Company NameMitchell Edwards Ltd
DirectorMark Thomas Edwards
Company StatusActive
Company NumberSC338635
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark Thomas Edwards
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address26 Caiystane Avenue
Edinburgh
EH10 6SG
Scotland
Secretary NameMr Mark Thomas Edwards
StatusCurrent
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address26 Caiystane Avenue
Edinburgh
EH10 6SG
Scotland
Director NameMr John Blackhall Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Craigleith Crescent
Edinburgh
Midlothian
EH4 3JL
Scotland

Contact

Websitewww.mitchelledwardsca.co.uk
Telephone0131 2204005
Telephone regionEdinburgh

Location

Registered Address24a Ainslie Place
Edinburgh
EH3 6AJ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1John Blackhall Mitchell
51.00%
Ordinary
49 at £1Mark Thomas Edwards
49.00%
Ordinary

Financials

Year2014
Net Worth-£74,396
Cash£136,479
Current Liabilities£347,016

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

24 March 2015Delivered on: 25 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 March 2008Delivered on: 29 March 2008
Satisfied on: 17 April 2015
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
29 September 2023Director's details changed for Mr Mark Thomas Edwards on 29 September 2023 (2 pages)
11 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 May 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 60
(4 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 60
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 60
(4 pages)
20 April 2015Cancellation of shares. Statement of capital on 31 March 2015
  • GBP 60
(4 pages)
20 April 2015Purchase of own shares. (3 pages)
20 April 2015Purchase of own shares. (3 pages)
20 April 2015Resolutions
  • RES13 ‐ Contract between john blackhall mitchell and the company authorised 24/03/2015
(1 page)
17 April 2015Satisfaction of charge 1 in full (7 pages)
17 April 2015Satisfaction of charge 1 in full (7 pages)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Termination of appointment of John Blackhall Mitchell as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of John Blackhall Mitchell as a director on 31 March 2015 (1 page)
16 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
25 March 2015Registration of charge SC3386350002, created on 24 March 2015 (5 pages)
25 March 2015Registration of charge SC3386350002, created on 24 March 2015 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(5 pages)
13 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Mark Thomas Edwards on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Mark Thomas Edwards on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Mark Thomas Edwards on 1 October 2009 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
12 January 2010Previous accounting period extended from 28 February 2009 to 31 March 2009 (1 page)
6 May 2009Return made up to 28/02/09; full list of members (4 pages)
6 May 2009Return made up to 28/02/09; full list of members (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 February 2008Incorporation (17 pages)
29 February 2008Incorporation (17 pages)