Company NameMitchell Thornton Limited
Company StatusDissolved
Company NumberSC160589
CategoryPrivate Limited Company
Incorporation Date22 September 1995(28 years, 7 months ago)
Dissolution Date1 November 2019 (4 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alen Thomas Mitchell
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(7 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months (closed 01 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address54 Boglily Road
Kirkcaldy
Fife
KY2 5NF
Scotland
Director NameMr Graeme John Mitchell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(7 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months (closed 01 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Southerton Road
Kirkcaldy
Fife
KY2 5NB
Scotland
Director NameMr Peter McFarlane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Secretary NameMr Peter McFarlane
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(7 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 08 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Secretary NameMr Peter McFarlane
NationalityBritish
StatusResigned
Appointed08 May 1996(7 months, 2 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Bellhouse Road
Aberdour
Burntisland
Fife
KY3 0TL
Scotland
Secretary NameCaesar & Howie (Corporation)
StatusResigned
Appointed22 September 1995(same day as company formation)
Correspondence Address29 George Street
Bathgate
West Lothian
EH48 1PQ
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

Year2008
Turnover£1,052,834
Gross Profit£845,731
Net Worth£10,364,701
Cash£200
Current Liabilities£1,848,200

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

13 February 2015Notice of move from Administration to Creditors Voluntary Liquidation (21 pages)
1 October 2014Administrator's progress report (18 pages)
25 April 2014Registration of charge 1605890020 (11 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)
30 January 2014Administrator's progress report (46 pages)
27 March 2013Administrator's progress report (36 pages)
20 February 2013Notice of extension of period of Administration (1 page)
28 September 2012Administrator's progress report (42 pages)
28 February 2012Notice of extension of period of Administration (2 pages)
7 October 2011Administrator's progress report (42 pages)
22 February 2011Notice of extension of period of Administration (1 page)
17 February 2011Administrator's progress report (45 pages)
6 October 2010Administrator's progress report (42 pages)
5 July 2010Termination of appointment of Peter Mcfarlane as a secretary (2 pages)
11 May 2010Notice of result of meeting creditors (1 page)
23 April 2010Insolvency:form 2.13B(scot) (19 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)
24 February 2010Appointment of an administrator (13 pages)
8 February 2010Director's details changed for Alen Thomas Mitchell on 8 January 2010 (2 pages)
8 February 2010Director's details changed for Graeme John Mitchell on 8 January 2010 (2 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 11,000
(6 pages)
8 February 2010Director's details changed for Graeme John Mitchell on 8 January 2010 (2 pages)
8 February 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 11,000
(6 pages)
8 February 2010Director's details changed for Alen Thomas Mitchell on 8 January 2010 (2 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 18 (4 pages)
30 January 2009Return made up to 20/09/08; full list of members (10 pages)
23 January 2009Return made up to 01/01/09; full list of members (10 pages)
31 December 2008Full accounts made up to 29 February 2008 (21 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
19 November 2007Return made up to 20/09/07; full list of members (7 pages)
1 November 2007Accounts made up to 28 February 2007 (18 pages)
21 April 2007Partic of mort/charge * (4 pages)
21 April 2007Partic of mort/charge * (4 pages)
19 December 2006Full accounts made up to 28 February 2006 (18 pages)
2 October 2006Return made up to 20/09/06; full list of members (8 pages)
23 September 2005Return made up to 20/09/05; full list of members (8 pages)
3 June 2005Accounts for a small company made up to 28 February 2005 (8 pages)
9 September 2004Return made up to 22/09/04; full list of members (8 pages)
26 August 2004Accounts for a small company made up to 29 February 2004 (8 pages)
24 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 October 2003Return made up to 22/09/03; full list of members (8 pages)
23 May 2003Memorandum and Articles of Association (14 pages)
25 November 2002Nc inc already adjusted 08/11/02 (1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 November 2002Ad 08/03/02--------- £ si 200@1 (2 pages)
11 October 2002Return made up to 22/09/02; full list of members (7 pages)
22 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
14 September 2001Return made up to 22/09/01; full list of members (6 pages)
4 September 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 September 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 August 2000Partic of mort/charge * (5 pages)
26 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
26 July 2000Ad 28/02/00--------- £ si 10000@1=10000 £ ic 1000/11000 (2 pages)
26 July 2000Particulars of contract relating to shares (4 pages)
17 September 1999Return made up to 22/09/99; no change of members (4 pages)
15 July 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 September 1998Return made up to 22/09/98; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 28 February 1998 (5 pages)
22 September 1997Return made up to 22/09/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 28 February 1997 (5 pages)
24 February 1997Accounting reference date extended from 30/09/96 to 28/02/97 (1 page)
6 February 1997Partic of mort/charge * (6 pages)
25 September 1996Return made up to 22/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 1996Registered office changed on 12/09/96 from: 27/29 george street bathgate west lothian, EH48 1PA (1 page)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Conve 08/05/96 (1 page)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1996Ad 08/05/96--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
27 October 1995Company name changed thornton mitchell LIMITED\certificate issued on 30/10/95 (4 pages)
22 September 1995Incorporation (26 pages)