MITCON LIMITED

Company Documents

DateDescription
22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/05/2422 May 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Final account prior to dissolution in MVL (final account attached)

View Document

12/09/2312 September 2023 Registered office address changed from 17/3 Kinnear Road Edinburgh EH3 5PG to C/O Mazzars Llp, Restructuring Services Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2023-09-12

View Document

07/09/237 September 2023 Resolutions

View Document

07/09/237 September 2023 Resolutions

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

13/02/2313 February 2023 Satisfaction of charge 7 in full

View Document

07/02/237 February 2023 Satisfaction of charge SC0500930008 in full

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

30/05/1830 May 2018 NOTIFICATION OF PSC STATEMENT ON 30/05/2018

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/06/1517 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/02/153 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/06/143 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/06/1322 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/04/1322 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0500930008

View Document

18/04/1318 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

20/06/1220 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

07/02/127 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

13/06/1113 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

08/07/108 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWINA PATTERSON MITCHELL / 01/06/2010

View Document

02/12/092 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/08/096 August 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER MCCREATH

View Document

12/06/0812 June 2008 SECRETARY APPOINTED SANDRA ANNE MCCREATH

View Document

04/03/084 March 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 01/06/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 20 HARVEST ROAD NEWBRIDGE MIDLOTHIAN EH28 8LW

View Document

15/06/0615 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

11/04/0611 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

22/08/0522 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

02/09/022 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

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

View Document

25/05/0025 May 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

04/08/984 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

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

View Document

30/07/9730 July 1997 DEC MORT/CHARGE *****

View Document

30/05/9730 May 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

28/04/9728 April 1997 PARTIC OF MORT/CHARGE *****

View Document

21/04/9721 April 1997 DEC MORT/CHARGE *****

View Document

21/04/9721 April 1997 PARTIC OF MORT/CHARGE *****

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: 10 MILLAR PLACE EDINBURGH EH10 5HP

View Document

19/08/9619 August 1996 PARTIC OF MORT/CHARGE *****

View Document

31/07/9631 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

06/06/966 June 1996 RETURN MADE UP TO 01/06/96; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

30/08/9430 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

03/06/933 June 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 01/06/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 PARTIC OF MORT/CHARGE *****

View Document

08/07/928 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

08/07/928 July 1992 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/91

View Document

22/04/9222 April 1992 £ IC 36347/19250 03/04/92 £ SR 17097@1=17097

View Document

16/04/9216 April 1992 ALTER MEM AND ARTS 03/04/92

View Document

16/04/9216 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9126 September 1991 DEC MORT/CHARGE 10955

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 17/07/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 PARTIC OF MORT/CHARGE 8348

View Document

01/08/901 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/89

View Document

06/04/906 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8913 November 1989 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/88

View Document

16/11/8816 November 1988 NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 DEC MORT/CHARGE 10627

View Document

23/09/8823 September 1988 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/87

View Document

16/11/8716 November 1987 RETURN MADE UP TO 06/11/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/10/86

View Document

10/12/8610 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/85

View Document

10/12/8610 December 1986 RETURN MADE UP TO 08/11/86; FULL LIST OF MEMBERS

View Document

06/12/856 December 1985 ANNUAL RETURN MADE UP TO 26/10/85

View Document

06/12/856 December 1985 ANNUAL RETURN MADE UP TO 26/10/85

View Document

28/12/8428 December 1984 ANNUAL RETURN MADE UP TO 08/12/84

View Document

28/12/8428 December 1984 ANNUAL RETURN MADE UP TO 08/12/84

View Document

23/12/8323 December 1983 ANNUAL RETURN MADE UP TO 30/10/83

View Document

23/12/8323 December 1983 ANNUAL RETURN MADE UP TO 30/10/83

View Document

13/03/7213 March 1972 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