MITCON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMITCON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC050093
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MITCON LIMITED?

    • Development of building projects (41100) / Construction

    Where is MITCON LIMITED located?

    Registered Office Address
    C/O Mazzars Llp, Restructuring Services Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MITCON LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What are the latest filings for MITCON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    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 Sep 12, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 29, 2023

    LRESSP

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge SC0500930008 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2022

    9 pagesAA

    Confirmation statement made on Jun 01, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Edwina Patterson Mitchell as a director on Jun 07, 2022

    1 pagesTM01

    Total exemption full accounts made up to Apr 30, 2021

    9 pagesAA

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    11 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    11 pagesAA

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    10 pagesAA

    Confirmation statement made on Jun 01, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Total exemption full accounts made up to Apr 30, 2017

    11 pagesAA

    Confirmation statement made on Jun 01, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 06, 2016

    Statement of capital on Jun 06, 2016

    • Capital: GBP 19,250
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Jun 01, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 19,250
    SH01

    Who are the officers of MITCON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCREATH, Sandra Anne
    Kinnear Road
    EH3 5PG Edinburgh
    17/3
    Midlothian
    Secretary
    Kinnear Road
    EH3 5PG Edinburgh
    17/3
    Midlothian
    British131129190001
    MCCREATH, Alexander Alan
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    Director
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    ScotlandBritish948120002
    MITCHELL, Douglas Young
    27 Hillpark Brae
    EH4 7TD Edinburgh
    Director
    27 Hillpark Brae
    EH4 7TD Edinburgh
    ScotlandBritish949380002
    MITCHELL, Ronald Gordon
    43c Barnton Avenue
    EH4 6JJ Edinburgh
    Midlothian
    Director
    43c Barnton Avenue
    EH4 6JJ Edinburgh
    Midlothian
    ScotlandBritish948300002
    GARDNER, William
    10 Buckstone Dell
    EH10 6PG Edinburgh
    Midlothian
    Secretary
    10 Buckstone Dell
    EH10 6PG Edinburgh
    Midlothian
    British948100001
    MCCREATH, Alexander Alan
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    Secretary
    17/3 Kinnear Road
    EH3 5PG Edinburgh
    Midlothian
    British948120002
    MITCHELL, Alexander Young
    43 Barnton Avenue
    EH4 6JJ Edinburgh
    Director
    43 Barnton Avenue
    EH4 6JJ Edinburgh
    British948110001
    MITCHELL, Edwina Patterson
    39/1 Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    Director
    39/1 Barnton Avenue West
    EH4 6DF Edinburgh
    Midlothian
    ScotlandBritish949360002

    What are the latest statements on persons with significant control for MITCON LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 30, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MITCON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 17, 2013
    Delivered On Apr 22, 2013
    Satisfied
    Brief description
    20 harvest road newbridge edinburgh and 14 queen anne drive newbridge edinburgh. Notification of addition to or amendment of charge.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 22, 2013Registration of a charge (MR01)
    • Feb 07, 2023Satisfaction of a charge (MR04)
    Floating charge
    Created On Apr 04, 2013
    Delivered On Apr 10, 2013
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 10, 2013Registration of a charge (MG01s)
    • Feb 13, 2023Satisfaction of a charge (MR04)
    Standard security
    Created On Feb 14, 2012
    Delivered On Feb 17, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 harvest road and 14 queen anne drive newbridge midlothian.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Feb 17, 2012Registration of a charge (MG01s)
    • Apr 22, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 23, 1997
    Delivered On Apr 28, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    20 harvest road,newbridge,midlothian.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 28, 1997Registration of a charge (410)
    • Feb 22, 2012Statement of satisfaction of a charge in full or part (MG02s)
    Floating charge
    Created On Apr 11, 1997
    Delivered On Apr 21, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Apr 21, 1997Registration of a charge (410)
    • Apr 18, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 14, 1996
    Delivered On Aug 19, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground extending to 2.96 decimal or 100TH parts of acre situated at newbridge midlothian.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 19, 1996Registration of a charge (410)
    • Jul 30, 1997Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 26, 1993
    Delivered On Apr 07, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 1993Registration of a charge (410)
    • Apr 21, 1997Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jul 15, 1991
    Delivered On Jul 25, 1991
    Satisfied
    Amount secured
    £110,000 and all sums due or to become due
    Short particulars
    Plot of ground to the west of maxwell street edinburgh.
    Persons Entitled
    • Iain Sutherland Bain
    Transactions
    • Jul 25, 1991Registration of a charge

    Does MITCON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2024Due to be dissolved on
    Aug 29, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0