Company NameJames Mutch Limited
Company StatusActive
Company NumberSC011658
CategoryPrivate Limited Company
Incorporation Date16 March 1921(103 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alan Andrew Low
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(90 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleSales Representative
Country of ResidenceScotland
Correspondence Address105 King Street
Aberdeen
AB24 5SN
Scotland
Director NameMr Michael Alan Connon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(90 years, 6 months after company formation)
Appointment Duration12 years, 7 months
RoleManager
Country of ResidenceScotland
Correspondence Address105 King Street
Aberdeen
AB24 5SN
Scotland
Secretary NameMrs Ann-Marie Taylor
StatusCurrent
Appointed19 August 2015(94 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address105 King Street
Aberdeen
AB24 5SN
Scotland
Director NameMr Christopher Neil Connon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(97 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address105 King Street
Aberdeen
AB24 5SN
Scotland
Director NameBrian James Gauld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(68 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 05 March 2010)
RoleIronmonger
Country of ResidenceScotland
Correspondence Address16 Carron Place
Mastrick
Aberdeen
Aberdeenshire
AB16 6SP
Scotland
Director NameRobert McIntosh Haldane
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(68 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1993)
RoleIronmonger
Correspondence Address60 Braeside Avenue
Aberdeen
Aberdeenshire
AB1 7SU
Scotland
Director NameFrederick William Nicol
Date of BirthFebruary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(68 years, 5 months after company formation)
Appointment Duration20 years (resigned 13 August 2009)
RoleIronmonger
Correspondence Address59 Countesswells Road
Aberdeen
Aberdeenshire
AB1 7YD
Scotland
Director NameGeorge Strachan
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(68 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 22 July 2004)
RoleIronmonger
Correspondence Address77 Braehead Way
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8RR
Scotland
Director NameIan Christopher Connon
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1989(68 years, 5 months after company formation)
Appointment Duration28 years, 5 months (resigned 13 January 2018)
RoleIronmonger
Country of ResidenceScotland
Correspondence Address105 King Street
Aberdeen
AB24 5SN
Scotland
Secretary NameIan Christopher Connon
NationalityBritish
StatusResigned
Appointed02 August 1989(68 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 18 September 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRichmond
The Bush
Peterculter
Aberdeenshire
AB14 0UN
Scotland
Director NameAlan Charles Gordon
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(77 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 31 July 2015)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address105 King Street
Aberdeen
AB24 5SN
Scotland
Secretary NameMichael Alan Connon
NationalityBritish
StatusResigned
Appointed18 September 2003(82 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 19 August 2015)
RoleCompany Director
Correspondence Address105 King Street
Aberdeen
AB24 5SN
Scotland

Contact

Websitejamesmutch.co.uk

Location

Registered Address105 King Street
Aberdeen
AB24 5SN
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Shareholders

2.3k at £1Ian Christopher Connon
55.56%
Ordinary
650 at £1Peter Nicol
16.05%
Ordinary
650 at £1Robert Nicol
16.05%
Ordinary
500 at £1Michael Connon
12.35%
Ordinary

Financials

Year2014
Net Worth£882,581
Cash£432,716
Current Liabilities£170,101

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

16 February 1982Delivered on: 22 February 1982
Satisfied on: 6 September 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99/103, 105 king street aberdeen.
Fully Satisfied

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
5 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
8 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
10 October 2019Notification of Phyllis Guthrie Connon as a person with significant control on 10 November 2018 (2 pages)
4 October 2019Cessation of Phyllis Guthrie Connon as a person with significant control on 19 November 2018 (1 page)
4 October 2019Withdrawal of a person with significant control statement on 4 October 2019 (2 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
30 August 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
12 December 2018Notification of Phyllis Guthrie Connon as a person with significant control on 19 November 2018 (2 pages)
12 December 2018Appointment of Mr Christopher Neil Connon as a director on 1 December 2018 (2 pages)
31 October 2018Notification of a person with significant control statement (2 pages)
10 October 2018Termination of appointment of Ian Christopher Connon as a director on 13 January 2018 (1 page)
10 October 2018Cessation of Ian Christopher Connon as a person with significant control on 13 January 2018 (1 page)
10 October 2018Director's details changed for Mr Michael Alan Connon on 10 October 2018 (2 pages)
10 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
21 September 2018Audited abridged accounts made up to 31 December 2017 (6 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
24 August 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
24 August 2017Audited abridged accounts made up to 31 December 2016 (7 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 September 2016Full accounts made up to 31 December 2015 (17 pages)
12 September 2016Full accounts made up to 31 December 2015 (17 pages)
1 December 2015Cancellation of shares. Statement of capital on 21 July 2015
  • GBP 4,050
(4 pages)
1 December 2015Cancellation of shares. Statement of capital on 21 July 2015
  • GBP 4,050
(4 pages)
3 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,050
(5 pages)
3 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,050
(5 pages)
3 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,050
(5 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 September 2015Purchase of own shares. (5 pages)
14 September 2015Purchase of own shares. (5 pages)
19 August 2015Termination of appointment of Michael Alan Connon as a secretary on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Michael Alan Connon as a secretary on 19 August 2015 (1 page)
19 August 2015Appointment of Mrs Ann-Marie Taylor as a secretary on 19 August 2015 (2 pages)
19 August 2015Termination of appointment of Alan Charles Gordon as a director on 31 July 2015 (1 page)
19 August 2015Termination of appointment of Alan Charles Gordon as a director on 31 July 2015 (1 page)
19 August 2015Appointment of Mrs Ann-Marie Taylor as a secretary on 19 August 2015 (2 pages)
17 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,250
(6 pages)
17 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,250
(6 pages)
17 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 6,250
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6,250
(6 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6,250
(6 pages)
18 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 6,250
(6 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 September 2013Satisfaction of charge 1 in full (1 page)
6 September 2013Satisfaction of charge 1 in full (1 page)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 October 2011Director's details changed for Alan Charles Gordon on 10 October 2011 (2 pages)
27 October 2011Director's details changed for Ian Christopher Connon on 10 October 2011 (2 pages)
27 October 2011Secretary's details changed for Michael Alan Connon on 10 October 2011 (1 page)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
27 October 2011Director's details changed for Alan Charles Gordon on 10 October 2011 (2 pages)
27 October 2011Director's details changed for Ian Christopher Connon on 10 October 2011 (2 pages)
27 October 2011Secretary's details changed for Michael Alan Connon on 10 October 2011 (1 page)
1 September 2011Appointment of Mr Alan Andrew Low as a director (2 pages)
1 September 2011Appointment of Mr Michael Alan Connon as a director (2 pages)
1 September 2011Appointment of Mr Michael Alan Connon as a director (2 pages)
1 September 2011Appointment of Mr Alan Andrew Low as a director (2 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
11 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
21 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
10 March 2010Termination of appointment of Brian Gauld as a director (1 page)
10 March 2010Termination of appointment of Brian Gauld as a director (1 page)
19 October 2009Director's details changed for Alan Charles Gordon on 9 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Brian James Gauld on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Christopher Connon on 9 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Alan Charles Gordon on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Christopher Connon on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Ian Christopher Connon on 9 October 2009 (2 pages)
19 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
19 October 2009Director's details changed for Alan Charles Gordon on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Brian James Gauld on 9 October 2009 (2 pages)
19 October 2009Director's details changed for Brian James Gauld on 9 October 2009 (2 pages)
10 September 2009Appointment terminated director frederick nicol (1 page)
10 September 2009Appointment terminated director frederick nicol (1 page)
6 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
9 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 October 2008Return made up to 04/10/08; full list of members (6 pages)
8 October 2008Return made up to 04/10/08; full list of members (6 pages)
23 October 2007Return made up to 04/10/07; change of members (9 pages)
23 October 2007Return made up to 04/10/07; change of members (9 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
12 October 2006Return made up to 04/10/06; full list of members (9 pages)
12 October 2006Return made up to 04/10/06; full list of members (9 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 October 2005Return made up to 04/10/05; full list of members (9 pages)
6 October 2005Return made up to 04/10/05; full list of members (9 pages)
15 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 November 2004£ ic 6250/5500 15/10/04 £ sr 750@1=750 (1 page)
15 November 2004£ ic 6250/5500 15/10/04 £ sr 750@1=750 (1 page)
25 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Return made up to 04/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003New secretary appointed (2 pages)
3 October 2003Secretary resigned (1 page)
3 October 2003Secretary resigned (1 page)
24 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
9 October 2002Return made up to 04/10/02; full list of members (9 pages)
9 October 2002Return made up to 04/10/02; full list of members (9 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 October 2001Return made up to 04/10/01; full list of members (9 pages)
16 October 2001Return made up to 04/10/01; full list of members (9 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 October 2000Return made up to 04/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 March 2000Ad 25/02/00--------- £ si 500@1=500 £ ic 6500/7000 (3 pages)
1 March 2000Ad 25/02/00--------- £ si 500@1=500 £ ic 6500/7000 (3 pages)
20 October 1999Return made up to 04/10/99; full list of members (8 pages)
20 October 1999Return made up to 04/10/99; full list of members (8 pages)
6 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 October 1998Return made up to 04/10/98; full list of members (8 pages)
16 October 1998Return made up to 04/10/98; full list of members (8 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 October 1997Return made up to 04/10/97; no change of members (4 pages)
8 October 1997Return made up to 04/10/97; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 October 1996Return made up to 04/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1996Return made up to 04/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
16 March 1921Incorporation (21 pages)
16 March 1921Incorporation (21 pages)
16 March 1921Certificate of incorporation (1 page)
16 March 1921Certificate of incorporation (1 page)