Company NameMitchell Retail Fulfilment Ltd
DirectorJames Jarvis
Company StatusActive
Company NumberSC362773
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJames Jarvis
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1c Wardie Rd
Edinburgh
EH5 3QE
Scotland
Director NameMr Ewan Mitchell
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Holburn Place
Aberdeen
Aberdeenshire
AB10 6HG
Scotland
Director NameMr Neil Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland
Secretary NameMrs Katie Mitchell
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Summerside Street
Edinburgh
Midlothian
EH6 4NT
Scotland

Location

Registered Address1f2 48 India Street
Edinburgh
EH3 6HD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Ewan Mitchell
80.00%
Ordinary
19 at £1Katie Mitchell
19.00%
Ordinary
1 at £1Neil Mitchell
1.00%
Ordinary

Financials

Year2014
Net Worth£13,932
Cash£5,110
Current Liabilities£3,317

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

15 August 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
26 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
18 August 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
1 June 2021Change of details for Mr James Lawrie Jarvis as a person with significant control on 1 May 2021 (2 pages)
1 June 2021Cessation of Neil Mitchell as a person with significant control on 1 May 2021 (1 page)
20 April 2021Registered office address changed from 110 Craigcrook Road Edinburgh EH4 3PN to 1F2 48 India Street Edinburgh EH3 6HD on 20 April 2021 (1 page)
20 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
2 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (4 pages)
4 September 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
4 September 2019Notification of James Lawrie Jarvis as a person with significant control on 20 October 2017 (2 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (4 pages)
15 April 2019Termination of appointment of Katie Mitchell as a secretary on 25 August 2018 (2 pages)
15 April 2019Termination of appointment of Neil Mitchell as a director on 25 August 2018 (1 page)
7 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
25 June 2018Registered office address changed from 29 Whitehill Village Dalkeith Edinburgh EH22 2QD to 110 Craigcrook Road Edinburgh EH4 3PN on 25 June 2018 (2 pages)
31 January 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
6 December 2017Termination of appointment of Ewan Mitchell as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of James Jarvis as a director on 1 December 2017 (3 pages)
6 December 2017Appointment of James Jarvis as a director on 1 December 2017 (3 pages)
6 December 2017Termination of appointment of Ewan Mitchell as a director on 1 December 2017 (2 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
30 May 2017Registered office address changed from 110 Craigcrook Road Edinburgh EH4 3PN to 29 Whitehill Village Dalkeith Edinburgh EH22 2QD on 30 May 2017 (2 pages)
30 May 2017Registered office address changed from 110 Craigcrook Road Edinburgh EH4 3PN to 29 Whitehill Village Dalkeith Edinburgh EH22 2QD on 30 May 2017 (2 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
25 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(5 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
29 August 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(5 pages)
22 May 2013Registered office address changed from 15 Summerside Street Edinburgh Midlothian EH6 4NT United Kingdom on 22 May 2013 (2 pages)
22 May 2013Registered office address changed from 15 Summerside Street Edinburgh Midlothian EH6 4NT United Kingdom on 22 May 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
26 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
17 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
17 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 August 2010Director's details changed for Mr Ewan Mitchell on 16 July 2010 (2 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
27 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Mr Ewan Mitchell on 16 July 2010 (2 pages)
16 July 2009Incorporation (14 pages)
16 July 2009Incorporation (14 pages)