Kirkcaldy
Fife
KY2 5NF
Scotland
Director Name | Mr Graeme John Mitchell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 6 months (closed 01 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Southerton Road Kirkcaldy Fife KY2 5NB Scotland |
Director Name | Mr Peter McFarlane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Secretary Name | Mr Peter McFarlane |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(7 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 08 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Secretary Name | Mr Peter McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Bellhouse Road Aberdour Burntisland Fife KY3 0TL Scotland |
Secretary Name | Caesar & Howie (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1995(same day as company formation) |
Correspondence Address | 29 George Street Bathgate West Lothian EH48 1PQ 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 | 2008 |
---|---|
Turnover | £1,052,834 |
Gross Profit | £845,731 |
Net Worth | £10,364,701 |
Cash | £200 |
Current Liabilities | £1,848,200 |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
13 February 2015 | Notice of move from Administration to Creditors Voluntary Liquidation (21 pages) |
---|---|
1 October 2014 | Administrator's progress report (18 pages) |
25 April 2014 | Registration of charge 1605890020 (11 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) |
30 January 2014 | Administrator's progress report (46 pages) |
27 March 2013 | Administrator's progress report (36 pages) |
20 February 2013 | Notice of extension of period of Administration (1 page) |
28 September 2012 | Administrator's progress report (42 pages) |
28 February 2012 | Notice of extension of period of Administration (2 pages) |
7 October 2011 | Administrator's progress report (42 pages) |
22 February 2011 | Notice of extension of period of Administration (1 page) |
17 February 2011 | Administrator's progress report (45 pages) |
6 October 2010 | Administrator's progress report (42 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) |
23 April 2010 | Insolvency:form 2.13B(scot) (19 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) |
24 February 2010 | Appointment of an administrator (13 pages) |
8 February 2010 | Director's details changed for Alen Thomas Mitchell on 8 January 2010 (2 pages) |
8 February 2010 | Director's details changed for Graeme John Mitchell on 8 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Director's details changed for Graeme John Mitchell on 8 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-02-08
|
8 February 2010 | Director's details changed for Alen Thomas Mitchell on 8 January 2010 (2 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 19 (4 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
30 January 2009 | Return made up to 20/09/08; full list of members (10 pages) |
23 January 2009 | Return made up to 01/01/09; full list of members (10 pages) |
31 December 2008 | Full accounts made up to 29 February 2008 (21 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
19 November 2007 | Return made up to 20/09/07; full list of members (7 pages) |
1 November 2007 | Accounts made up to 28 February 2007 (18 pages) |
21 April 2007 | Partic of mort/charge * (4 pages) |
21 April 2007 | Partic of mort/charge * (4 pages) |
19 December 2006 | Full accounts made up to 28 February 2006 (18 pages) |
2 October 2006 | Return made up to 20/09/06; full list of members (8 pages) |
23 September 2005 | Return made up to 20/09/05; full list of members (8 pages) |
3 June 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
9 September 2004 | Return made up to 22/09/04; full list of members (8 pages) |
26 August 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
24 May 2004 | Resolutions
|
30 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
23 May 2003 | Memorandum and Articles of Association (14 pages) |
25 November 2002 | Nc inc already adjusted 08/11/02 (1 page) |
25 November 2002 | Resolutions
|
25 November 2002 | Ad 08/03/02--------- £ si 200@1 (2 pages) |
11 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
22 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
14 September 2001 | Return made up to 22/09/01; full list of members (6 pages) |
4 September 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
27 September 2000 | Return made up to 22/09/00; full list of members
|
28 August 2000 | Partic of mort/charge * (5 pages) |
26 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
26 July 2000 | Ad 28/02/00--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages) |
26 July 2000 | Particulars of contract relating to shares (4 pages) |
17 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
15 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
7 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
22 September 1997 | Return made up to 22/09/97; no change of members (4 pages) |
21 July 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 February 1997 | Accounting reference date extended from 30/09/96 to 28/02/97 (1 page) |
6 February 1997 | Partic of mort/charge * (6 pages) |
25 September 1996 | Return made up to 22/09/96; full list of members
|
12 September 1996 | Registered office changed on 12/09/96 from: 27/29 george street bathgate west lothian, EH48 1PA (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Conve 08/05/96 (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Ad 08/05/96--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
27 October 1995 | Company name changed thornton mitchell LIMITED\certificate issued on 30/10/95 (4 pages) |
22 September 1995 | Incorporation (26 pages) |