Company NameMitchell & Struthers Limited
Company StatusDissolved
Company NumberSC031651
CategoryPrivate Limited Company
Incorporation Date10 July 1956(67 years, 10 months ago)
Dissolution Date11 March 2024 (1 month, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(64 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 11 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(65 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameIan Sangster Mitchell
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(33 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 January 2005)
RoleAgricultural Contractor
Correspondence AddressWarren Park 4 Monktonhill Road
Troon
Ayrshire
KA10 7EW
Scotland
Director NameRoderick Ramsay Mitchell
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1989(33 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 January 2005)
RoleAgricultural Contractor
Correspondence Address29 Baird Road
Alloway
Ayr
Ayrshire
KA7 4PN
Scotland
Secretary NameRoderick Ramsay Mitchell
NationalityBritish
StatusResigned
Appointed20 October 1989(33 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address29 Baird Road
Alloway
Ayr
Ayrshire
KA7 4PN
Scotland
Secretary NameKenneth Campbell Hodge
NationalityBritish
StatusResigned
Appointed01 July 1995(39 years after company formation)
Appointment Duration9 years, 6 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address10 Gordon Road
Netherlee
Glasgow
Lanarkshire
G44 3TW
Scotland
Director NameDavid Still
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(44 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2007)
RoleAccountant
Correspondence Address5 Goldstone Farm View
Groveside
Bookham
Surrey
KT23 4LL
Director NamePeter John Fane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(48 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressClayfield Cottage
Bath Road Colthrop
Thatcham
Berkshire
RG18 4NB
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed05 January 2005(48 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameSusan Harrison
NationalityBritish
StatusResigned
Appointed05 January 2005(48 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 2006)
RoleCompany Director
Correspondence Address10 Sunbury Road
Eton
Windsor
Berkshire
SL4 6BA
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(49 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleC F O
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameHenrik Anderson
NationalityDanish
StatusResigned
Appointed17 March 2006(49 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hookheath
Woking
Surrey
GU22 0LH
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(51 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(55 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(58 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(60 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(60 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(62 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(62 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(63 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(64 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D2 Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland

Contact

Websitemcalpinepartnership.co.uk
Telephone01360 449248
Telephone regionKillearn

Location

Registered AddressUnit D2
Fairways Business Park, Deer Park Avenue
Livingston
West Lothian
EH54 8AF
Scotland
ConstituencyLivingston
WardLivingston North

Shareholders

240k at £0.2I S S Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 October 2000Delivered on: 12 October 2000
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: The property known as high roans farm, sheriff hutton road, stensall, york.
Outstanding
25 April 2000Delivered on: 4 May 2000
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 October 2004Delivered on: 5 November 2004
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The land lying to the south of high roans farm, sheriff hutton road, strensall (title number NYK67913).
Outstanding
3 April 2001Delivered on: 18 April 2001
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10 bellsland drive, kilmarnock.
Outstanding
9 October 1992Delivered on: 26 October 1992
Satisfied on: 11 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as high roans farm, sheriff hutton, strensall, north yorkshire. Title no. Nyk 67913.
Fully Satisfied
9 October 1992Delivered on: 26 October 1992
Satisfied on: 11 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All sums due, or to become due by mitchell & struthers (contracts) limited.
Particulars: High roans farm, title number nyk 67913.
Fully Satisfied
28 May 1992Delivered on: 16 June 1992
Satisfied on: 20 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 64/68 john finnie street kilmarnock and ground to rear.
Fully Satisfied
28 May 1992Delivered on: 16 June 1992
Satisfied on: 20 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 April 1979Delivered on: 25 April 1979
Satisfied on: 20 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

1 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
10 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
20 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
21 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 60,000
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
17 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 60,000
(4 pages)
26 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 60,000
(4 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
18 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
8 June 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
16 January 2012Termination of appointment of Henrik Andersen as a director (1 page)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
4 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
4 January 2010Registered office address changed from 10 Bellsland Drive Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4BB on 4 January 2010 (1 page)
4 January 2010Registered office address changed from 10 Bellsland Drive Glencairn Industrial Estate Kilmarnock Ayrshire KA1 4BB on 4 January 2010 (1 page)
7 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
28 May 2009Appointment terminated secretary henrik anderson (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
23 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
3 November 2008Return made up to 12/10/08; full list of members (3 pages)
3 July 2008Full accounts made up to 31 December 2007 (13 pages)
28 April 2008Return made up to 12/10/07; full list of members (3 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 September 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
14 December 2006Director's particulars changed (1 page)
12 December 2006Location of register of members (1 page)
12 December 2006Return made up to 12/10/06; full list of members (3 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 April 2006New secretary appointed (2 pages)
10 April 2006Secretary resigned (1 page)
15 December 2005Auditor's resignation (1 page)
1 December 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
8 November 2005New director appointed (2 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (10 pages)
1 November 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (2 pages)
11 January 2005Dec mort/charge * (2 pages)
11 January 2005Dec mort/charge * (2 pages)
20 December 2004Dec mort/charge * (2 pages)
20 December 2004Dec mort/charge * (2 pages)
20 December 2004Dec mort/charge * (2 pages)
8 November 2004Return made up to 12/10/04; full list of members (9 pages)
5 November 2004Partic of mort/charge * (3 pages)
12 June 2004Accounts for a medium company made up to 31 December 2003 (12 pages)
29 October 2003Return made up to 12/10/03; full list of members (9 pages)
16 June 2003Full accounts made up to 31 December 2002 (12 pages)
7 November 2002Return made up to 12/10/02; full list of members (9 pages)
14 June 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
14 June 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
11 October 2001Return made up to 12/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2001Group of companies' accounts made up to 30 June 2001 (21 pages)
2 May 2001Registered office changed on 02/05/01 from: tarbolton road symington ayrshire KA1 5PD (1 page)
18 April 2001Partic of mort/charge * (5 pages)
7 November 2000Full group accounts made up to 30 June 2000 (20 pages)
7 November 2000Return made up to 12/10/00; full list of members (9 pages)
27 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 October 2000£ ic 60166/60000 16/10/00 £ sr [email protected]=166 (1 page)
12 October 2000Partic of mort/charge * (5 pages)
24 July 2000New director appointed (2 pages)
4 May 2000Partic of mort/charge * (5 pages)
16 December 1999Full accounts made up to 30 June 1998 (17 pages)
16 December 1999Full group accounts made up to 30 June 1999 (21 pages)
8 December 1999Dec mort/charge * (4 pages)
8 December 1999Dec mort/charge * (4 pages)
30 November 1999Return made up to 12/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/11/99
(8 pages)
15 June 1999£ nc 100000/100170 17/05/99 (1 page)
15 June 1999Memorandum and Articles of Association (14 pages)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
15 June 1999Ad 17/05/99--------- £ si [email protected]=166 £ ic 60000/60166 (2 pages)
23 November 1998Return made up to 12/10/98; no change of members (4 pages)
16 October 1997Full accounts made up to 30 June 1997 (18 pages)
16 October 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 November 1996Return made up to 12/10/96; full list of members (6 pages)
21 November 1996Full accounts made up to 30 June 1996 (17 pages)
23 October 1995Full accounts made up to 30 June 1995 (18 pages)
23 October 1995Return made up to 12/10/95; no change of members (4 pages)
29 September 1993Return made up to 12/10/93; full list of members (6 pages)
26 October 1992Partic of mort/charge * (3 pages)
31 October 1990Return made up to 12/10/90; full list of members (6 pages)
24 October 1990Group accounts for a medium company made up to 30 June 1990 (17 pages)
8 November 1989Group accounts for a medium company made up to 30 June 1989 (16 pages)
8 November 1989Return made up to 20/10/89; full list of members (6 pages)
11 October 1988Return made up to 07/10/88; full list of members (7 pages)
11 October 1988Group accounts for a medium company made up to 30 June 1988 (14 pages)
14 October 1987Group accounts for a medium company made up to 30 June 1987 (14 pages)
14 October 1987Return made up to 09/10/87; full list of members (6 pages)
8 October 1986Return made up to 03/10/86; full list of members (6 pages)
8 October 1986Full accounts made up to 30 June 1986 (13 pages)
7 October 1985Accounts made up to 30 June 1985 (14 pages)
7 October 1985Annual return made up to 20/09/85 (7 pages)
9 October 1984Annual return made up to 21/09/84 (7 pages)
1 December 1983Annual return made up to 30/09/83 (4 pages)
1 December 1983Accounts made up to 30 June 1983 (14 pages)
12 October 1982Annual return made up to 01/10/82 (4 pages)
28 October 1981Accounts made up to 30 June 1981 (17 pages)
28 October 1981Annual return made up to 22/10/81 (4 pages)
16 October 1980Accounts made up to 30 June 1980 (14 pages)
21 April 1966Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)