About

Registered Number: SC107754
Date of Incorporation: 24/11/1987 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 7 months ago)
Registered Address: New Jasmine House Greenbank Place, East Tullos Industrial Estate, Aberdeen, AB12 3BT,

 

Having been setup in 1987, Citrus:mix Ltd are based in Aberdeen, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Patricia 20 May 1997 30 June 2011 1
MORRISON, Raymond 20 May 1997 26 November 2015 1
SMITH, Paul 12 January 2015 12 August 2016 1
Secretary Name Appointed Resigned Total Appointments
COWIE, Daniel Duncan 26 July 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
MR04 - N/A 09 November 2016
AD01 - Change of registered office address 03 October 2016
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 18 March 2016
TM01 - Termination of appointment of director 27 January 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 27 October 2015
AD01 - Change of registered office address 27 October 2015
AP01 - Appointment of director 12 October 2015
RP04 - N/A 10 March 2015
RP04 - N/A 10 March 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2015
SH01 - Return of Allotment of shares 10 February 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 30 September 2014
TM01 - Termination of appointment of director 05 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 14 March 2013
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 30 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 21 September 2012
CERTNM - Change of name certificate 23 May 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 28 November 2011
AP03 - Appointment of secretary 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
RESOLUTIONS - N/A 02 August 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AP01 - Appointment of director 26 July 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 28 April 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 04 October 2004
419a(Scot) - N/A 31 March 2004
AA - Annual Accounts 23 March 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 26 February 2003
363s - Annual Return 09 October 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 28 October 2000
AA - Annual Accounts 10 January 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 09 February 1999
RESOLUTIONS - N/A 16 October 1998
RESOLUTIONS - N/A 16 October 1998
RESOLUTIONS - N/A 16 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1998
363s - Annual Return 06 October 1998
287 - Change in situation or address of Registered Office 18 September 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 02 October 1997
RESOLUTIONS - N/A 12 September 1997
123 - Notice of increase in nominal capital 12 September 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288b - Notice of resignation of directors or secretaries 29 May 1997
CERTNM - Change of name certificate 01 May 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 07 November 1996
287 - Change in situation or address of Registered Office 25 September 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
AA - Annual Accounts 01 May 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
288 - N/A 07 March 1996
363s - Annual Return 05 October 1995
AAMD - Amended Accounts 04 August 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 28 March 1995
288 - N/A 18 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1994
AA - Annual Accounts 01 February 1994
363b - Annual Return 02 November 1993
363b - Annual Return 23 March 1993
AA - Annual Accounts 31 January 1993
410(Scot) - N/A 11 August 1992
363b - Annual Return 20 March 1992
AA - Annual Accounts 07 January 1992
287 - Change in situation or address of Registered Office 08 April 1991
363 - Annual Return 04 October 1990
AA - Annual Accounts 27 September 1990
AA - Annual Accounts 21 August 1989
363 - Annual Return 10 April 1989
MISC - Miscellaneous document 29 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 February 1988
RESOLUTIONS - N/A 16 February 1988
RESOLUTIONS - N/A 16 February 1988
RESOLUTIONS - N/A 16 February 1988
MISC - Miscellaneous document 16 February 1988
MEM/ARTS - N/A 16 February 1988
RESOLUTIONS - N/A 25 January 1988
RESOLUTIONS - N/A 25 January 1988
MISC - Miscellaneous document 25 January 1988
288 - N/A 21 January 1988
287 - Change in situation or address of Registered Office 21 January 1988
CERTNM - Change of name certificate 19 January 1988
CERTNM - Change of name certificate 19 January 1988
NEWINC - New incorporation documents 24 November 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 18 September 2012 Fully Satisfied

N/A

Floating charge 31 July 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.