Background WavePink WaveYellow Wave

MINDSPACE LIMITED (SC180643)

MINDSPACE LIMITED (SC180643) is an active UK company. incorporated on 14 November 1997. with registered office in Perth. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MINDSPACE LIMITED has been registered for 28 years. Current directors include DOWNS, Karen Patricia Sarah, GILLING, David James, HUGHES, Lisa Kelly and 6 others.

Company Number
SC180643
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 November 1997
Age
28 years
Address
The Gateway, Perth, PH1 5PP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
DOWNS, Karen Patricia Sarah, GILLING, David James, HUGHES, Lisa Kelly, JARVIE, Elizabeth Jane, JARVIE, John Mccallum, KENYON, Marcus Harvey, LOVATT, Patricia Anne, MOFFAT, Naomi Helen, STARK, Frances Madelaine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MINDSPACE LIMITED

MINDSPACE LIMITED is an active company incorporated on 14 November 1997 with the registered office located in Perth. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MINDSPACE LIMITED was registered 28 years ago.(SIC: 94990)

Status

active

Active since 28 years ago

Company No

SC180643

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 14 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PERTH ASSOCIATION FOR MENTAL HEALTH LIMITED
From: 14 November 1997To: 24 February 2014
Contact
Address

The Gateway North Methven Street Perth, PH1 5PP,

Previous Addresses

18/20 York Place Perth PH2 8EH Scotland
From: 15 March 2016To: 15 March 2024
6 Milne Street Perth PH1 5QL
From: 14 November 1997To: 15 March 2016
Timeline

40 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 13
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Apr 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Joined
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

DOWNS, Karen Patricia Sarah

Active
North Methven Street, PerthPH1 5PP
Born September 1962
Director
Appointed 01 Nov 2017

GILLING, David James

Active
York Place, PerthPH2 8EH
Born April 1963
Director
Appointed 14 Jul 2017

HUGHES, Lisa Kelly

Active
North Methven Street, PerthPH1 5PP
Born June 1983
Director
Appointed 02 Sept 2025

JARVIE, Elizabeth Jane

Active
North Methven Street, PerthPH1 5PP
Born June 1967
Director
Appointed 06 Sept 2023

JARVIE, John Mccallum

Active
North Methven Street, PerthPH1 5PP
Born August 1970
Director
Appointed 02 Sept 2025

KENYON, Marcus Harvey

Active
North Methven Street, PerthPH1 5PP
Born November 1968
Director
Appointed 20 Jul 2019

LOVATT, Patricia Anne

Active
North Methven Street, PerthPH1 5PP
Born November 1955
Director
Appointed 12 Mar 2015

MOFFAT, Naomi Helen

Active
Windsor Terrace, PerthPH2 0BA
Born August 1988
Director
Appointed 14 Jul 2017

STARK, Frances Madelaine

Active
North Methven Street, PerthPH1 5PP
Born May 1973
Director
Appointed 20 Jul 2019

CHEYNE, Douglas Cameron

Resigned
Eden House, CrieffPH7 4DP
Secretary
Appointed 01 Mar 2000
Resigned 10 Sept 2009

LONGHORN, Colin Gordon

Resigned
Cairnton House, PerthPH1 3LR
Secretary
Appointed 14 Nov 1997
Resigned 02 Sept 1998

PATERSON, Neil William

Resigned
3 Hill Park Terrace, Newport On TayDD6 8PN
Secretary
Appointed 02 Sept 1998
Resigned 01 Mar 2000

BAKER, Irene

Resigned
3 Brands Brae, PerthPH2 7JL
Born May 1955
Director
Appointed 14 Dec 2005
Resigned 07 Sept 2006

BLANE, Karen

Resigned
26 Fortingall Place, PerthPH1 2NQ
Born May 1967
Director
Appointed 01 Jul 2004
Resigned 07 Sept 2006

ELSMIE, Patricia Claire

Resigned
Fairfield, AuchterarderPH3 1BZ
Born September 1954
Director
Appointed 25 Aug 2000
Resigned 30 Nov 2001

ELWORTHY, Heather Jean

Resigned
Orchil Den, BracoFK15 9LF
Born April 1944
Director
Appointed 27 Jun 2001
Resigned 01 Jul 2004

FORREST, Diane, Dr

Resigned
11 Wallace Street, BlairgowriePH12 8SS
Born November 1952
Director
Appointed 15 Jun 2005
Resigned 08 Jul 2010

GIBLEY, David Anthony Collis, Lieutenant Colonel

Resigned
Netherton Of Cloquhat, BlairgowriePH10 7JP
Born April 1940
Director
Appointed 27 Jun 2001
Resigned 05 Mar 2003

GORRIE, Christina

Resigned
Mavisbank Gardens, PerthPH1 1HY
Born April 1943
Director
Appointed 06 Apr 2008
Resigned 01 Sept 2011

GUTHRIE, Moyra, Doctor

Resigned
Brechin Road, KirriemuirDD8 4DE
Born March 1960
Director
Appointed 30 Oct 2012
Resigned 01 Sept 2020

HAMILTON, Anna Alison

Resigned
Craigie Road, PerthPH2 0BL
Born February 1947
Director
Appointed 15 Jan 2015
Resigned 28 Aug 2018

HAWORTH, Elizabeth Lyn

Resigned
Grime's Dyke, MilnathortKY13 9FR
Born February 1957
Director
Appointed 08 Mar 2006
Resigned 07 Sept 2006

IMRAY, Callum Scott

Resigned
North Methven Street, PerthPH1 5PP
Born September 1990
Director
Appointed 06 Sept 2023
Resigned 11 Sept 2024

LAST, Oksana Susanna

Resigned
Oak Villa, BlairgowriePH11 8NN
Born May 1950
Director
Appointed 02 Aug 1998
Resigned 16 Jun 1999

LAST, Rex William

Resigned
Oak Villa, BlairgowriePH11 8NN
Born June 1940
Director
Appointed 02 Aug 1998
Resigned 01 Jun 2001

LONGHORN, Colin Gordon

Resigned
Cairnton House, PerthPH1 3LR
Born January 1946
Director
Appointed 14 Nov 1997
Resigned 01 Aug 2003

LOW, Fiona Margaret

Resigned
North Methven Street, PerthPH1 5PP
Born November 1973
Director
Appointed 13 Apr 2017
Resigned 11 Sept 2024

MACKENZIE, Gillian Bremner

Resigned
Murray Crescent, PerthPH2 0HN
Born June 1957
Director
Appointed 04 Jun 2008
Resigned 05 Aug 2011

MCKAY, Alison, Sheriff

Resigned
Admiralty Wood, PerthPH1 3XW
Born September 1967
Director
Appointed 14 Oct 2010
Resigned 01 Mar 2017

MCLAUGHLIN, John

Resigned
2 Balhousie Street, PerthPH1 5HJ
Born March 1954
Director
Appointed 14 Nov 1997
Resigned 08 May 2002

MCLEOD, Euan James

Resigned
Millbank, CuparKY15 5DP
Born June 1961
Director
Appointed 14 Oct 2010
Resigned 12 Apr 2018

MILLAR, Amanda

Resigned
Rose Bank, BalgeggiePH2 6EX
Born August 1971
Director
Appointed 10 Jul 2007
Resigned 29 Aug 2017

MURPHY, James Opray

Resigned
Flat 6,14 South Street, KinrossKY13 9XA
Born November 1937
Director
Appointed 25 Aug 2000
Resigned 30 Sept 2001

NICOL, Linda Mary

Resigned
9 Oakbank Road, PerthPH1 1DG
Born December 1955
Director
Appointed 16 Jun 1999
Resigned 31 Mar 2011

PARR, Dorothy Pauline

Resigned
34 Townhead, AuchterarderPH3 1AH
Born September 1946
Director
Appointed 02 Aug 1998
Resigned 30 Apr 2001

Persons with significant control

1

Ms Jillian Catherine Milne

Active
North Methven Street, PerthPH1 5PP
Born June 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Resolution
21 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
7 January 2017
AAMDAAMD
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 November 2013
AR01AR01
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Resolution
17 October 2012
RESOLUTIONSResolutions
Resolution
28 August 2012
RESOLUTIONSResolutions
Resolution
28 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
12 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
29 October 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
17 December 2007
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
28 September 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
21 July 2005
AAAnnual Accounts
Legacy
8 February 2005
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
4 February 2005
AAMDAAMD
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
30 September 2004
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
1 August 2003
AAAnnual Accounts
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Legacy
3 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
2 August 2001
AAAnnual Accounts
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
22 March 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
11 November 1999
363sAnnual Return (shuttle)
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
287Change of Registered Office
Legacy
16 September 1998
225Change of Accounting Reference Date
Incorporation Company
14 November 1997
NEWINCIncorporation