CITRUS:MIX LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCITRUS:MIX LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC107754
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITRUS:MIX LTD.?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CITRUS:MIX LTD. located?

    Registered Office Address
    New Jasmine House Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CITRUS:MIX LTD.?

    Previous Company Names
    Company NameFromUntil
    MCCORMICK & COMPANY LTD.May 02, 1997May 02, 1997
    COVEY, MCCORMICK ADVERTISING LIMITEDJan 20, 1988Jan 20, 1988
    POLEFAST LIMITEDNov 24, 1987Nov 24, 1987

    What are the latest accounts for CITRUS:MIX LTD.?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CITRUS:MIX LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to New Jasmine House Greenbank Place East Tullos Industrial Estate Aberdeen AB12 3BT on Oct 03, 2016

    1 pagesAD01

    Confirmation statement made on Sep 05, 2016 with updates

    8 pagesCS01

    Termination of appointment of Paul Smith as a director on Aug 12, 2016

    1 pagesTM01

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

    8 pagesAA

    Termination of appointment of Raymond Morrison as a director on Nov 26, 2015

    1 pagesTM01

    Termination of appointment of Morven Shona Mackenzie as a director on Aug 21, 2015

    1 pagesTM01

    Annual return made up to Sep 05, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2015

    Statement of capital on Oct 27, 2015

    • Capital: GBP 29,630
    SH01

    Registered office address changed from Gordon House Greenbank Road East Tullos Aberdeen AB12 3BQ to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on Oct 27, 2015

    1 pagesAD01

    Appointment of Mr Paul Smith as a director on Jan 12, 2015

    2 pagesAP01

    Second filing of AR01 previously delivered to Companies House made up to Sep 05, 2014

    18 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Sep 05, 2013

    19 pagesRP04

    Register(s) moved to registered inspection location C/O Aberdein Considine 5-9 Bon Accord Crescent Aberdeen AB11 6DN

    1 pagesAD03

    Register inspection address has been changed to C/O Aberdein Considine 5-9 Bon Accord Crescent Aberdeen AB11 6DN

    1 pagesAD02

    Statement of capital following an allotment of shares on Jan 12, 2015

    • Capital: GBP 29,630
    3 pagesSH01

    Total exemption small company accounts made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Sep 05, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 26,666
    SH01
    Annotations
    DateAnnotation
    Mar 10, 2015Clarification A second filed AR01 was registered on 10/03/2015.

    Termination of appointment of Kevin Mccormick as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Sep 05, 2013 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 26,666
    SH01
    Annotations
    DateAnnotation
    Mar 10, 2015Clarification A second filed AR01 was registered on 10/03/2015.

    Accounts for a small company made up to Jun 30, 2012

    6 pagesAA

    Registered office address changed from * Bon Accord House Riverside Drive Aberdeen AB11 7SL* on Mar 14, 2013

    1 pagesAD01

    Who are the officers of CITRUS:MIX LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWIE, Daniel Duncan
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    United Kingdom
    Secretary
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    United Kingdom
    162072580001
    COWIE, Daniel Duncan
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    United Kingdom
    Director
    Barclay Street
    AB39 2BH Stonehaven
    Invercowie House
    Kincardineshire
    United Kingdom
    ScotlandBritish119336760003
    STEWART, Neil Frew
    Wellington Street
    AB11 5BT Aberdeen
    10
    United Kingdom
    Director
    Wellington Street
    AB11 5BT Aberdeen
    10
    United Kingdom
    ScotlandBritish90490001
    ALLAN, Patricia
    4 Gordons Mills Crescent
    AB24 2YN Aberdeen
    Secretary
    4 Gordons Mills Crescent
    AB24 2YN Aberdeen
    British53070670001
    COVEY, Victor George Christopher
    31 Duddingston Park
    EH15 1JU Edinburgh
    Midlothian
    Secretary
    31 Duddingston Park
    EH15 1JU Edinburgh
    Midlothian
    British239600004
    MCCORMICK, Kevin
    The Old Smiddy
    Kintocher By Craigievar
    AB33 8JL Alford
    Aberdeenshire
    Secretary
    The Old Smiddy
    Kintocher By Craigievar
    AB33 8JL Alford
    Aberdeenshire
    British43045090001
    MILLAR, Alan Clark
    86 Belmont Road
    EH14 5ED Juniper Green
    Midlothian
    Secretary
    86 Belmont Road
    EH14 5ED Juniper Green
    Midlothian
    British239590002
    ALLAN, Patricia
    4 Gordons Mills Crescent
    AB24 2YN Aberdeen
    Director
    4 Gordons Mills Crescent
    AB24 2YN Aberdeen
    United KingdomBritish53070670001
    COVEY, Victor George Christopher
    31 Duddingston Park
    EH15 1JU Edinburgh
    Midlothian
    Director
    31 Duddingston Park
    EH15 1JU Edinburgh
    Midlothian
    British239600004
    HAMMOND CHAMBERS, Robert Alexander
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    Director
    3 Liberton Tower Lane
    EH16 6TQ Edinburgh
    Midlothian
    United KingdomBritish86215110001
    MACKENZIE, Morven Shona
    Commerce Street
    AB11 5FP Aberdeen
    74
    United Kingdom
    Director
    Commerce Street
    AB11 5FP Aberdeen
    74
    United Kingdom
    ScotlandBritish109384070002
    MCCORMICK, Kevin
    The Old Smiddy
    Kintocher By Craigievar
    AB33 8JL Alford
    Aberdeenshire
    Director
    The Old Smiddy
    Kintocher By Craigievar
    AB33 8JL Alford
    Aberdeenshire
    ScotlandBritish43045090001
    MCCORMICK, Kevin
    The Old Smiddy
    Kintocher By Craigievar
    AB33 8JL Alford
    Aberdeenshire
    Director
    The Old Smiddy
    Kintocher By Craigievar
    AB33 8JL Alford
    Aberdeenshire
    ScotlandBritish43045090001
    MILLAR, Alan Clark
    86 Belmont Road
    EH14 5ED Juniper Green
    Midlothian
    Director
    86 Belmont Road
    EH14 5ED Juniper Green
    Midlothian
    British239590002
    MORRISON, Raymond
    14 The Square
    Portlethen
    AB12 4QA Aberdeen
    Director
    14 The Square
    Portlethen
    AB12 4QA Aberdeen
    United KingdomBritish53070610001
    SMITH, Paul
    Castlefields Gardens
    Kintore
    AB51 0SJ Inverurie
    14
    Aberdeenshire
    Scotland
    Director
    Castlefields Gardens
    Kintore
    AB51 0SJ Inverurie
    14
    Aberdeenshire
    Scotland
    ScotlandBritish201731980001

    Who are the persons with significant control of CITRUS:MIX LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Sheila Mary Cowie
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    Apr 06, 2016
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mr Neil Frew Stewart
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    Apr 06, 2016
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Daniel Duncan Cowie
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    Apr 06, 2016
    Greenbank Place
    East Tullos Industrial Estate
    AB12 3BT Aberdeen
    New Jasmine House
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CITRUS:MIX LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Sep 18, 2012
    Delivered On Sep 21, 2012
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Sep 21, 2012Registration of a charge (MG01s)
    • Nov 09, 2016Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 31, 1992
    Delivered On Aug 11, 1992
    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
    • Adam & Company Public Limited Company
    Transactions
    • Aug 11, 1992Registration of a charge (410)
    • Mar 31, 2004Statement of satisfaction of a charge in full or part (419a)

    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