M A Mitchell Edinburgh Limited EDINBURGH


M A Mitchell Edinburgh started in year 2013 as Private Limited Company with registration number SC464908. The M A Mitchell Edinburgh company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Edinburgh at 4 Polwarth Gardens. Postal code: EH11 1LW.

The company has one director. Mark D., appointed on 29 November 2013. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Angela D.. There were no ex secretaries.

M A Mitchell Edinburgh Limited Address / Contact

Office Address 4 Polwarth Gardens
Town Edinburgh
Post code EH11 1LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SC464908
Date of Incorporation Fri, 29th Nov 2013
Industry Hairdressing and other beauty treatment
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Mark D.

Position: Director

Appointed: 29 November 2013

Angela D.

Position: Director

Appointed: 29 November 2013

Resigned: 26 June 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we established, there is Angela D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Mark D. This PSC owns 25-50% shares and has 25-50% voting rights.

Angela D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-3 658-713       
Balance Sheet
Cash Bank On Hand 2 4325 53314 00219 53610 7419 85716 16613 049
Current Assets3 9492 7569 69617 25223 45014 14212 65714 79616 919
Debtors 1743 5132 5003 0142 5012 5002 5003 370
Other Debtors 1743 5132 5002 5002 5002 5002 5003 370
Property Plant Equipment 3 4783 3251 81372779 488364
Total Inventories 150650750900900300130500
Cash Bank In Hand3 8292 432       
Stocks Inventory120150       
Tangible Fixed Assets2 2223 478       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-3 758-813       
Shareholder Funds-3 658-713       
Other
Accrued Liabilities Deferred Income    273140188143148
Accumulated Depreciation Impairment Property Plant Equipment 1 2852 7214 2335 3195 9676 0466 0566 180
Average Number Employees During Period  5551111
Corporation Tax Payable  5192 1241 9959171 6882 417526
Creditors 6 9477 5857 78218 0489 5364 5504 4614 674
Current Asset Investments       -4 000 
Dividends Paid    12 0005 000   
Increase From Depreciation Charge For Year Property Plant Equipment  1 4361 5121 0866487910124
Net Current Assets Liabilities-5 880-4 1912 1119 4705 4024 6068 10710 33512 245
Other Creditors 8904124122737 5092 5091 6784 000
Other Investments Other Than Loans       -4 000 
Other Taxation Social Security Payable 554 99662970165223 
Profit Loss  6 1495 8476 8463 5573 422  
Property Plant Equipment Gross Cost 4 7636 0466 0466 0466 0466 0466 544 
Total Additions Including From Business Combinations Property Plant Equipment  1 283    498 
Total Assets Less Current Liabilities-3 658-7135 43611 2836 1294 6858 10710 82312 609
Trade Debtors Trade Receivables    5141   
Amount Specific Advance Or Credit Directors3 7372 7523 3271 18610 893    
Amount Specific Advance Or Credit Made In Period Directors 3 2052 4592 1413 592    
Amount Specific Advance Or Credit Repaid In Period Directors 4 1901 884 13 299    
Creditors Due Within One Year9 8296 947       
Merchandise 150650750900    
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100100100    
Par Value Share11111    
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions2 6422 121       
Tangible Fixed Assets Cost Or Valuation2 6424 763       
Tangible Fixed Assets Depreciation4201 285       
Tangible Fixed Assets Depreciation Charged In Period420865       
Advances Credits Directors3 7372 752       
Advances Credits Made In Period Directors14 959        
Advances Credits Repaid In Period Directors11 222        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Wednesday 29th November 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements