Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CITRUS:MIX LTD.
Company Information for

CITRUS:MIX LTD.

ABERDEEN, SCOTLAND, AB12,
Company Registration Number
SC107754
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Citrus:mix Ltd.
CITRUS:MIX LTD. was founded on 1987-11-24 and had its registered office in Aberdeen. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
CITRUS:MIX LTD.
 
Legal Registered Office
ABERDEEN
SCOTLAND
 
Previous Names
MCCORMICK & COMPANY LTD.23/05/2012
Filing Information
Company Number SC107754
Date formed 1987-11-24
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-09-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-01 22:21:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CITRUS:MIX LTD.

Current Directors
Officer Role Date Appointed
DANIEL DUNCAN COWIE
Company Secretary 2011-07-26
DANIEL DUNCAN COWIE
Director 2011-07-26
NEIL FREW STEWART
Director 2011-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SMITH
Director 2015-01-12 2016-08-12
RAYMOND MORRISON
Director 1997-05-20 2015-11-26
MORVEN SHONA MACKENZIE
Director 2011-07-26 2015-08-21
KEVIN MCCORMICK
Director 1988-02-09 2013-03-29
PATRICIA ALLAN
Company Secretary 1997-05-20 2011-06-30
PATRICIA ALLAN
Director 1997-05-20 2011-06-30
KEVIN MCCORMICK
Company Secretary 1996-08-08 1997-05-20
ROBERT ALEXANDER HAMMOND CHAMBERS
Director 1995-11-30 1997-04-25
VICTOR GEORGE CHRISTOPHER COVEY
Company Secretary 1995-11-30 1996-08-08
VICTOR GEORGE CHRISTOPHER COVEY
Director 1989-01-31 1996-08-08
ALAN CLARK MILLAR
Company Secretary 1989-01-31 1995-11-30
ALAN CLARK MILLAR
Director 1989-01-31 1995-11-30
KEVIN MCCORMICK
Director 1989-01-31 1992-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL DUNCAN COWIE STRACATHRO MANSION HOUSE LTD Director 2016-12-01 CURRENT 2016-12-01 Dissolved 2018-05-15
DANIEL DUNCAN COWIE PRINTAGRAPH LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active - Proposal to Strike off
DANIEL DUNCAN COWIE 46 DEGREES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active - Proposal to Strike off
DANIEL DUNCAN COWIE REVOLVE SYSTEMS LIMITED Director 2011-06-30 CURRENT 2010-04-28 Active - Proposal to Strike off
DANIEL DUNCAN COWIE JASMINE PROPERTY INVESTMENTS LIMITED Director 2009-03-11 CURRENT 2009-01-22 Active - Proposal to Strike off
DANIEL DUNCAN COWIE FINESSE QUALITY COATINGS LIMITED Director 2007-04-17 CURRENT 1994-06-21 Dissolved 2014-07-11
DANIEL DUNCAN COWIE JAMES AIKEN ENGINEERING SOLUTIONS LIMITED Director 2007-04-17 CURRENT 1977-04-01 Active
DANIEL DUNCAN COWIE JASMINE LIMITED Director 2007-04-17 CURRENT 1983-05-04 In Administration
DANIEL DUNCAN COWIE JASMINE HOLDINGS LIMITED Director 2007-04-17 CURRENT 1994-02-18 Active
NEIL FREW STEWART JASMINE PROPERTY INVESTMENTS LIMITED Director 2009-03-11 CURRENT 2009-01-22 Active - Proposal to Strike off
NEIL FREW STEWART FINESSE QUALITY COATINGS LIMITED Director 1994-06-22 CURRENT 1994-06-21 Dissolved 2014-07-11
NEIL FREW STEWART JASMINE HOLDINGS LIMITED Director 1994-02-25 CURRENT 1994-02-18 Active
NEIL FREW STEWART JASMINE LIMITED Director 1989-03-15 CURRENT 1983-05-04 In Administration
NEIL FREW STEWART JAMES AIKEN ENGINEERING SOLUTIONS LIMITED Director 1988-12-31 CURRENT 1977-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-12GAZ2STRUCK OFF AND DISSOLVED
2017-07-08DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-06-13GAZ1FIRST GAZETTE
2017-06-13GAZ1FIRST GAZETTE
2016-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2016 FROM CITRUS HOUSE GREENBANK ROAD EAST TULLOS INDUSTRIAL ESTATE ABERDEEN AB12 3BQ
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 29630
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2016-03-18AA30/06/15 TOTAL EXEMPTION SMALL
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MORRISON
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MORVEN MACKENZIE
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 29630
2015-10-27AR0105/09/15 FULL LIST
2015-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2015 FROM GORDON HOUSE GREENBANK ROAD EAST TULLOS ABERDEEN AB12 3BQ
2015-10-12AP01DIRECTOR APPOINTED MR PAUL SMITH
2015-03-10RP04SECOND FILING WITH MUD 05/09/14 FOR FORM AR01
2015-03-10RP04SECOND FILING WITH MUD 05/09/13 FOR FORM AR01
2015-03-10ANNOTATIONClarification
2015-02-10AD02SAIL ADDRESS CREATED
2015-02-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 26666
2015-02-10SH0112/01/15 STATEMENT OF CAPITAL GBP 29630
2015-01-29AA30/06/14 TOTAL EXEMPTION SMALL
2014-09-30AR0105/09/14 FULL LIST
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCCORMICK
2014-01-30AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 26666
2013-09-24AR0105/09/13 FULL LIST
2013-09-24AR0105/09/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2013 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL
2012-11-30AR0105/09/12 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MORRISON / 05/10/2012
2012-09-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-23RES15CHANGE OF NAME 14/05/2012
2012-05-23CERTNMCOMPANY NAME CHANGED MCCORMICK & COMPANY LTD. CERTIFICATE ISSUED ON 23/05/12
2012-02-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-28AR0105/09/11 FULL LIST
2011-08-03AP03SECRETARY APPOINTED MR DANIEL DUNCAN COWIE
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ALLAN
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA ALLAN
2011-08-02RES01ADOPT ARTICLES 26/07/2011
2011-07-26AP01DIRECTOR APPOINTED NEIL FREW STEWART
2011-07-26AP01DIRECTOR APPOINTED MR DANIEL DUNCAN COWIE
2011-07-26AP01DIRECTOR APPOINTED MORVEN SHONA MACKENZIE
2011-03-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-09AR0105/09/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MORRISON / 05/09/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ALLAN / 05/09/2010
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-04-28AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-02363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2007-10-02363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-18363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-27363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-10-04363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-03-31419a(Scot)DEC MORT/CHARGE *****
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-18363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-09363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-10-28363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-09-16363sRETURN MADE UP TO 05/09/99; NO CHANGE OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-16ELRESS80A AUTH TO ALLOT SEC 29/06/98
1998-10-16SRES01ALTER MEM AND ARTS 29/08/98
1998-10-16ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/98
1998-10-1688(2)RAD 29/06/98--------- £ SI 6666@1
1998-10-06363sRETURN MADE UP TO 05/09/98; FULL LIST OF MEMBERS
1998-09-18287REGISTERED OFFICE CHANGED ON 18/09/98 FROM: CONSORT HOUSE 23 ALBERT STREET ABERDEEN AB25 1XX
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-10-02363sRETURN MADE UP TO 05/09/97; FULL LIST OF MEMBERS
1997-09-12123NC INC ALREADY ADJUSTED 10/09/97
1997-09-12ORES04£ NC 50000/100000 10/09
1997-07-06288bDIRECTOR RESIGNED
1997-05-29288bSECRETARY RESIGNED
1997-05-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-05-29288aNEW DIRECTOR APPOINTED
1997-05-01CERTNMCOMPANY NAME CHANGED COVEY, MCCORMICK ADVERTISING LIM ITED CERTIFICATE ISSUED ON 02/05/97
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-07363sRETURN MADE UP TO 05/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to CITRUS:MIX LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITRUS:MIX LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2012-09-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FLOATING CHARGE 1992-07-31 Satisfied ADAM & COMPANY PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITRUS:MIX LTD.

Intangible Assets
Patents
We have not found any records of CITRUS:MIX LTD. registering or being granted any patents
Domain Names

CITRUS:MIX LTD. owns 9 domain names.

donsidevillage.co.uk   mccormickandco.co.uk   mccormickandcompany.co.uk   coveymccormick.co.uk   coveymccormickcreativemarketing.co.uk   mackpr.co.uk   queenscrossdental.co.uk   clarkauto.co.uk   mackenziepr.co.uk  

Trademarks
We have not found any records of CITRUS:MIX LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CITRUS:MIX LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CITRUS:MIX LTD. are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where CITRUS:MIX LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITRUS:MIX LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CITRUS:MIX LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.