Company NameAlex Mitchell Limited
DirectorJamie Syme
Company StatusActive
Company NumberSC453253
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Jamie Syme
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2023(10 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleButcher
Country of ResidenceScotland
Correspondence AddressUnit 13 Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
Director NameMr Alexander Turner Thomson Mitchell
Date of BirthApril 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address3 Ashbank Court
Glenrothes
Fife
KY7 4TS
Scotland
Director NameKatherine Helen Greer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleAdministration
Country of ResidenceScotland
Correspondence Address19 Kinellar Place
Thornton
Kirkcaldy
Fife
KY1 4BN
Scotland
Director NameMr Paul Alexander Greer
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(11 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 October 2023)
RolePilot
Country of ResidenceScotland
Correspondence Address19 Kinellar Place
Thornton
Kirkcaldy
Fife
KY1 4BN
Scotland

Location

Registered AddressUnit 13
Faraday Road
Glenrothes
Fife
KY6 2RU
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

50 at £1Alexander Turner Thomson Mitchell
50.00%
Ordinary
50 at £1Katherine Helen Greer
50.00%
Ordinary

Financials

Year2014
Net Worth£39,880
Cash£3,377
Current Liabilities£28,247

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Filing History

13 October 2023Termination of appointment of Katherine Helen Greer as a director on 12 October 2023 (1 page)
13 October 2023Termination of appointment of Paul Alexander Greer as a director on 12 October 2023 (1 page)
13 October 2023Cessation of Paul Greer as a person with significant control on 12 October 2023 (1 page)
13 October 2023Cessation of Katherine Helen Greer as a person with significant control on 12 October 2023 (1 page)
13 October 2023Appointment of Mr Jamie Syme as a director on 12 October 2023 (2 pages)
13 October 2023Notification of Syme Holdings Ltd as a person with significant control on 12 October 2023 (2 pages)
13 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 July 2022Confirmation statement made on 26 June 2022 with updates (4 pages)
30 September 2021Termination of appointment of Alexander Turner Thomson Mitchell as a director on 1 April 2021 (1 page)
23 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
29 June 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
28 June 2021Cessation of Alexander Turner Thomson Mitchell as a person with significant control on 31 March 2021 (1 page)
28 June 2021Notification of Paul Greer as a person with significant control on 31 March 2021 (2 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
5 February 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
17 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
4 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
4 July 2018Confirmation statement made on 26 June 2018 with updates (3 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
3 November 2017Unaudited abridged accounts made up to 28 February 2017 (10 pages)
17 July 2017Notification of Alexander Turner Thomson Mitchell as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
17 July 2017Notification of Alexander Turner Thomson Mitchell as a person with significant control on 26 June 2017 (2 pages)
17 July 2017Notification of Katherine Helen Greer as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
17 July 2017Notification of Katherine Helen Greer as a person with significant control on 26 June 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(5 pages)
15 January 2015Current accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
15 January 2015Current accounting period shortened from 31 August 2015 to 28 February 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 July 2014Director's details changed for Katherine Helen Greer on 1 November 2013 (2 pages)
15 July 2014Director's details changed for Katherine Helen Greer on 1 November 2013 (2 pages)
15 July 2014Director's details changed for Katherine Helen Greer on 1 November 2013 (2 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
15 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(5 pages)
22 May 2014Appointment of Mr Paul Alexander Greer as a director (2 pages)
22 May 2014Appointment of Mr Paul Alexander Greer as a director (2 pages)
9 September 2013Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
9 September 2013Current accounting period extended from 30 June 2014 to 31 August 2014 (1 page)
8 August 2013Registered office address changed from 26 Sandpiper Gardens Dunfermline Fife KY11 8LE United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 26 Sandpiper Gardens Dunfermline Fife KY11 8LE United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 26 Sandpiper Gardens Dunfermline Fife KY11 8LE United Kingdom on 8 August 2013 (1 page)
22 July 2013Appointment of Mr Alexander Turner Thomson Mitchell as a director (2 pages)
22 July 2013Appointment of Mr Alexander Turner Thomson Mitchell as a director (2 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(35 pages)
26 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(35 pages)