Background WavePink WaveYellow Wave

FLOURISH@MINDMOSAIC LTD (SC682750)

FLOURISH@MINDMOSAIC LTD (SC682750) is an active UK company. incorporated on 3 December 2020. with registered office in Greenock. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FLOURISH@MINDMOSAIC LTD has been registered for 5 years. Current directors include HOLLAND, Michael Andrew, MACDONALD, Gwyneth.

Company Number
SC682750
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2020
Age
5 years
Address
Flourish@Mindmosaic, Greenock, PA16 8JH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
HOLLAND, Michael Andrew, MACDONALD, Gwyneth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOURISH@MINDMOSAIC LTD

FLOURISH@MINDMOSAIC LTD is an active company incorporated on 3 December 2020 with the registered office located in Greenock. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FLOURISH@MINDMOSAIC LTD was registered 5 years ago.(SIC: 86900)

Status

active

Active since 5 years ago

Company No

SC682750

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 3 December 2020

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 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Flourish@Mindmosaic 7 Union Street Greenock, PA16 8JH,

Previous Addresses

30 Nelson Street Greenock PA15 1QH Scotland
From: 3 December 2020To: 10 November 2022
Timeline

3 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Director Left
Nov 25
Owner Exit
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLLAND, Michael Andrew

Active
7 Union Street, GreenockPA16 8JH
Born May 1972
Director
Appointed 03 Dec 2020

MACDONALD, Gwyneth

Active
7 Union Street, GreenockPA16 8JH
Born June 1962
Director
Appointed 03 Dec 2020

HENRY, Stephen Allan

Resigned
7 Union Street, GreenockPA16 8JH
Born January 1964
Director
Appointed 03 Dec 2020
Resigned 15 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Allan Henry

Ceased
Nelson Street, GreenockPA15 1QH
Born January 1964

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Ceased 01 Sept 2025

Mr Michael Andrew Holland

Active
Nelson Street, GreenockPA15 1QH
Born May 1972

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2020

Mrs Gwyneth Macdonald

Active
7 Union Street, GreenockPA16 8JH
Born June 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Incorporation Company
3 December 2020
NEWINCIncorporation