STUART MITCHELL (JOINER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/04/235 April 2023 Registered office address changed from Skellator Cottage Keig Alford AB33 8BT Scotland to 19 Commerce Street Insch AB52 6HX on 2023-04-05

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/04/184 April 2018 APPOINTMENT TERMINATED, SECRETARY JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM SKELLATOR COTTAGE KEIG ALFORD ABERDEENSHIRE AB33 8BT SCOTLAND

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART PETER MITCHELL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

08/08/178 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD / 01/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 39 DEE STREET ABERDEEN AB11 6DY

View Document

04/07/164 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESON'S BOOK-KEEPING & ACCOUNTANCY LTD / 18/05/2016

View Document

04/07/164 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER MITCHELL / 01/06/2014

View Document

12/08/1412 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/07/135 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESONS BOOK-KEEPING & ACCOUNTANCY LTD / 20/06/2013

View Document

05/07/135 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/07/123 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER MITCHELL / 20/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMIESONS BOOK-KEEPING & ACCOUNTANCY LTD / 20/06/2010

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 SECRETARY APPOINTED JAMIESONS BOOK-KEEPING & ACCOUNTANCY LTD

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED SECRETARY ERIC JAMIESON

View Document

25/06/0925 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 34 ALBYN PLACE ABERDEEN ABERDEENSHIRE AB10 1FW

View Document

19/08/0419 August 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED MOUNTWEST 474 LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

25/06/0325 June 2003 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