Company NameMitcon Limited
Company StatusLiquidation
Company NumberSC050093
CategoryPrivate Limited Company
Incorporation Date13 March 1972(52 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander Alan McCreath
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1989(17 years, 7 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17/3 Kinnear Road
Edinburgh
Midlothian
EH3 5PG
Scotland
Director NameMr Douglas Young Mitchell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1989(17 years, 7 months after company formation)
Appointment Duration34 years, 6 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address27 Hillpark Brae
Edinburgh
EH4 7TD
Scotland
Director NameRonald Gordon Mitchell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1989(17 years, 7 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43c Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Secretary NameSandra Anne McCreath
NationalityBritish
StatusCurrent
Appointed09 June 2008(36 years, 3 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address17/3 Kinnear Road
Edinburgh
Midlothian
EH3 5PG
Scotland
Director NameAlexander Young Mitchell
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(17 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 27 October 2004)
RoleCivil Engineer
Correspondence Address43 Barnton Avenue
Edinburgh
EH4 6JJ
Scotland
Director NameEdwina Patterson Mitchell
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1989(17 years, 7 months after company formation)
Appointment Duration32 years, 7 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39/1 Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Secretary NameWilliam Gardner
NationalityBritish
StatusResigned
Appointed03 November 1989(17 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 1990)
RoleCompany Director
Correspondence Address10 Buckstone Dell
Edinburgh
Midlothian
EH10 6PG
Scotland
Secretary NameMr Alexander Alan McCreath
NationalityBritish
StatusResigned
Appointed30 March 1990(18 years after company formation)
Appointment Duration18 years, 2 months (resigned 09 June 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17/3 Kinnear Road
Edinburgh
Midlothian
EH3 5PG
Scotland

Contact

Websiteatlanticsportscars.com

Location

Registered AddressC/O Mazzars Llp, Restructuring Services Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

3.3k at £1Alexander Alan Mccreath
17.31%
Ordinary
3.3k at £1Linda Mitchell
17.31%
Ordinary
3.3k at £1Margaret Mitchell
17.31%
Ordinary
3k at £1Mr Douglas Young Mitchell
15.58%
Ordinary
3k at £1Mrs Sandra Anne Mccreath
15.58%
Ordinary
3k at £1Ronald Gordon Mitchell
15.58%
Ordinary
251 at £1Mrs E.p. Mitchell
1.30%
Ordinary

Financials

Year2014
Net Worth£1,152,490
Cash£37,301
Current Liabilities£168,890

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

17 April 2013Delivered on: 22 April 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 harvest road newbridge edinburgh and 14 queen anne drive newbridge edinburgh. Notification of addition to or amendment of charge.
Outstanding
4 April 2013Delivered on: 10 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 February 2012Delivered on: 17 February 2012
Satisfied on: 22 April 2013
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 harvest road and 14 queen anne drive newbridge midlothian.
Fully Satisfied
23 April 1997Delivered on: 28 April 1997
Satisfied on: 22 February 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 harvest road,newbridge,midlothian.
Fully Satisfied
11 April 1997Delivered on: 21 April 1997
Satisfied on: 18 April 2013
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.
Fully Satisfied
14 August 1996Delivered on: 19 August 1996
Satisfied on: 30 July 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground extending to 2.96 decimal or 100TH parts of acre situated at newbridge midlothian.
Fully Satisfied
26 March 1993Delivered on: 7 April 1993
Satisfied on: 21 April 1997
Persons entitled: The Royal Bank of Scotland PLC

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.
Fully Satisfied
15 July 1991Delivered on: 25 July 1991
Satisfied on: 26 September 1991
Persons entitled: Iain Sutherland Bain

Classification: Standard security
Secured details: £110,000 and all sums due or to become due.
Particulars: Plot of ground to the west of maxwell street edinburgh.
Fully Satisfied

Filing History

27 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 19,250
(8 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 19,250
(8 pages)
17 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 19,250
(8 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 19,250
(8 pages)
3 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 19,250
(8 pages)
24 March 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
22 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
22 April 2013Satisfaction of charge 6 in full (4 pages)
22 April 2013Registration of charge 0500930008 (8 pages)
18 April 2013Satisfaction of charge 4 in full (4 pages)
10 April 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (8 pages)
23 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 February 2012Accounts for a small company made up to 30 April 2011 (6 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
4 November 2010Accounts for a small company made up to 30 April 2010 (6 pages)
8 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Edwina Patterson Mitchell on 1 June 2010 (2 pages)
8 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
8 July 2010Director's details changed for Edwina Patterson Mitchell on 1 June 2010 (2 pages)
2 December 2009Accounts for a small company made up to 30 April 2009 (6 pages)
6 August 2009Return made up to 01/06/09; full list of members (6 pages)
23 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
24 June 2008Return made up to 01/06/08; full list of members (6 pages)
12 June 2008Secretary appointed sandra anne mccreath (2 pages)
12 June 2008Appointment terminated secretary alexander mccreath (1 page)
4 March 2008Full accounts made up to 30 April 2007 (15 pages)
22 August 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2007Accounting reference date extended from 31/10/06 to 30/04/07 (1 page)
13 December 2006Registered office changed on 13/12/06 from: 20 harvest road newbridge midlothian EH28 8LW (1 page)
15 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2006Group of companies' accounts made up to 31 October 2004 (26 pages)
11 April 2006Group of companies' accounts made up to 31 October 2005 (26 pages)
22 August 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2005Director's particulars changed (1 page)
10 January 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Return made up to 01/06/04; full list of members (9 pages)
24 June 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
10 October 2003Director's particulars changed (1 page)
17 June 2003Return made up to 01/06/03; full list of members (9 pages)
23 May 2003Group of companies' accounts made up to 31 October 2002 (26 pages)
2 September 2002Group of companies' accounts made up to 31 October 2001 (25 pages)
27 May 2002Return made up to 01/06/02; full list of members (9 pages)
28 February 2002Group of companies' accounts made up to 31 October 2000 (23 pages)
7 June 2001Return made up to 01/06/01; full list of members (8 pages)
25 May 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 May 2000Full group accounts made up to 31 October 1999 (23 pages)
5 July 1999Return made up to 01/06/99; no change of members (10 pages)
13 May 1999Full group accounts made up to 31 October 1998 (22 pages)
4 August 1998Full group accounts made up to 31 October 1997 (22 pages)
26 May 1998Return made up to 01/06/98; full list of members (8 pages)
30 July 1997Dec mort/charge * (4 pages)
30 May 1997Return made up to 01/06/97; no change of members (6 pages)
2 May 1997Full group accounts made up to 31 October 1996 (20 pages)
28 April 1997Partic of mort/charge * (5 pages)
21 April 1997Dec mort/charge * (4 pages)
21 April 1997Partic of mort/charge * (5 pages)
19 August 1996Partic of mort/charge * (5 pages)
31 July 1996Full group accounts made up to 31 October 1995 (20 pages)
6 June 1996Return made up to 01/06/96; no change of members (6 pages)
8 June 1995Full group accounts made up to 31 October 1994 (20 pages)
8 June 1995Return made up to 01/06/95; full list of members (8 pages)
30 August 1994Return made up to 01/06/94; full list of members (7 pages)
3 June 1993Return made up to 01/06/93; no change of members (6 pages)
8 July 1992Return made up to 03/07/92; full list of members (8 pages)
22 April 1992£ ic 36347/19250 03/04/92 £ sr 17097@1=17097 (1 page)
16 April 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 April 1992Memorandum and Articles of Association (4 pages)
1 August 1990Return made up to 12/07/90; full list of members (7 pages)
8 November 1989Return made up to 03/11/89; full list of members (7 pages)
16 November 1988Return made up to 04/11/88; full list of members (6 pages)
16 November 1987Return made up to 06/11/87; full list of members (6 pages)
10 December 1986Accounts for a medium company made up to 31 October 1985 (13 pages)
10 December 1986Return made up to 08/11/86; full list of members (6 pages)
6 December 1985Annual return made up to 26/10/85 (6 pages)
6 December 1985Annual return made up to 26/10/85 (6 pages)
28 December 1984Annual return made up to 08/12/84 (3 pages)
28 December 1984Annual return made up to 08/12/84 (3 pages)
23 December 1983Annual return made up to 30/10/83 (4 pages)
23 December 1983Annual return made up to 30/10/83 (4 pages)
13 March 1972Incorporation (10 pages)