Kirkcaldy
Fife
KY2 5NF
Scotland
Director Name | Mr Graeme John Mitchell |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1989(25 years, 9 months after company formation) |
Appointment Duration | 32 years, 5 months (closed 12 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Southerton Road Kirkcaldy Fife KY2 5NB Scotland |
Director Name | Stafford Brunsdon |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 June 2021) |
Role | Technical Design Director |
Country of Residence | Scotland |
Correspondence Address | Flat 5, 2 Larbourfield Edinburgh Midlothian EH11 4QY Scotland |
Director Name | William Morton |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 June 2021) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | Eden Cottage, 1 The Wynd Dunshalt Cupar Fife KY14 7HE Scotland |
Director Name | Kenneth Rowan |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(44 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 12 June 2021) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 13 Marywell Kirkcaldy Fife KY1 2RJ Scotland |
Director Name | Sarah Hamilton Mitchell |
---|---|
Date of Birth | December 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(25 years, 9 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 16 April 2009) |
Role | Company Director |
Correspondence Address | Willowbrae 2 West Fergus Place Kirkcaldy Fife KY1 1UR Scotland |
Director Name | Thomas Mitchell |
---|---|
Date of Birth | November 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(25 years, 9 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 28 October 2006) |
Role | Company Director |
Correspondence Address | Willowbrae 2 West Fergus Place Kirkcaldy Fife KY1 1UR Scotland |
Director Name | William Ducat Ford Motion |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 September 1993) |
Role | Manager |
Correspondence Address | 155 Bennochy Road Kirkcaldy Fife KY2 5TT Scotland |
Secretary Name | Mr Peter McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1989(25 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Director Name | Mr Kenneth Adam Hunter |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2008) |
Role | Construction Director |
Country of Residence | Scotland |
Correspondence Address | 45 Myre Crescent Kinghorn Burntisland Fife KY3 9UB Scotland |
Director Name | Mr Stuart Hyndman Rennie |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(30 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2008) |
Role | Sales And Marketing |
Country of Residence | Scotland |
Correspondence Address | 31 Southerton Gardens Kirkcaldy Fife KY2 5NG Scotland |
Director Name | Alexander Robb |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1993(30 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 May 2003) |
Role | Finance Director |
Correspondence Address | 8 Cairngorm Crescent Kirkcaldy Fife KY2 5RF Scotland |
Director Name | Paul Gerard McGilly |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 March 2009) |
Role | Accountant |
Correspondence Address | 10 Valley Gardens Leslie Fife KY6 3BF Scotland |
Director Name | David Parker |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(44 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2008) |
Role | Managing Director |
Correspondence Address | 8 Elm Walk Bearsden Glasgow G61 3BQ Scotland |
Registered Address | C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Turnover | £33,665,188 |
Gross Profit | £9,161,432 |
Net Worth | £13,667,695 |
Cash | £19,950,788 |
Current Liabilities | £48,208,938 |
Latest Accounts | 31 December 2007 (15 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
13 February 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (20 pages) |
---|---|
13 February 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (20 pages) |
1 October 2014 | Administrator's progress report (17 pages) |
1 October 2014 | Administrator's progress report (17 pages) |
3 April 2014 | Notice of extension of period of Administration (1 page) |
3 April 2014 | Administrator's progress report (44 pages) |
3 April 2014 | Notice of extension of period of Administration (1 page) |
3 April 2014 | Administrator's progress report (44 pages) |
24 February 2014 | Notice of extension of period of Administration (1 page) |
24 February 2014 | Notice of extension of period of Administration (1 page) |
30 January 2014 | Administrator's progress report (46 pages) |
30 January 2014 | Administrator's progress report (46 pages) |
27 March 2013 | Administrator's progress report (36 pages) |
27 March 2013 | Administrator's progress report (36 pages) |
20 February 2013 | Notice of extension of period of Administration (1 page) |
20 February 2013 | Notice of extension of period of Administration (1 page) |
28 September 2012 | Administrator's progress report (42 pages) |
28 September 2012 | Administrator's progress report (42 pages) |
28 February 2012 | Notice of extension of period of Administration (2 pages) |
28 February 2012 | Notice of extension of period of Administration (2 pages) |
7 October 2011 | Administrator's progress report (42 pages) |
7 October 2011 | Administrator's progress report (42 pages) |
22 February 2011 | Notice of extension of period of Administration (1 page) |
22 February 2011 | Notice of extension of period of Administration (1 page) |
17 February 2011 | Administrator's progress report (45 pages) |
17 February 2011 | Administrator's progress report (45 pages) |
6 October 2010 | Administrator's progress report (42 pages) |
6 October 2010 | Administrator's progress report (42 pages) |
5 July 2010 | Termination of appointment of Peter Mcfarlane as a secretary (2 pages) |
5 July 2010 | Termination of appointment of Peter Mcfarlane as a secretary (2 pages) |
11 May 2010 | Notice of result of meeting creditors (1 page) |
11 May 2010 | Notice of result of meeting creditors (1 page) |
23 April 2010 | Insolvency:form 2.13B(scot) (26 pages) |
23 April 2010 | Insolvency:form 2.13B(scot) (26 pages) |
20 April 2010 | Statement of administrator's proposal (35 pages) |
20 April 2010 | Statement of administrator's proposal (35 pages) |
3 March 2010 | Registered office address changed from Southend Thornton Fife KY1 4ED on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Southend Thornton Fife KY1 4ED on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from Southend Thornton Fife KY1 4ED on 3 March 2010 (2 pages) |
24 February 2010 | Appointment of an administrator (13 pages) |
24 February 2010 | Appointment of an administrator (13 pages) |
9 February 2010 | Director's details changed for William Morton on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Graeme John Mitchell on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Alen Thomas Mitchell on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Alen Thomas Mitchell on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Rowan on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Rowan on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for William Morton on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stafford Brunsdon on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for Graeme John Mitchell on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stafford Brunsdon on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Stafford Brunsdon on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Graeme John Mitchell on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Alen Thomas Mitchell on 8 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Kenneth Rowan on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
9 February 2010 | Director's details changed for William Morton on 8 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-02-09
|
21 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
22 April 2009 | Appointment terminated director sarah mitchell (1 page) |
22 April 2009 | Appointment terminated director sarah mitchell (1 page) |
21 April 2009 | Appointment terminated director paul mcgilly (1 page) |
21 April 2009 | Appointment terminated director paul mcgilly (1 page) |
19 January 2009 | Return made up to 01/01/09; full list of members (11 pages) |
19 January 2009 | Return made up to 01/01/09; full list of members (11 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
3 September 2008 | Appointment terminated director david parker (1 page) |
3 September 2008 | Appointment terminated director david parker (1 page) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
14 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
22 January 2008 | Director resigned (1 page) |
4 January 2008 | Company name changed thomas mitchell homes LIMITED\certificate issued on 04/01/08 (3 pages) |
4 January 2008 | Company name changed thomas mitchell homes LIMITED\certificate issued on 04/01/08 (3 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
1 November 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
22 January 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 01/01/07; full list of members (10 pages) |
22 January 2007 | Return made up to 01/01/07; full list of members (10 pages) |
22 January 2007 | Director resigned (1 page) |
31 August 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
31 August 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
6 February 2006 | Return made up to 01/01/06; full list of members (10 pages) |
6 February 2006 | Return made up to 01/01/06; full list of members (10 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
3 June 2005 | Group of companies' accounts made up to 31 December 2004 (28 pages) |
22 January 2005 | Return made up to 01/01/05; full list of members
|
22 January 2005 | Return made up to 01/01/05; full list of members
|
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
24 May 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
27 January 2004 | Return made up to 01/01/04; full list of members (10 pages) |
27 January 2004 | Return made up to 01/01/04; full list of members (10 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
19 February 2003 | Return made up to 01/01/03; full list of members (10 pages) |
19 February 2003 | Return made up to 01/01/03; full list of members (10 pages) |
19 June 2002 | Group of companies' accounts made up to 30 December 2001 (27 pages) |
19 June 2002 | Group of companies' accounts made up to 30 December 2001 (27 pages) |
19 April 2002 | Return made up to 01/01/02; full list of members (10 pages) |
19 April 2002 | Return made up to 01/01/02; full list of members (10 pages) |
5 October 2001 | Dec mort/charge * (5 pages) |
5 October 2001 | Dec mort/charge * (5 pages) |
3 August 2001 | Particulars of contract relating to shares (4 pages) |
3 August 2001 | Ad 31/12/00--------- £ si 100@1 (2 pages) |
3 August 2001 | Ad 31/12/00--------- £ si 100@1 (2 pages) |
3 August 2001 | Particulars of contract relating to shares (4 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (25 pages) |
7 February 2001 | Return made up to 01/01/01; full list of members (9 pages) |
7 February 2001 | Return made up to 01/01/01; full list of members (9 pages) |
21 June 2000 | Full group accounts made up to 2 January 2000 (26 pages) |
21 June 2000 | Full group accounts made up to 2 January 2000 (26 pages) |
21 June 2000 | Full group accounts made up to 2 January 2000 (26 pages) |
25 January 2000 | Return made up to 01/01/00; full list of members (9 pages) |
25 January 2000 | Return made up to 01/01/00; full list of members (9 pages) |
26 October 1999 | Full group accounts made up to 3 January 1999 (27 pages) |
26 October 1999 | Full group accounts made up to 3 January 1999 (27 pages) |
26 October 1999 | Full group accounts made up to 3 January 1999 (27 pages) |
6 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
6 January 1999 | Return made up to 01/01/99; no change of members (6 pages) |
6 July 1998 | Full accounts made up to 28 December 1997 (28 pages) |
6 July 1998 | Full accounts made up to 28 December 1997 (28 pages) |
9 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
9 January 1998 | Return made up to 01/01/98; full list of members (8 pages) |
3 September 1997 | Full accounts made up to 29 December 1996 (30 pages) |
3 September 1997 | Full accounts made up to 29 December 1996 (30 pages) |
8 January 1997 | Return made up to 01/01/97; full list of members (8 pages) |
8 January 1997 | Return made up to 01/01/97; full list of members (8 pages) |
2 December 1996 | Memorandum and Articles of Association (21 pages) |
2 December 1996 | Memorandum and Articles of Association (21 pages) |
28 November 1996 | Memorandum and Articles of Association (18 pages) |
28 November 1996 | Memorandum and Articles of Association (18 pages) |
19 November 1996 | Ad 14/10/96--------- £ si 6150@1=6150 £ ic 24150/30300 (2 pages) |
19 November 1996 | Particulars of contract relating to shares (4 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Ad 14/10/96--------- £ si 6150@1=6150 £ ic 24150/30300 (2 pages) |
19 November 1996 | Resolutions
|
19 November 1996 | Resolutions
|
19 November 1996 | Particulars of contract relating to shares (4 pages) |
19 November 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | £ nc 25400/2000000 11/10/96 (1 page) |
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | Resolutions
|
16 October 1996 | £ nc 25400/2000000 11/10/96 (1 page) |
23 August 1996 | Full accounts made up to 31 December 1995 (25 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (25 pages) |
27 February 1996 | Declaration of error by director (2 pages) |
27 February 1996 | Declaration of error by director (2 pages) |
22 February 1996 | Return made up to 01/01/96; full list of members
|
22 February 1996 | Return made up to 01/01/96; full list of members
|
4 October 1995 | Full accounts made up to 1 January 1995 (26 pages) |
4 October 1995 | Full accounts made up to 1 January 1995 (26 pages) |
4 October 1995 | Full accounts made up to 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
1 April 1963 | Certificate of incorporation (1 page) |
1 April 1963 | Certificate of incorporation (1 page) |