Company NameDavid Mitchell Decorators Limited
Company StatusDissolved
Company NumberSC517864
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 6 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Secretary NameMr David Mitchell
StatusClosed
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address16 Parkhill Place
Northmuir
Kirriemuir
DD8 4TA
Scotland
Director NameMrs Wendy Mitchell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 23 March 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence Address16 Parkhill Place
Northmuir
Kirriemuir
DD8 4TA
Scotland
Director NameMr David William Mitchell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCairnleith House Cairnleith Street
Alyth
Perthshire
PH11 8BD
Scotland

Location

Registered Address16 Parkhill Place
Northmuir
Kirriemuir
DD8 4TA
Scotland
ConstituencyAngus
WardKirriemuir and Dean

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 November 2020Compulsory strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
29 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
17 October 2018Secretary's details changed for Mr David Mitchell on 16 October 2018 (1 page)
16 October 2018Registered office address changed from Cairnleith House Cairnleith Street Alyth Perthshire PH11 8BD United Kingdom to 16 Parkhill Place Northmuir Kirriemuir DD8 4TA on 16 October 2018 (1 page)
16 October 2018Director's details changed for Mrs Wendy Mitchell on 16 September 2018 (2 pages)
16 October 2018Change of details for Mr David Mitchell as a person with significant control on 3 October 2018 (2 pages)
11 September 2018Change of details for Mrs Wendy Mitchell as a person with significant control on 11 September 2018 (2 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 June 2018Termination of appointment of David William Mitchell as a director on 18 June 2018 (1 page)
25 June 2018Change of details for Mr David Mitchell as a person with significant control on 25 June 2018 (2 pages)
25 June 2018Appointment of Mrs Wendy Mitchell as a director on 18 June 2018 (2 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
24 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)