Company NameGordon Mitchell (Contractors) Limited
Company StatusActive
Company NumberSC189883
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Gordon Robert Mitchell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address66 Beltie Road
Torphins
Banchory
Kincardineshire
AB31 4JT
Scotland
Director NameMrs Julia Ann Mitchell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address66 Beltie Road
Torphins
Banchory
Kincardineshire
AB31 4JT
Scotland
Secretary NameMrs Julia Ann Mitchell
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address66 Beltie Road
Torphins
Banchory
Kincardineshire
AB31 4JT
Scotland
Director NameJack Gordon Mitchell
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2022(23 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Beltie Road
Torphins
Banchory
Kincardineshire
AB31 4JT
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitegmtimbersystems.co.uk

Location

Registered Address3 Melville Crescent
Edinburgh
EH3 7HW
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Mr Gordon Robert Mitchell
50.00%
Ordinary
5k at £1Mrs Julia Ann Mitchell
50.00%
Ordinary

Financials

Year2014
Net Worth£451,981
Cash£94,693
Current Liabilities£1,065,975

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 May

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

17 June 2022Delivered on: 21 June 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
31 July 2012Delivered on: 17 August 2012
Persons entitled: Trustees of Gordon Mitchell (Contractors) Pension Scheme

Classification: Deed of charge for secured loan
Secured details: All sums due or to become due.
Particulars: Intellectual property rights (domain name www.gmtimbersystems.co.UK and unregistered UK design rights).
Outstanding
30 September 2008Delivered on: 8 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of land at haugh of sluie, banchory, kincardineshire extending to 2.83 hectares.
Outstanding
25 May 2000Delivered on: 7 June 2000
Persons entitled: The Royal Bank of 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
20 December 2000Delivered on: 9 January 2001
Satisfied on: 13 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lochhead of leys, raemoir, banchory.
Fully Satisfied
12 September 2000Delivered on: 22 September 2000
Satisfied on: 13 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lochhead of leys, banchory.
Fully Satisfied

Filing History

28 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
24 October 2022Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen AB10 1YL United Kingdom to 3 Melville Crescent Edinburgh EH3 7HW on 24 October 2022 (1 page)
30 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
26 September 2022Appointment of Jack Gordon Mitchell as a director on 19 September 2022 (2 pages)
21 June 2022Registration of charge SC1898830006, created on 17 June 2022 (4 pages)
18 May 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
4 April 2022Notification of Julia Ann Mitchell as a person with significant control on 24 January 2022 (2 pages)
4 April 2022Change of details for Mr Gordon Robert Mitchell as a person with significant control on 24 January 2022 (2 pages)
17 September 2021Confirmation statement made on 16 September 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
30 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
9 December 2019Change of details for Mr Gordon Robert Mitchell as a person with significant control on 9 December 2019 (2 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
20 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
18 February 2019Registered office address changed from Bishop's Court 29 Albyn Place Aberdeen to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 18 February 2019 (1 page)
24 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
22 January 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(5 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10,000
(5 pages)
13 May 2015Satisfaction of charge 2 in full (4 pages)
13 May 2015Satisfaction of charge 2 in full (4 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 October 2014Registered office address changed from 66 Beltie Road Torphins Banchory Kincardineshire AB31 4JT to Bishop's Court 29 Albyn Place Aberdeen on 28 October 2014 (2 pages)
28 October 2014Registered office address changed from 66 Beltie Road Torphins Banchory Kincardineshire AB31 4JT to Bishop's Court 29 Albyn Place Aberdeen on 28 October 2014 (2 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(5 pages)
18 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000
(5 pages)
13 June 2014Satisfaction of charge 3 in full (4 pages)
13 June 2014Satisfaction of charge 3 in full (4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 October 2013Director's details changed for Mrs Julia Ann Mitchell on 25 October 2013 (2 pages)
28 October 2013Director's details changed for Mrs Julia Ann Mitchell on 25 October 2013 (2 pages)
28 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(5 pages)
28 October 2013Director's details changed for Mr Gordon Robert Mitchell on 25 October 2013 (2 pages)
28 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 10,000
(5 pages)
28 October 2013Director's details changed for Mr Gordon Robert Mitchell on 25 October 2013 (2 pages)
6 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (14 pages)
6 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (14 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
7 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
18 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (14 pages)
1 July 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 July 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (3 pages)
24 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (3 pages)
28 January 2011Annual return made up to 16 September 2010 (13 pages)
28 January 2011Annual return made up to 16 September 2010 (13 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
3 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
13 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (7 pages)
13 November 2009Annual return made up to 16 September 2009 with a full list of shareholders (7 pages)
11 June 2009Accounts for a small company made up to 31 May 2008 (7 pages)
11 June 2009Accounts for a small company made up to 31 May 2008 (7 pages)
13 January 2009Return made up to 16/09/08; full list of members (10 pages)
13 January 2009Return made up to 16/09/08; full list of members (10 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (7 pages)
22 November 2007Return made up to 16/09/07; no change of members (7 pages)
22 November 2007Return made up to 16/09/07; no change of members (7 pages)
27 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
27 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
13 October 2006Return made up to 16/09/06; full list of members (7 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
14 September 2005Return made up to 16/09/05; full list of members (7 pages)
14 September 2005Return made up to 16/09/05; full list of members (7 pages)
2 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
2 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
29 September 2004Return made up to 16/09/04; full list of members (7 pages)
29 September 2004Return made up to 16/09/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
22 September 2003Return made up to 16/09/03; full list of members (7 pages)
22 September 2003Return made up to 16/09/03; full list of members (7 pages)
9 March 2003Full accounts made up to 31 May 2002 (12 pages)
9 March 2003Full accounts made up to 31 May 2002 (12 pages)
25 September 2002Return made up to 16/09/02; full list of members (7 pages)
25 September 2002Return made up to 16/09/02; full list of members (7 pages)
14 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
14 January 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
12 October 2001Return made up to 01/10/01; full list of members (6 pages)
12 October 2001Return made up to 01/10/01; full list of members (6 pages)
8 May 2001Full accounts made up to 31 May 2000 (12 pages)
8 May 2001Full accounts made up to 31 May 2000 (12 pages)
9 January 2001Partic of mort/charge * (5 pages)
9 January 2001Partic of mort/charge * (5 pages)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
23 October 2000Return made up to 01/10/00; full list of members (6 pages)
22 September 2000Partic of mort/charge * (5 pages)
22 September 2000Partic of mort/charge * (5 pages)
27 July 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
27 July 2000Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
27 July 2000Accounting reference date shortened from 31/10/99 to 31/05/99 (1 page)
27 July 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
7 June 2000Partic of mort/charge * (6 pages)
7 June 2000Partic of mort/charge * (6 pages)
2 May 2000Ad 10/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 May 2000Ad 10/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 May 2000Particulars of contract relating to shares (4 pages)
2 May 2000Particulars of contract relating to shares (4 pages)
30 December 1999Return made up to 01/10/99; full list of members (6 pages)
30 December 1999Return made up to 01/10/99; full list of members (6 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
1 October 1998Incorporation (17 pages)
1 October 1998Incorporation (17 pages)