JAMES MUTCH LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB24 5SN

Company number SC011658
Status Active
Incorporation Date 16 March 1921
Company Type Private Limited Company
Address 105 KING STREET, ABERDEEN, AB24 5SN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 21 July 2015 GBP 4,050 . The most likely internet sites of JAMES MUTCH LIMITED are www.jamesmutch.co.uk, and www.james-mutch.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and seven months. The distance to to Dyce Rail Station is 5.3 miles; to Portlethen Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Mutch Limited is a Private Limited Company. The company registration number is SC011658. James Mutch Limited has been working since 16 March 1921. The present status of the company is Active. The registered address of James Mutch Limited is 105 King Street Aberdeen Ab24 5sn. . TAYLOR, Ann-Marie is a Secretary of the company. CONNON, Ian Christopher is a Director of the company. CONNON, Michael Alan is a Director of the company. LOW, Alan Andrew is a Director of the company. Secretary CONNON, Ian Christopher has been resigned. Secretary CONNON, Michael Alan has been resigned. Director GAULD, Brian James has been resigned. Director GORDON, Alan Charles has been resigned. Director HALDANE, Robert Mcintosh has been resigned. Director NICOL, Frederick William has been resigned. Director STRACHAN, George has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
TAYLOR, Ann-Marie
Appointed Date: 19 August 2015

Director

Director
CONNON, Michael Alan
Appointed Date: 01 September 2011
52 years old

Director
LOW, Alan Andrew
Appointed Date: 01 September 2011
60 years old

Resigned Directors

Secretary
CONNON, Ian Christopher
Resigned: 18 September 2003

Secretary
CONNON, Michael Alan
Resigned: 19 August 2015
Appointed Date: 18 September 2003

Director
GAULD, Brian James
Resigned: 05 March 2010
72 years old

Director
GORDON, Alan Charles
Resigned: 31 July 2015
Appointed Date: 27 May 1998
72 years old

Director
HALDANE, Robert Mcintosh
Resigned: 30 September 1993
96 years old

Director
NICOL, Frederick William
Resigned: 13 August 2009
110 years old

Director
STRACHAN, George
Resigned: 22 July 2004
81 years old

Persons With Significant Control

Mr Ian Christopher Connon
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

JAMES MUTCH LIMITED Events

14 Oct 2016
Confirmation statement made on 4 October 2016 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
01 Dec 2015
Cancellation of shares. Statement of capital on 21 July 2015
  • GBP 4,050

03 Nov 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4,050

02 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 78 more events
08 Oct 1987
Full accounts made up to 31 December 1986

19 Sep 1986
Full accounts made up to 31 December 1985

19 Sep 1986
Return made up to 10/09/86; full list of members

16 Mar 1921
Certificate of incorporation
16 Mar 1921
Incorporation

JAMES MUTCH LIMITED Charges

16 February 1982
Standard security
Delivered: 22 February 1982
Status: Satisfied on 6 September 2013
Persons entitled: Clydesdale Bank Public Limited Company
Description: 99/103, 105 king street aberdeen.