Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OTTERBURN MILLS LIMITED
Company Information for

OTTERBURN MILLS LIMITED

12 HOPE STREET, EDINBURGH, EH2 4DB,
Company Registration Number
SC121260
Private Limited Company
Active

Company Overview

About Otterburn Mills Ltd
OTTERBURN MILLS LIMITED was founded on 1989-11-10 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Otterburn Mills Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OTTERBURN MILLS LIMITED
 
Legal Registered Office
12 HOPE STREET
EDINBURGH
EH2 4DB
Other companies in EH2
 
Telephone01830 520225
 
Filing Information
Company Number SC121260
Company ID Number SC121260
Date formed 1989-11-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 10:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTTERBURN MILLS LIMITED
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 OTTERBURN MILLS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL OWEN
Company Secretary 2000-03-30
NIGEL OWEN
Director 2002-05-20
ANN PRINGLE
Director 2008-10-01
EUAN JAMES PRINGLE
Director 1992-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CREEK PRINGLE
Director 1991-11-10 2011-07-01
MARION PRINGLE
Company Secretary 1994-08-01 2000-03-31
FRANK ROBERT BLINCOW
Company Secretary 1991-11-10 1994-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL OWEN OTTERBURN INVESTMENTS LIMITED Company Secretary 2003-09-23 CURRENT 2003-09-23 Active
NIGEL OWEN OTTERBURN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
ANN PRINGLE OTTERBURN HOLDINGS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
EUAN JAMES PRINGLE OTTERBURN HOLDINGS LIMITED Director 2008-12-08 CURRENT 2008-12-08 Active
EUAN JAMES PRINGLE OTTERBURN INVESTMENTS LIMITED Director 2003-09-23 CURRENT 2003-09-23 Active
EUAN JAMES PRINGLE NORTHERN PRINT DISTRIBUTION LIMITED Director 2000-11-17 CURRENT 2000-11-17 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
2023-10-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-10-04CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-08-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANN PRINGLE
2019-11-15AA01Current accounting period extended from 30/11/19 TO 31/12/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-05-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-04-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 15639
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-07MR05
2016-03-07AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 15639
2015-10-12AR0120/09/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 15639
2014-10-20AR0120/09/14 ANNUAL RETURN FULL LIST
2014-04-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM Unit 3 Gateway Business Park, Beancross Road Grangemouth Stirlingshire FK3 8WX United Kingdom
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 15639
2013-09-24AR0120/09/13 ANNUAL RETURN FULL LIST
2013-03-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-23AR0120/09/12 ANNUAL RETURN FULL LIST
2012-05-17AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0120/09/10 FULL LIST
2011-10-07AR0120/09/11 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRINGLE
2011-03-09AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CREEK PRINGLE / 20/09/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL OWEN / 20/09/2010
2010-04-14AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-16AR0120/09/09 FULL LIST
2009-07-29363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2009-06-03AA30/11/08 TOTAL EXEMPTION SMALL
2008-10-16190LOCATION OF DEBENTURE REGISTER
2008-10-16288aDIRECTOR APPOINTED MRS ANN PRINGLE
2008-10-16353LOCATION OF REGISTER OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM UNIT 3 GATEWAY BUSINESS PARK BEANCROSS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8WX
2008-04-29AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-08363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-01-22287REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NEVIS HOUSE BEECHWOOD PARK INVERNESS IV2 3BW
2006-10-25287REGISTERED OFFICE CHANGED ON 25/10/06 FROM: NEVIS HOUSE, BEECHWOOD PARK INVERNESS HIGHLAND IV2 3BW
2006-10-24363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: ALTON HOUSE 4 BALLIFEARY ROAD INVERNESS HIGHLAND IV3 5PJ
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-09-16363aRETURN MADE UP TO 20/09/05; NO CHANGE OF MEMBERS
2005-09-16353LOCATION OF REGISTER OF MEMBERS
2005-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-09-30363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-09410(Scot)PARTIC OF MORT/CHARGE *****
2003-10-21363sRETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-06363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-05-23288aNEW DIRECTOR APPOINTED
2002-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-22363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-12-12363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-12-1288(2)RAD 31/01/00--------- £ SI 125000@1=125000 £ IC 15639/140639
2000-11-17419a(Scot)DEC MORT/CHARGE *****
2000-11-17419a(Scot)DEC MORT/CHARGE *****
2000-11-17419a(Scot)DEC MORT/CHARGE *****
2000-07-05419a(Scot)DEC MORT/CHARGE *****
2000-06-12410(Scot)PARTIC OF MORT/CHARGE *****
2000-06-01410(Scot)PARTIC OF MORT/CHARGE *****
2000-04-04288bSECRETARY RESIGNED
2000-04-04288aNEW SECRETARY APPOINTED
2000-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-02-08SRES01ADOPT MEM AND ARTS 31/01/00
2000-02-08123NC INC ALREADY ADJUSTED 31/01/00
2000-02-08ORES04£ NC 100000/225000 31/01
1999-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-29363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-12-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-01363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-04-14123NC INC ALREADY ADJUSTED 20/03/98
1998-04-14WRES04£ NC 6500/100000 20/03
1998-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47510 - Retail sale of textiles in specialised stores




Licences & Regulatory approval
We could not find any licences issued to OTTERBURN MILLS LIMITED 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 OTTERBURN MILLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-12-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-12 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 2000-06-01 Outstanding BARCLAYS BANK PLC
FLOATING CHARGE 1996-08-08 ALL of the property or undertaking has been released and no longer forms part of the charge TYNEDALE DISTRICT COUNCIL
LEGAL CHARGE 1995-03-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1995-02-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1994-06-28 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 1994-01-14 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2018-11-30
Annual Accounts
2021-12-31

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 OTTERBURN MILLS LIMITED

Intangible Assets
Patents
We have not found any records of OTTERBURN MILLS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of OTTERBURN MILLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTTERBURN MILLS LIMITED. 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 (47510 - Retail sale of textiles in specialised stores) as OTTERBURN MILLS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where OTTERBURN MILLS LIMITED 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 OTTERBURN MILLS LIMITED 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 OTTERBURN MILLS LIMITED 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.