Edinburgh
EH7 4AY
Scotland
Secretary Name | Mr James Collier Mitchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 February 1989(9 years, 6 months after company formation) |
Appointment Duration | 35 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Mr Neil Collier Mitchinson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2006(27 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Robert Normand |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 March 1994) |
Role | Papermaker |
Correspondence Address | 88 Southbrae Drive Glasgow Lanarkshire G13 1TZ Scotland |
Director Name | Edward Rennie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1989(9 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 August 1989) |
Role | Engineer |
Correspondence Address | 5 Cowal Crescent Glenrothes Fife KY6 3PT Scotland |
Director Name | Jean Mitchinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 11 February 2002) |
Role | Property Letting Manager |
Correspondence Address | 7 Earn Grove Dunfermline Fife KY11 4LL Scotland |
Director Name | Mr Lionel William Mills |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Seafield View Kinghorne Burntisland Fife KY3 9TG Scotland |
Website | interioricons.com |
---|---|
Email address | [email protected] |
Telephone | 01337 828916 |
Telephone region | Ladybank |
Registered Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 50 other UK companies use this postal address |
170k at £1 | Linburn Group LTD 99.92% Preference |
---|---|
77 at £1 | Neil Collier Mitchinson 0.05% Ordinary |
63 at £1 | James Collier Mitchinson 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,054 |
Cash | £38,167 |
Current Liabilities | £205,338 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
16 March 2001 | Delivered on: 22 March 2001 Satisfied on: 11 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
21 January 1981 | Delivered on: 5 February 1981 Satisfied on: 9 March 2001 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 |
19 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
25 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
3 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
22 February 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
29 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
9 April 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 June 2017 | Notification of James Collier Mitchinson as a person with significant control on 18 May 2016 (2 pages) |
28 June 2017 | Notification of James Collier Mitchinson as a person with significant control on 18 May 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Neil Collier Mitchinson as a person with significant control on 18 May 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
28 June 2017 | Notification of Neil Collier Mitchinson as a person with significant control on 18 May 2016 (2 pages) |
9 May 2017 | Registered office address changed from 7 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 7 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland to 7 Hopetoun Crescent Edinburgh EH7 4AY on 9 May 2017 (1 page) |
9 May 2017 | Director's details changed for Mr Neil Collier Mitchinson on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Neil Collier Mitchinson on 9 May 2017 (2 pages) |
26 April 2017 | Registered office address changed from Bristol House 15 Ridge Way Hillend Industrial Estate Dalgety Bay Fife KY11 9JH to 7 7 Hopetoun Crescent Edinburgh EH7 4AY on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Bristol House 15 Ridge Way Hillend Industrial Estate Dalgety Bay Fife KY11 9JH to 7 7 Hopetoun Crescent Edinburgh EH7 4AY on 26 April 2017 (1 page) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 December 2014 | Resolutions
|
19 December 2014 | Resolutions
|
19 December 2014 | Change of share class name or designation (2 pages) |
19 December 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
11 March 2014 | Satisfaction of charge 2 in full (1 page) |
11 March 2014 | Satisfaction of charge 2 in full (1 page) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 September 2013 | Director's details changed for Mr Neil Collier Mitchinson on 5 September 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Mr James Collier Mitchinson on 5 September 2013 (1 page) |
5 September 2013 | Secretary's details changed for Mr James Collier Mitchinson on 5 September 2013 (1 page) |
5 September 2013 | Director's details changed for Mr James Collier Mitchinson on 5 September 2013 (2 pages) |
5 September 2013 | Secretary's details changed for Mr James Collier Mitchinson on 5 September 2013 (1 page) |
5 September 2013 | Director's details changed for Mr Neil Collier Mitchinson on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr Neil Collier Mitchinson on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr James Collier Mitchinson on 5 September 2013 (2 pages) |
5 September 2013 | Director's details changed for Mr James Collier Mitchinson on 5 September 2013 (2 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Neil Collier Mitchinson on 1 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Neil Collier Mitchinson on 1 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Neil Collier Mitchinson on 1 March 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 18/05/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
10 July 2008 | Return made up to 18/05/08; no change of members
|
10 July 2008 | Return made up to 18/05/08; no change of members
|
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 June 2007 | Return made up to 18/05/07; change of members (7 pages) |
7 June 2007 | Return made up to 18/05/07; change of members (7 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
27 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (8 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
6 June 2005 | Return made up to 18/05/05; full list of members (8 pages) |
13 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
11 June 2004 | Return made up to 18/05/04; full list of members (8 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 May 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
29 May 2003 | Return made up to 18/05/03; full list of members (8 pages) |
21 June 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
21 June 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
7 June 2002 | Return made up to 18/05/02; full list of members
|
7 June 2002 | Return made up to 18/05/02; full list of members
|
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
18 April 2002 | Ad 15/04/02--------- £ si 20@1=20 £ ic 170120/170140 (2 pages) |
18 April 2002 | Ad 15/04/02--------- £ si 20@1=20 £ ic 170120/170140 (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
25 January 2002 | Ad 23/11/01--------- £ si 20@1=20 £ ic 170100/170120 (2 pages) |
25 January 2002 | Ad 23/11/01--------- £ si 20@1=20 £ ic 170100/170120 (2 pages) |
20 December 2001 | Ad 21/11/01--------- £ si 70000@1=70000 £ ic 100100/170100 (2 pages) |
20 December 2001 | Ad 21/11/01--------- £ si 70000@1=70000 £ ic 100100/170100 (2 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Particulars of contract relating to shares (4 pages) |
20 December 2001 | £ nc 115000/185000 21/11/01 (1 page) |
20 December 2001 | £ nc 115000/185000 21/11/01 (1 page) |
20 December 2001 | Particulars of contract relating to shares (4 pages) |
20 December 2001 | Resolutions
|
18 October 2001 | Memorandum and Articles of Association (12 pages) |
18 October 2001 | Ad 27/09/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | £ nc 15000/115000 27/09/01 (2 pages) |
18 October 2001 | Ad 27/09/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
18 October 2001 | Particulars of contract relating to shares (4 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | Memorandum and Articles of Association (12 pages) |
18 October 2001 | Particulars of contract relating to shares (4 pages) |
18 October 2001 | £ nc 15000/115000 27/09/01 (2 pages) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
22 March 2001 | Partic of mort/charge * (5 pages) |
22 March 2001 | Partic of mort/charge * (5 pages) |
9 March 2001 | Dec mort/charge * (5 pages) |
9 March 2001 | Dec mort/charge * (5 pages) |
13 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
13 July 2000 | Registered office changed on 13/07/00 from: 23 queen street edinburgh EH2 1JX (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 23 queen street edinburgh EH2 1JX (1 page) |
13 July 2000 | Return made up to 18/05/00; full list of members (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
21 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
6 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 18/05/97; no change of members (4 pages) |
8 May 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (2 pages) |
8 May 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 6 st.colme street edinburgh EH3 6AA (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 6 st.colme street edinburgh EH3 6AA (1 page) |
30 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
14 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
14 June 1996 | Return made up to 18/05/96; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
26 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 October 1995 | Memorandum and Articles of Association (26 pages) |
18 October 1995 | Memorandum and Articles of Association (26 pages) |
3 August 1995 | Company name changed abacus plastics LIMITED\certificate issued on 04/08/95 (2 pages) |
3 August 1995 | Company name changed abacus plastics LIMITED\certificate issued on 04/08/95 (2 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 18/05/95; no change of members (4 pages) |