ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

IHJ Collection Limited

IHJ Collection Limited is an active company incorporated on 8 October 1986 with the registered office located in Edinburgh, City of Edinburgh. IHJ Collection Limited was registered 39 years ago.
Status
Active
Active since incorporation
Company No
SC101236
Private limited company
Scottish Company
Age
39 years
Incorporated 8 October 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 April 2025 (8 months ago)
Next confirmation dated 25 April 2026
Due by 9 May 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Contact
Address
25 Morton Street
Edinburgh
EH15 2HN
Scotland
Address changed on 27 Aug 2025 (4 months ago)
Previous address was 105a North High Street Musselburgh EH21 6JE Scotland
Telephone
01315550785
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
-
Director • British • Lives in Scotland • Born in Aug 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Flemings Legal Services Limited
Christopher James Fleming is a mutual person.
Active
Brands
IHJ Collections Ltd
IHJ Collections Ltd is a commercial debt management and recovery service operating in Edinburgh and Glasgow.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£91.52K
Decreased by £42.86K (-32%)
Total Liabilities
-£51.89K
Decreased by £50.29K (-49%)
Net Assets
£39.63K
Increased by £7.43K (+23%)
Debt Ratio (%)
57%
Decreased by 19.34% (-25%)
Latest Activity
Mr Christopher James Fleming Appointed
7 Days Ago on 23 Dec 2025
Christopher Angus Jamieson (PSC) Resigned
7 Days Ago on 23 Dec 2025
Anthony John O'malley (PSC) Resigned
7 Days Ago on 23 Dec 2025
Anthony John O'malley Resigned
8 Days Ago on 22 Dec 2025
Robert Stewart Gray Resigned
8 Days Ago on 22 Dec 2025
Christopher Angus Jamieson Resigned
8 Days Ago on 22 Dec 2025
Micro Accounts Submitted
2 Months Ago on 21 Oct 2025
Registered Address Changed
4 Months Ago on 27 Aug 2025
Confirmation Submitted
8 Months Ago on 25 Apr 2025
Confirmation Submitted
8 Months Ago on 23 Apr 2025
Get Credit Report
Discover IHJ Collection Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Angus Jamieson as a director on 22 December 2025
Submitted on 24 Dec 2025
Termination of appointment of Robert Stewart Gray as a secretary on 22 December 2025
Submitted on 24 Dec 2025
Termination of appointment of Anthony John O'malley as a director on 22 December 2025
Submitted on 24 Dec 2025
Cessation of Anthony John O'malley as a person with significant control on 23 December 2025
Submitted on 23 Dec 2025
Appointment of Mr Christopher James Fleming as a director on 23 December 2025
Submitted on 23 Dec 2025
Cessation of Christopher Angus Jamieson as a person with significant control on 23 December 2025
Submitted on 23 Dec 2025
Micro company accounts made up to 28 February 2025
Submitted on 21 Oct 2025
Registered office address changed from 105a North High Street Musselburgh EH21 6JE Scotland to 25 Morton Street Edinburgh EH15 2HN on 27 August 2025
Submitted on 27 Aug 2025
Confirmation statement made on 25 April 2025 with no updates
Submitted on 25 Apr 2025
Confirmation statement made on 23 April 2025 with no updates
Submitted on 23 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year