Company NameIT's Mine Limited
Company StatusDissolved
Company NumberSC243489
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Frances Helen McCartney
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinkerton Road
Crail
Anstruther
KY10 3UB
Scotland
Director NameMs Madeline Frances McCartney
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2017(14 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 11 July 2023)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address4 Old Coach Road Old Coach Road
East Kilbride
Glasgow
G74 4DP
Scotland
Secretary NameMr Colin Liddell McCartney
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Old Coach Road
East Kilbride
Glasgow
G74 4DP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Mechanics Workshop
New Lanark
Lanark
ML11 9DB
Scotland
ConstituencyLanark and Hamilton East
WardClydesdale North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mrs Frances Helen Mccartney
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

1 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 February 2021Accounts for a dormant company made up to 29 February 2020 (5 pages)
6 March 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
15 October 2019Director's details changed for Mrs Frances Helen Mccartney on 15 October 2019 (2 pages)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
7 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
28 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
1 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 October 2017Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to The Mechanics Workshop New Lanark Lanark ML11 9DB on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA to The Mechanics Workshop New Lanark Lanark ML11 9DB on 6 October 2017 (1 page)
24 September 2017Appointment of Ms Madeline Frances Mccartney as a director on 17 September 2017 (2 pages)
24 September 2017Appointment of Ms Madeline Frances Mccartney as a director on 17 September 2017 (2 pages)
21 September 2017Termination of appointment of Colin Liddell Mccartney as a secretary on 21 September 2017 (1 page)
21 September 2017Termination of appointment of Colin Liddell Mccartney as a secretary on 21 September 2017 (1 page)
2 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
30 September 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
30 September 2015Accounts for a dormant company made up to 28 February 2015 (5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(4 pages)
11 April 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
11 April 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
16 April 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
16 April 2013Accounts for a dormant company made up to 28 February 2013 (5 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
3 December 2012Accounts for a dormant company made up to 29 February 2012 (5 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
24 February 2012Registered office address changed from 18/20 Montgomery Street East Kilbride G74 4JS on 24 February 2012 (1 page)
24 February 2012Registered office address changed from 18/20 Montgomery Street East Kilbride G74 4JS on 24 February 2012 (1 page)
24 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
14 March 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
1 March 2011Director's details changed for Mrs Frances Helen Mccartney on 1 March 2010 (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Mr Colin Liddell Mccartney on 1 March 2010 (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Director's details changed for Mrs Frances Helen Mccartney on 1 March 2010 (2 pages)
1 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
1 March 2011Secretary's details changed for Mr Colin Liddell Mccartney on 1 March 2010 (2 pages)
1 March 2011Director's details changed for Mrs Frances Helen Mccartney on 1 March 2010 (2 pages)
1 March 2011Secretary's details changed for Mr Colin Liddell Mccartney on 1 March 2010 (2 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
11 March 2010Accounts for a dormant company made up to 28 February 2010 (5 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mrs Frances Helen Mccartney on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mrs Frances Helen Mccartney on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
13 March 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 March 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
4 March 2009Return made up to 06/02/09; full list of members (3 pages)
4 March 2009Return made up to 06/02/09; full list of members (3 pages)
12 March 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
12 March 2008Accounts for a dormant company made up to 28 February 2008 (5 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
20 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
7 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
19 February 2007Return made up to 06/02/07; full list of members (2 pages)
19 February 2007Return made up to 06/02/07; full list of members (2 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 March 2006Return made up to 06/02/06; full list of members (2 pages)
29 March 2006Return made up to 06/02/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 April 2005Return made up to 06/02/05; full list of members (2 pages)
25 April 2005Return made up to 06/02/05; full list of members (2 pages)
24 May 2004Return made up to 06/02/04; full list of members (6 pages)
24 May 2004Return made up to 06/02/04; full list of members (6 pages)
10 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 May 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
6 February 2003Incorporation (16 pages)
6 February 2003Incorporation (16 pages)