JOHN MITCHELL (GRANGEMOUTH) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewAlterations to floating charge SC0539630013

View Document

26/07/2526 July 2025 NewAlterations to floating charge SC0539630014

View Document

20/06/2520 June 2025 NewSatisfaction of charge SC0539630009 in full

View Document

20/06/2520 June 2025 NewSatisfaction of charge SC0539630012 in full

View Document

20/06/2520 June 2025 NewSatisfaction of charge SC0539630011 in full

View Document

20/06/2520 June 2025 NewSatisfaction of charge SC0539630010 in full

View Document

26/03/2526 March 2025 Current accounting period extended from 2025-03-31 to 2025-09-30

View Document

14/03/2514 March 2025 Registration of charge SC0539630013, created on 2025-03-05

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

06/03/256 March 2025 Termination of appointment of John Mitchell as a director on 2025-03-03

View Document

06/03/256 March 2025 Termination of appointment of Alexander Mcgiven as a director on 2025-03-03

View Document

06/03/256 March 2025 Termination of appointment of Jane Kerr Mitchell as a director on 2025-03-03

View Document

06/03/256 March 2025 Termination of appointment of Sara Mitchell as a secretary on 2025-03-03

View Document

06/03/256 March 2025 Termination of appointment of Ross John Mitchell as a director on 2025-03-03

View Document

06/03/256 March 2025 Appointment of Mrs Angela Mary Butler as a director on 2025-03-03

View Document

06/03/256 March 2025 Appointment of Mr David Keith Searle as a director on 2025-03-03

View Document

06/03/256 March 2025 Appointment of Mr John Kennedy Gregory as a director on 2025-03-03

View Document

13/12/2413 December 2024 Full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Appointment of Miss Sara Mitchell as a secretary on 2023-04-03

View Document

04/05/234 May 2023 Termination of appointment of John Mitchell as a secretary on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

09/11/229 November 2022 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR ALEXANDER MCGIVEN

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MR ROSS JOHN MITCHELL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0539630012

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RAE

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0539630011

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MITCHELL

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN MITCHELL / 07/06/2017

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN MITCHELL / 07/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE KERR MITCHELL / 12/06/2017

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN IAIN MITCHELL / 12/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN MITCHELL / 12/06/2017

View Document

29/04/1729 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0539630009

View Document

29/04/1729 April 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC0539630010

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JANE KERR MITCHELL / 16/01/2017

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN MITCHELL / 16/01/2017

View Document

16/09/1616 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC0539630009

View Document

30/03/1630 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE SC0539630010

View Document

11/09/1511 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

23/07/1523 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

11/07/1511 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/07/1511 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0539630009

View Document

23/03/1523 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC0539630010

View Document

15/10/1415 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

01/08/141 August 2014 SECOND FILING WITH MUD 29/06/14 FOR FORM AR01

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS MITCHELL

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR LYNSEY MITCHELL

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MISS LYNSEY JANE MITCHELL

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR ROSS JOHN MITCHELL

View Document

06/08/136 August 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

06/06/136 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/07/101 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE KERR MITCHELL / 01/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WEBSTER RAE / 01/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN IAIN MITCHELL / 01/06/2010

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/06/109 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JANE KERR MITCHELL

View Document

01/09/081 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 GBP IC 100000/66000 27/03/08 GBP SR 34000@1=34000

View Document

07/04/087 April 2008 ALTER ARTICLES 27/03/2008

View Document

07/04/087 April 2008 ARTICLES OF ASSOCIATION

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CATHERINE WEIR

View Document

07/04/087 April 2008 SECRETARY APPOINTED JOHN MITCHELL

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECTION 394

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/05/9928 May 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 SECRETARY RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

12/08/9712 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

01/08/961 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/06/9512 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/06/943 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

03/06/943 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/05/9426 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

02/06/932 June 1993 RETURN MADE UP TO 05/06/93; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 05/06/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 PARTIC OF MORT/CHARGE *****

View Document

09/01/929 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 05/06/91; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 PARTIC OF MORT/CHARGE 11024

View Document

19/09/9019 September 1990 PARTIC OF MORT/CHARGE 10385

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/07/9018 July 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ALTER MEM AND ARTS 30/03/90

View Document

11/04/9011 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/8916 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/08/8916 August 1989 RETURN MADE UP TO 06/07/89; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/07/888 July 1988

View Document

08/07/888 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/10/8726 October 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987

View Document

01/01/871 January 1987

View Document

18/09/8618 September 1986

View Document

18/09/8618 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/09/8618 September 1986 RETURN MADE UP TO 14/07/86; FULL LIST OF MEMBERS

View Document

08/08/868 August 1986 NEW DIRECTOR APPOINTED

View Document

15/07/7515 July 1975 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/744 February 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/02/74

View Document

12/09/7312 September 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company