ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reid Mitchell HD Limited

Reid Mitchell HD Limited is an active company incorporated on 13 July 2018 with the registered office located in Edinburgh, City of Edinburgh. Reid Mitchell HD Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC602555
Private limited company
Scottish Company
Age
7 years
Incorporated 13 July 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 December 2025 (29 days ago)
Next confirmation dated 1 December 2026
Due by 15 December 2026 (11 months remaining)
Last change occurred 6 days ago
Accounts
Submitted
For period 1 Aug31 Jul 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 4 months remaining)
Contact
Address
20 Manor Place
Edinburgh
EH3 7DS
Scotland
Address changed on 21 Feb 2022 (3 years ago)
Previous address was 25a Stafford Street Edinburgh EH3 7BJ Scotland
Telephone
07398 095169
Email
Unreported
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1984
Director • British • Lives in Scotland • Born in Sep 1979
Director • British • Lives in Scotland • Born in Aug 1972
Director • British • Lives in Scotland • Born in Nov 1984
Director • British • Lives in Scotland • Born in Jan 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
H D Property Consultants Ltd
Greig Andrew Mitchell, Steven Edward Parker, and 2 more are mutual people.
Active
Forlak Limited
Drew Russell is a mutual person.
Active
Reid Mitchell HD Eot Limited
Donald Hugh Reid is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Jul 2025
For period 31 Jul31 Jul 2025
Traded for 12 months
Cash in Bank
£2M
Increased by £363.12K (+22%)
Turnover
Unreported
Same as previous period
Employees
27
Increased by 7 (+35%)
Total Assets
£2.87M
Decreased by £10.65K (-0%)
Total Liabilities
-£359.97K
Decreased by £75.94K (-17%)
Net Assets
£2.51M
Increased by £65.29K (+3%)
Debt Ratio (%)
13%
Decreased by 2.59% (-17%)
Latest Activity
Confirmation Submitted
6 Days Ago on 24 Dec 2025
Reid Mitchell Hd Eot Limited (PSC) Appointed
1 Month Ago on 25 Nov 2025
Drew Russell (PSC) Resigned
1 Month Ago on 25 Nov 2025
Donald Hugh Reid (PSC) Resigned
1 Month Ago on 25 Nov 2025
Greig Andrew Mitchell (PSC) Resigned
1 Month Ago on 25 Nov 2025
Mr Steven Edward Parker Appointed
1 Month Ago on 20 Nov 2025
Drew Russell (PSC) Appointed
1 Month Ago on 20 Nov 2025
Mr Drew Russell Appointed
1 Month Ago on 20 Nov 2025
Mr Kerr Miller Gray Appointed
1 Month Ago on 20 Nov 2025
Full Accounts Submitted
2 Months Ago on 30 Oct 2025
Get Credit Report
Discover Reid Mitchell HD Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 December 2025 with updates
Submitted on 24 Dec 2025
Memorandum and Articles of Association
Submitted on 2 Dec 2025
Resolutions
Submitted on 2 Dec 2025
Notification of Reid Mitchell Hd Eot Limited as a person with significant control on 25 November 2025
Submitted on 1 Dec 2025
Cessation of Donald Hugh Reid as a person with significant control on 25 November 2025
Submitted on 28 Nov 2025
Cessation of Drew Russell as a person with significant control on 25 November 2025
Submitted on 28 Nov 2025
Cessation of Greig Andrew Mitchell as a person with significant control on 25 November 2025
Submitted on 28 Nov 2025
Statement of capital following an allotment of shares on 20 November 2025
Submitted on 26 Nov 2025
Resolutions
Submitted on 26 Nov 2025
Resolutions
Submitted on 26 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year