Company NameThomas Mitchell Timber Frame Limited
Company StatusDissolved
Company NumberSC038611
CategoryPrivate Limited Company
Incorporation Date1 April 1963(60 years, 6 months ago)
Dissolution Date12 June 2021 (2 years, 3 months ago)
Previous NameThomas Mitchell Homes Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alen Thomas Mitchell
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1989(25 years, 9 months after company formation)
Appointment Duration32 years, 5 months (closed 12 June 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address54 Boglily Road
Kirkcaldy
Fife
KY2 5NF
Scotland
Director NameMr Graeme John Mitchell
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1989(25 years, 9 months after company formation)
Appointment Duration32 years, 5 months (closed 12 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Southerton Road
Kirkcaldy
Fife
KY2 5NB
Scotland
Director NameStafford Brunsdon
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(44 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 12 June 2021)
RoleTechnical Design Director
Country of ResidenceScotland
Correspondence AddressFlat 5, 2 Larbourfield
Edinburgh
Midlothian
EH11 4QY
Scotland
Director NameWilliam Morton
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(44 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 12 June 2021)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressEden Cottage, 1 The Wynd
Dunshalt
Cupar
Fife
KY14 7HE
Scotland
Director NameKenneth Rowan
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(44 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 12 June 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address13 Marywell
Kirkcaldy
Fife
KY1 2RJ
Scotland
Director NameSarah Hamilton Mitchell
Date of BirthDecember 1926 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(25 years, 9 months after company formation)
Appointment Duration20 years, 3 months (resigned 16 April 2009)
RoleCompany Director
Correspondence AddressWillowbrae 2 West Fergus Place
Kirkcaldy
Fife
KY1 1UR
Scotland
Director NameThomas Mitchell
Date of BirthNovember 1921 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(25 years, 9 months after company formation)
Appointment Duration17 years, 10 months (resigned 28 October 2006)
RoleCompany Director
Correspondence AddressWillowbrae 2 West Fergus Place
Kirkcaldy
Fife
KY1 1UR
Scotland
Director NameWilliam Ducat Ford Motion
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(25 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 September 1993)
RoleManager
Correspondence Address155 Bennochy Road
Kirkcaldy
Fife
KY2 5TT
Scotland
Secretary NameMr Peter McFarlane
NationalityBritish
StatusResigned
Appointed01 January 1989(25 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Director NameMr Kenneth Adam Hunter
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(30 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2008)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address45 Myre Crescent
Kinghorn
Burntisland
Fife
KY3 9UB
Scotland
Director NameMr Stuart Hyndman Rennie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(30 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 January 2008)
RoleSales And Marketing
Country of ResidenceScotland
Correspondence Address31 Southerton Gardens
Kirkcaldy
Fife
KY2 5NG
Scotland
Director NameAlexander Robb
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(30 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 13 May 2003)
RoleFinance Director
Correspondence Address8 Cairngorm Crescent
Kirkcaldy
Fife
KY2 5RF
Scotland
Director NamePaul Gerard McGilly
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(40 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 March 2009)
RoleAccountant
Correspondence Address10 Valley Gardens
Leslie
Fife
KY6 3BF
Scotland
Director NameDavid Parker
Date of BirthFebruary 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(44 years, 9 months after company formation)
Appointment Duration7 months (resigned 31 July 2008)
RoleManaging Director
Correspondence Address8 Elm Walk
Bearsden
Glasgow
G61 3BQ
Scotland

Location

Registered AddressC/O Kpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2007
Turnover£33,665,188
Gross Profit£9,161,432
Net Worth£13,667,695
Cash£19,950,788
Current Liabilities£48,208,938

Accounts

Latest Accounts31 December 2007 (15 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 February 2015Notice of move from Administration to Creditors Voluntary Liquidation (20 pages)
13 February 2015Notice of move from Administration to Creditors Voluntary Liquidation (20 pages)
1 October 2014Administrator's progress report (17 pages)
1 October 2014Administrator's progress report (17 pages)
3 April 2014Notice of extension of period of Administration (1 page)
3 April 2014Administrator's progress report (44 pages)
3 April 2014Notice of extension of period of Administration (1 page)
3 April 2014Administrator's progress report (44 pages)
24 February 2014Notice of extension of period of Administration (1 page)
24 February 2014Notice of extension of period of Administration (1 page)
30 January 2014Administrator's progress report (46 pages)
30 January 2014Administrator's progress report (46 pages)
27 March 2013Administrator's progress report (36 pages)
27 March 2013Administrator's progress report (36 pages)
20 February 2013Notice of extension of period of Administration (1 page)
20 February 2013Notice of extension of period of Administration (1 page)
28 September 2012Administrator's progress report (42 pages)
28 September 2012Administrator's progress report (42 pages)
28 February 2012Notice of extension of period of Administration (2 pages)
28 February 2012Notice of extension of period of Administration (2 pages)
7 October 2011Administrator's progress report (42 pages)
7 October 2011Administrator's progress report (42 pages)
22 February 2011Notice of extension of period of Administration (1 page)
22 February 2011Notice of extension of period of Administration (1 page)
17 February 2011Administrator's progress report (45 pages)
17 February 2011Administrator's progress report (45 pages)
6 October 2010Administrator's progress report (42 pages)
6 October 2010Administrator's progress report (42 pages)
5 July 2010Termination of appointment of Peter Mcfarlane as a secretary (2 pages)
5 July 2010Termination of appointment of Peter Mcfarlane as a secretary (2 pages)
11 May 2010Notice of result of meeting creditors (1 page)
11 May 2010Notice of result of meeting creditors (1 page)
23 April 2010Insolvency:form 2.13B(scot) (26 pages)
23 April 2010Insolvency:form 2.13B(scot) (26 pages)
20 April 2010Statement of administrator's proposal (35 pages)
20 April 2010Statement of administrator's proposal (35 pages)
3 March 2010Registered office address changed from Southend Thornton Fife KY1 4ED on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Southend Thornton Fife KY1 4ED on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Southend Thornton Fife KY1 4ED on 3 March 2010 (2 pages)
24 February 2010Appointment of an administrator (13 pages)
24 February 2010Appointment of an administrator (13 pages)
9 February 2010Director's details changed for William Morton on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Graeme John Mitchell on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Alen Thomas Mitchell on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Alen Thomas Mitchell on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Rowan on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Rowan on 8 February 2010 (2 pages)
9 February 2010Director's details changed for William Morton on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Stafford Brunsdon on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 30,300
(6 pages)
9 February 2010Director's details changed for Graeme John Mitchell on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Stafford Brunsdon on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Stafford Brunsdon on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Graeme John Mitchell on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Alen Thomas Mitchell on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Kenneth Rowan on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 30,300
(6 pages)
9 February 2010Director's details changed for William Morton on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 30,300
(6 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 April 2009Appointment terminated director sarah mitchell (1 page)
22 April 2009Appointment terminated director sarah mitchell (1 page)
21 April 2009Appointment terminated director paul mcgilly (1 page)
21 April 2009Appointment terminated director paul mcgilly (1 page)
19 January 2009Return made up to 01/01/09; full list of members (11 pages)
19 January 2009Return made up to 01/01/09; full list of members (11 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
12 September 2008Particulars of a mortgage or charge / charge no: 7 (4 pages)
3 September 2008Appointment terminated director david parker (1 page)
3 September 2008Appointment terminated director david parker (1 page)
14 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
14 July 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
22 January 2008Director resigned (1 page)
4 January 2008Company name changed thomas mitchell homes LIMITED\certificate issued on 04/01/08 (3 pages)
4 January 2008Company name changed thomas mitchell homes LIMITED\certificate issued on 04/01/08 (3 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
1 November 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
22 January 2007Director resigned (1 page)
22 January 2007Return made up to 01/01/07; full list of members (10 pages)
22 January 2007Return made up to 01/01/07; full list of members (10 pages)
22 January 2007Director resigned (1 page)
31 August 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
31 August 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
6 February 2006Return made up to 01/01/06; full list of members (10 pages)
6 February 2006Return made up to 01/01/06; full list of members (10 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (28 pages)
22 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 January 2005Return made up to 01/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
24 May 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
27 January 2004Return made up to 01/01/04; full list of members (10 pages)
27 January 2004Return made up to 01/01/04; full list of members (10 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
19 February 2003Return made up to 01/01/03; full list of members (10 pages)
19 February 2003Return made up to 01/01/03; full list of members (10 pages)
19 June 2002Group of companies' accounts made up to 30 December 2001 (27 pages)
19 June 2002Group of companies' accounts made up to 30 December 2001 (27 pages)
19 April 2002Return made up to 01/01/02; full list of members (10 pages)
19 April 2002Return made up to 01/01/02; full list of members (10 pages)
5 October 2001Dec mort/charge * (5 pages)
5 October 2001Dec mort/charge * (5 pages)
3 August 2001Particulars of contract relating to shares (4 pages)
3 August 2001Ad 31/12/00--------- £ si 100@1 (2 pages)
3 August 2001Ad 31/12/00--------- £ si 100@1 (2 pages)
3 August 2001Particulars of contract relating to shares (4 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
7 February 2001Return made up to 01/01/01; full list of members (9 pages)
7 February 2001Return made up to 01/01/01; full list of members (9 pages)
21 June 2000Full group accounts made up to 2 January 2000 (26 pages)
21 June 2000Full group accounts made up to 2 January 2000 (26 pages)
21 June 2000Full group accounts made up to 2 January 2000 (26 pages)
25 January 2000Return made up to 01/01/00; full list of members (9 pages)
25 January 2000Return made up to 01/01/00; full list of members (9 pages)
26 October 1999Full group accounts made up to 3 January 1999 (27 pages)
26 October 1999Full group accounts made up to 3 January 1999 (27 pages)
26 October 1999Full group accounts made up to 3 January 1999 (27 pages)
6 January 1999Return made up to 01/01/99; no change of members (6 pages)
6 January 1999Return made up to 01/01/99; no change of members (6 pages)
6 July 1998Full accounts made up to 28 December 1997 (28 pages)
6 July 1998Full accounts made up to 28 December 1997 (28 pages)
9 January 1998Return made up to 01/01/98; full list of members (8 pages)
9 January 1998Return made up to 01/01/98; full list of members (8 pages)
3 September 1997Full accounts made up to 29 December 1996 (30 pages)
3 September 1997Full accounts made up to 29 December 1996 (30 pages)
8 January 1997Return made up to 01/01/97; full list of members (8 pages)
8 January 1997Return made up to 01/01/97; full list of members (8 pages)
2 December 1996Memorandum and Articles of Association (21 pages)
2 December 1996Memorandum and Articles of Association (21 pages)
28 November 1996Memorandum and Articles of Association (18 pages)
28 November 1996Memorandum and Articles of Association (18 pages)
19 November 1996Ad 14/10/96--------- £ si 6150@1=6150 £ ic 24150/30300 (2 pages)
19 November 1996Particulars of contract relating to shares (4 pages)
19 November 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
19 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 November 1996Ad 14/10/96--------- £ si 6150@1=6150 £ ic 24150/30300 (2 pages)
19 November 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
19 November 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
19 November 1996Particulars of contract relating to shares (4 pages)
19 November 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 October 1996£ nc 25400/2000000 11/10/96 (1 page)
16 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 October 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 October 1996Resolutions
  • WRES13 ‐ Written resolution
(1 page)
16 October 1996£ nc 25400/2000000 11/10/96 (1 page)
23 August 1996Full accounts made up to 31 December 1995 (25 pages)
23 August 1996Full accounts made up to 31 December 1995 (25 pages)
27 February 1996Declaration of error by director (2 pages)
27 February 1996Declaration of error by director (2 pages)
22 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 February 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 October 1995Full accounts made up to 1 January 1995 (26 pages)
4 October 1995Full accounts made up to 1 January 1995 (26 pages)
4 October 1995Full accounts made up to 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
1 April 1963Certificate of incorporation (1 page)
1 April 1963Certificate of incorporation (1 page)