Advanced company searchLink opens in new window

CITRUS:MIX LTD.

Company number SC107754

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2016 MR04 Satisfaction of charge 2 in full
03 Oct 2016 AD01 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 3 October 2016
16 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
14 Sep 2016 TM01 Termination of appointment of Paul Smith as a director on 12 August 2016
18 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Jan 2016 TM01 Termination of appointment of Raymond Morrison as a director on 26 November 2015
27 Jan 2016 TM01 Termination of appointment of Morven Shona Mackenzie as a director on 21 August 2015
27 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 29,630
27 Oct 2015 AD01 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 27 October 2015
12 Oct 2015 AP01 Appointment of Mr Paul Smith as a director on 12 January 2015
10 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 September 2014
10 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 September 2013
10 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Aberdein Considine 5-9 Bon Accord Crescent Aberdeen AB11 6DN
10 Feb 2015 AD02 Register inspection address has been changed to C/O Aberdein Considine 5-9 Bon Accord Crescent Aberdeen AB11 6DN
10 Feb 2015 SH01 Statement of capital following an allotment of shares on 12 January 2015
  • GBP 29,630
29 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 26,666
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
05 Feb 2014 TM01 Termination of appointment of Kevin Mccormick as a director
30 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 26,666
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
03 Apr 2013 AA Accounts for a small company made up to 30 June 2012
14 Mar 2013 AD01 Registered office address changed from Bon Accord House Riverside Drive Aberdeen AB11 7SL on 14 March 2013