Edinburgh
EH7 4AY
Scotland
Secretary Name | Mr James Collier Mitchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 28 years, 8 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 | 19 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Jean Mitchinson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 September 2005) |
Role | Property Letting Manager |
Correspondence Address | 7 Earn Grove Dunfermline Fife KY11 4LL Scotland |
Director Name | Mr William Armstrong Sykes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 March 2005) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Blowshennie Upper Woodcockdale Linlithgow West Lothian EH49 6QE Scotland |
Director Name | Bell & Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scotts (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1995(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Telephone | 01383 820680 |
---|---|
Telephone region | Dunfermline |
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 |
Year | 2013 |
---|---|
Net Worth | £365,149 |
Cash | £8,664 |
Current Liabilities | £30,922 |
Latest Accounts | 30 September 2023 (7 months 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 | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
24 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
21 March 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
12 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
13 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
21 April 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
28 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
21 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
23 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
6 April 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 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) |
26 April 2017 | Registered office address changed from Bristol House 15 Ridge Way Hillend Industrial Park Dunfermline 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 Park Dunfermline 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 (7 pages) |
10 March 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
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 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 | 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 | 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 | 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) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Neil Collier Mitchinson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Neil Collier Mitchinson on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 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) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
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 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
31 January 2007 | Return made up to 12/01/07; full list of members
|
31 January 2007 | Return made up to 12/01/07; full list of members
|
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) |
17 January 2006 | Return made up to 12/01/06; full list of members
|
17 January 2006 | Return made up to 12/01/06; full list of members
|
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
13 March 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
23 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
23 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
22 January 2004 | Return made up to 12/01/04; full list of members (9 pages) |
16 July 2003 | Accounts for a small company made up to 30 September 2002 (11 pages) |
16 July 2003 | Accounts for a small company made up to 30 September 2002 (11 pages) |
14 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 12/01/03; full list of members (8 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 June 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
30 January 2002 | Return made up to 12/01/02; full list of members
|
30 January 2002 | Return made up to 12/01/02; full list of members
|
2 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
2 July 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
31 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
31 January 2001 | Return made up to 12/01/01; full list of members (8 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
28 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 12/01/00; full list of members (7 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 23 queen street edinburgh EH2 1JX (1 page) |
20 October 1999 | Registered office changed on 20/10/99 from: 23 queen street edinburgh EH2 1JX (1 page) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
1 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
1 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
31 December 1997 | Return made up to 12/01/98; no change of members (4 pages) |
31 December 1997 | Return made up to 12/01/98; no change of members (4 pages) |
11 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
11 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
25 April 1997 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
25 April 1997 | Accounting reference date shortened from 31/03/97 to 30/09/96 (1 page) |
13 March 1997 | Company name changed jimbo 2 LIMITED\certificate issued on 14/03/97 (2 pages) |
13 March 1997 | Company name changed jimbo 2 LIMITED\certificate issued on 14/03/97 (2 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 6 st colme street edinburgh EH3 6AD (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 6 st colme street edinburgh EH3 6AD (1 page) |
28 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 16 hill street edinburgh EH2 3LD (1 page) |
9 August 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
9 August 1996 | Registered office changed on 09/08/96 from: 16 hill street edinburgh EH2 3LD (1 page) |
9 August 1996 | Accounting reference date extended from 30/09/96 to 31/03/97 (1 page) |
29 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
29 July 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
24 April 1996 | Ad 18/04/96--------- £ si 50000@1=50000 £ ic 50000/100000 (6 pages) |
24 April 1996 | Ad 18/04/96--------- £ si 50000@1=50000 £ ic 50000/100000 (6 pages) |
19 March 1996 | Return made up to 12/01/96; full list of members (6 pages) |
19 March 1996 | Return made up to 12/01/96; full list of members (6 pages) |
8 December 1995 | Ad 24/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 December 1995 | Ad 24/11/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
24 August 1995 | New secretary appointed;new director appointed (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | New secretary appointed;new director appointed (2 pages) |
24 August 1995 | Director resigned (2 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Secretary resigned (2 pages) |
24 August 1995 | Secretary resigned (2 pages) |
12 January 1995 | Incorporation (22 pages) |
12 January 1995 | Incorporation (22 pages) |