Company NameDerek Mitchell Group Limited
DirectorPaul Derek Mitchell
Company StatusActive
Company NumberSC207699
CategoryPrivate Limited Company
Incorporation Date2 June 2000(23 years, 10 months ago)
Previous NameDerek Mitchell Electrical Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Paul Derek Mitchell
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2000(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
Director NameDerek Ian Mitchell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleElectrician
Correspondence AddressGlencairn
28 Dunmuir Road
Castle Douglas
DG7 1LQ
Scotland
Secretary NamePaul Derek Mitchell
NationalityBritish
StatusResigned
Appointed02 June 2000(same day as company formation)
RoleElectrician
Correspondence Address24 Hermitage Drive
Dumfries
Dumfriesshire
DG2 7QF
Scotland
Secretary NameDerek Ian Mitchell
NationalityBritish
StatusResigned
Appointed05 June 2003(3 years after company formation)
Appointment Duration13 years, 4 months (resigned 02 October 2016)
RoleElecrician
Country of ResidenceScotland
Correspondence AddressThe Pend
Terregles
Dumfries
DG2 9TH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitederekmitchellelec.co.uk

Location

Registered Address6 Atholl Crescent
Perth
Perthshire
PH1 5JN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

760 at £1Paul Mitchell
76.00%
Ordinary
240 at £1Charlotte Mitchell
24.00%
Ordinary

Financials

Year2014
Net Worth£396,662
Cash£157,764
Current Liabilities£449,159

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

25 February 2021Delivered on: 11 March 2021
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
9 April 2020Delivered on: 17 April 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (14 pages)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 May 2022 (13 pages)
30 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
19 January 2022Satisfaction of charge SC2076990002 in full (1 page)
7 July 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
11 March 2021Registration of charge SC2076990002, created on 25 February 2021 (11 pages)
11 March 2021Alterations to floating charge SC2076990002 (11 pages)
2 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
(3 pages)
9 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 April 2020Registration of charge SC2076990001, created on 9 April 2020 (17 pages)
2 October 2019Total exemption full accounts made up to 31 May 2019 (12 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 May 2018 (13 pages)
7 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
13 June 2017Director's details changed for Mr Paul Derek Mitchell on 5 September 2016 (2 pages)
13 June 2017Director's details changed for Mr Paul Derek Mitchell on 5 September 2016 (2 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 October 2016Termination of appointment of Derek Ian Mitchell as a secretary on 2 October 2016 (1 page)
12 October 2016Termination of appointment of Derek Ian Mitchell as a secretary on 2 October 2016 (1 page)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
18 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
1 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 June 2009Return made up to 02/06/09; full list of members (4 pages)
25 June 2009Return made up to 02/06/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
6 June 2008Return made up to 02/06/08; full list of members (4 pages)
5 June 2008Secretary's change of particulars / derek mitchell / 01/01/2008 (1 page)
5 June 2008Secretary's change of particulars / derek mitchell / 01/01/2008 (1 page)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 June 2007Return made up to 02/06/07; full list of members (3 pages)
14 June 2007Return made up to 02/06/07; full list of members (3 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 July 2006Return made up to 02/06/06; full list of members (3 pages)
3 July 2006Return made up to 02/06/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 June 2005Return made up to 02/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
9 June 2004Return made up to 02/06/04; full list of members (7 pages)
9 June 2004Return made up to 02/06/04; full list of members (7 pages)
10 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
10 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
4 July 2003Return made up to 02/06/03; full list of members (7 pages)
4 July 2003Return made up to 02/06/03; full list of members (7 pages)
10 June 2003Secretary resigned (1 page)
10 June 2003New secretary appointed (2 pages)
10 June 2003New secretary appointed (2 pages)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Director resigned (1 page)
29 May 2003Company name changed pdm electrical LIMITED\certificate issued on 29/05/03 (2 pages)
29 May 2003Company name changed pdm electrical LIMITED\certificate issued on 29/05/03 (2 pages)
10 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
10 February 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
19 July 2002Return made up to 02/06/02; full list of members (7 pages)
19 July 2002Return made up to 02/06/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (3 pages)
6 August 2001Return made up to 02/06/01; full list of members (6 pages)
6 August 2001Return made up to 02/06/01; full list of members (6 pages)
14 July 2000Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
14 July 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
14 July 2000Accounting reference date shortened from 30/06/01 to 31/05/01 (1 page)
14 July 2000Ad 02/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/06/00
(1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/06/00
(1 page)
2 June 2000Incorporation (17 pages)
2 June 2000Incorporation (17 pages)