Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ian Mitchell Engineering Design Limited
Ian Mitchell Engineering Design Limited is an active company incorporated on 12 March 1984 with the registered office located in Aberdeen, City of Aberdeen. Ian Mitchell Engineering Design Limited was registered 41 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC087064
Private limited company
Scottish Company
Age
41 years
Incorporated
12 March 1984
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 April 2025
(4 months ago)
Next confirmation dated
16 April 2026
Due by
30 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Ian Mitchell Engineering Design Limited
Contact
Address
12 Hilton Place
Aberdeen
AB24 4QY
Scotland
Address changed on
3 Apr 2025
(5 months ago)
Previous address was
34 Macaulay Drive Craigiebuckler Aberdeen AB15 8FL
Companies in AB24 4QY
Telephone
01224321681
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Ian Mitchell
Director • PSC • Manager • United Kingdom • Lives in Scotland • Born in Mar 1960
Mrs Dawn Elizabeth Mitchell
Director • British • Lives in Scotland • Born in Sep 1962
Ruth Lamont
Secretary • CS • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£8.11K
Increased by £7.08K (+684%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£391.25K
Decreased by £4.69K (-1%)
Total Liabilities
-£275.74K
Increased by £2.76K (+1%)
Net Assets
£115.5K
Decreased by £7.44K (-6%)
Debt Ratio (%)
70%
Increased by 1.53% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 20 Apr 2025
Full Accounts Submitted
4 Months Ago on 10 Apr 2025
Registered Address Changed
5 Months Ago on 3 Apr 2025
Ruth Lamont Details Changed
5 Months Ago on 3 Apr 2025
Full Accounts Submitted
1 Year 3 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Restoration Application Submitted
1 Year 7 Months Ago on 19 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 19 Jan 2024
Compulsory Dissolution
1 Year 11 Months Ago on 3 Oct 2023
Get Alerts
Get Credit Report
Discover Ian Mitchell Engineering Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 April 2025 with no updates
Submitted on 20 Apr 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 10 Apr 2025
Secretary's details changed for Ruth Lamont on 3 April 2025
Submitted on 3 Apr 2025
Registered office address changed from 34 Macaulay Drive Craigiebuckler Aberdeen AB15 8FL to 12 Hilton Place Aberdeen AB24 4QY on 3 April 2025
Submitted on 3 Apr 2025
Total exemption full accounts made up to 31 August 2023
Submitted on 24 May 2024
Confirmation statement made on 16 April 2024 with no updates
Submitted on 16 Apr 2024
Confirmation statement made on 29 April 2022 with no updates
Submitted on 19 Jan 2024
Confirmation statement made on 29 April 2023 with no updates
Submitted on 19 Jan 2024
Administrative restoration application
Submitted on 19 Jan 2024
Final Gazette dissolved via compulsory strike-off
Submitted on 3 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs