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
Mitch Home Improvements Limited
Mitch Home Improvements Limited is a liquidation company incorporated on 2 April 2012 with the registered office located in Edinburgh, City of Edinburgh. Mitch Home Improvements Limited was registered 13 years ago.
Watch Company
Status
Liquidation
Company No
SC420946
Private limited company
Scottish Company
Age
13 years
Incorporated
2 April 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
566 days
Dated
2 April 2023
(2 years 7 months ago)
Next confirmation dated
2 April 2024
Was due on
16 April 2024
(1 year 6 months ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
642 days
For period
1 May
⟶
30 Apr 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2023
Was due on
31 January 2024
(1 year 9 months ago)
Learn more about Mitch Home Improvements Limited
Contact
Update Details
Address
8 Walker Street
Edinburgh
EH3 7LA
Scotland
Address changed on
21 May 2025
(5 months ago)
Previous address was
Third Floor 2 Semple Street Edinburgh EH3 8BL
Companies in EH3 7LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Mehmed Seizin Mehmed
Director • PSC • None • Bulgarian • Lives in Scotland • Born in Dec 1983
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 (2013–2022)
Period Ended
30 Apr 2022
For period
30 Apr
⟶
30 Apr 2022
Traded for
12 months
Cash in Bank
£5.84K
Increased by £50 (+1%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£30.28K
Decreased by £70 (-0%)
Total Liabilities
-£70.1K
Increased by £5.72K (+9%)
Net Assets
-£39.82K
Decreased by £5.79K (+17%)
Debt Ratio (%)
232%
Increased by 19.39% (+9%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 21 May 2025
Registered Address Changed
7 Months Ago on 20 Mar 2025
Voluntary Strike-Off Suspended
1 Year 11 Months Ago on 8 Dec 2023
Voluntary Gazette Notice
1 Year 11 Months Ago on 21 Nov 2023
Application To Strike Off
1 Year 11 Months Ago on 13 Nov 2023
Confirmation Submitted
2 Years 6 Months Ago on 28 Apr 2023
Full Accounts Submitted
2 Years 9 Months Ago on 31 Jan 2023
Amended Full Accounts Submitted
3 Years Ago on 19 Oct 2022
Mr Mehmed Seizin Mehmed Details Changed
3 Years Ago on 1 Jul 2022
Confirmation Submitted
3 Years Ago on 12 May 2022
Get Alerts
Get Credit Report
Discover Mitch Home Improvements 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
Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 21 May 2025
Submitted on 21 May 2025
Registered office address changed from Unit 1 274 George Street Aberdeen AB25 1HL to Third Floor 2 Semple Street Edinburgh EH3 8BL on 20 March 2025
Submitted on 20 Mar 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 19 Mar 2025
Voluntary strike-off action has been suspended
Submitted on 8 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 21 Nov 2023
Application to strike the company off the register
Submitted on 13 Nov 2023
Confirmation statement made on 2 April 2023 with no updates
Submitted on 28 Apr 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 31 Jan 2023
Amended total exemption full accounts made up to 30 April 2021
Submitted on 19 Oct 2022
Director's details changed for Mr Mehmed Seizin Mehmed on 1 July 2022
Submitted on 6 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs