceased on 27 February 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 26 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 August 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, November 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

HQ address,
2013

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Accountant/Auditor,
2012 - 2013

Name:

Atkinson Donnelly Llp

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Department for Transport 4 £ 1 726.80
2014-01-17 314896 £ 614.40 Intang Assets Licences-add
2014-03-07 318468 £ 566.40 Intang Assets Licences-add
2014-05-28 321312 £ 494.40 Intang Assets Licences-add
2013 Department for Transport 3 £ 4 425.00
2013-11-08 309917 £ 3 327.60 It Software Maintenance
2013-01-11 285242 £ 566.40 It Hardware Purch (noncap)
2013-11-04 309229 £ 531.00 Intang Assets Licences-add
2012 Department for Transport 10 £ 18 257.10
2012-08-10 275128 £ 3 540.00 Training-staff
2012-03-09 263096 £ 3 528.00 It Hardware Purch (noncap)
2012-05-18 268916 £ 3 288.00 It Software Purch (noncap)
2010 Derby City Council 1 £ 4 000.00
2010-06-15 973139 £ 4 000.00 Capital Financing Costs

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Similar companies nearby

Closest companies