THOMAS MITCHELL TIMBER FRAME LIMITED

THOMAS MITCHELL TIMBER FRAME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHOMAS MITCHELL TIMBER FRAME LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC038611
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THOMAS MITCHELL TIMBER FRAME LIMITED?

    • (4521) /
    • (4525) /

    Where is THOMAS MITCHELL TIMBER FRAME LIMITED located?

    Registered Office Address
    C/O Kpmg Llp Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMAS MITCHELL TIMBER FRAME LIMITED?

    Previous Company Names
    Company NameFromUntil
    THOMAS MITCHELL HOMES LIMITEDApr 01, 1963Apr 01, 1963

    What are the latest accounts for THOMAS MITCHELL TIMBER FRAME LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for THOMAS MITCHELL TIMBER FRAME LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    21 pagesLIQ14(Scot)

    Notice of move from Administration to Creditors Voluntary Liquidation

    20 pages2.25B(Scot)

    Administrator's progress report

    17 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    44 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    46 pages2.20B(Scot)

    Administrator's progress report

    36 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    42 pages2.20B(Scot)

    Notice of extension of period of Administration

    2 pages2.22B(Scot)

    Administrator's progress report

    42 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    45 pages2.20B(Scot)

    Administrator's progress report

    42 pages2.20B(Scot)

    Termination of appointment of Peter Mcfarlane as a secretary

    2 pagesTM02

    legacy

    1 pages2.18B(Scot)

    Insolvency filing

    Insolvency:form 2.13B(scot)
    26 pagesLIQ MISC

    Statement of administrator's proposal

    35 pages2.16B(Scot)

    Registered office address changed from * Southend Thornton Fife KY1 4ED* on Mar 03, 2010

    2 pagesAD01

    Appointment of an administrator

    13 pages2.11B(Scot)

    Annual return made up to Jan 01, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2010

    Statement of capital on Feb 09, 2010

    • Capital: GBP 30,300
    SH01

    Director's details changed for William Morton on Feb 08, 2010

    2 pagesCH01

    Director's details changed for Graeme John Mitchell on Feb 08, 2010

    2 pagesCH01

    Who are the officers of THOMAS MITCHELL TIMBER FRAME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUNSDON, Stafford
    Flat 5, 2 Larbourfield
    EH11 4QY Edinburgh
    Midlothian
    Director
    Flat 5, 2 Larbourfield
    EH11 4QY Edinburgh
    Midlothian
    ScotlandBritishTechnical Design Director127730990001
    MITCHELL, Alen Thomas
    54 Boglily Road
    KY2 5NF Kirkcaldy
    Fife
    Director
    54 Boglily Road
    KY2 5NF Kirkcaldy
    Fife
    ScotlandBritishManaging Director589170001
    MITCHELL, Graeme John
    22 Southerton Road
    KY2 5NB Kirkcaldy
    Fife
    Director
    22 Southerton Road
    KY2 5NB Kirkcaldy
    Fife
    ScotlandBritishCompany Director589180001
    MORTON, William
    Eden Cottage, 1 The Wynd
    Dunshalt
    KY14 7HE Cupar
    Fife
    Director
    Eden Cottage, 1 The Wynd
    Dunshalt
    KY14 7HE Cupar
    Fife
    ScotlandBritishProduction Director127731110001
    ROWAN, Kenneth
    13 Marywell
    KY1 2RJ Kirkcaldy
    Fife
    Director
    13 Marywell
    KY1 2RJ Kirkcaldy
    Fife
    ScotlandBritishSales Director127731140001
    MCFARLANE, Peter
    34 Bellhouse Road
    Aberdour
    KY3 0TL Burntisland
    Fife
    Secretary
    34 Bellhouse Road
    Aberdour
    KY3 0TL Burntisland
    Fife
    British65000370003
    HUNTER, Kenneth Adam
    45 Myre Crescent
    Kinghorn
    KY3 9UB Burntisland
    Fife
    Director
    45 Myre Crescent
    Kinghorn
    KY3 9UB Burntisland
    Fife
    ScotlandBritishConstruction Director35774860001
    MCGILLY, Paul Gerard
    10 Valley Gardens
    KY6 3BF Leslie
    Fife
    Director
    10 Valley Gardens
    KY6 3BF Leslie
    Fife
    BritishAccountant89926800002
    MITCHELL, Sarah Hamilton
    Willowbrae 2 West Fergus Place
    KY1 1UR Kirkcaldy
    Fife
    Director
    Willowbrae 2 West Fergus Place
    KY1 1UR Kirkcaldy
    Fife
    BritishCompany Director589150001
    MITCHELL, Thomas
    Willowbrae 2 West Fergus Place
    KY1 1UR Kirkcaldy
    Fife
    Director
    Willowbrae 2 West Fergus Place
    KY1 1UR Kirkcaldy
    Fife
    BritishCompany Director589140001
    MOTION, William Ducat Ford
    155 Bennochy Road
    KY2 5TT Kirkcaldy
    Fife
    Director
    155 Bennochy Road
    KY2 5TT Kirkcaldy
    Fife
    BritishManager589160001
    PARKER, David
    8 Elm Walk
    Bearsden
    G61 3BQ Glasgow
    Director
    8 Elm Walk
    Bearsden
    G61 3BQ Glasgow
    BritishManaging Director62725630002
    RENNIE, Stuart Hyndman
    31 Southerton Gardens
    KY2 5NG Kirkcaldy
    Fife
    Director
    31 Southerton Gardens
    KY2 5NG Kirkcaldy
    Fife
    ScotlandBritishSales And Marketing35774840001
    ROBB, Alexander
    8 Cairngorm Crescent
    KY2 5RF Kirkcaldy
    Fife
    Director
    8 Cairngorm Crescent
    KY2 5RF Kirkcaldy
    Fife
    BritishFinance Director35774880001

    Does THOMAS MITCHELL TIMBER FRAME LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 16, 2009
    Delivered On Jul 21, 2009
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending 6.767 acres lying at the south end of the village of thornton - see form 410 for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 21, 2009Registration of a charge (410)
    Floating charge
    Created On Aug 25, 2008
    Delivered On Sep 12, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 12, 2008Registration of a charge (410)
    Standard security
    Created On Jul 04, 1984
    Delivered On Jul 12, 1984
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at southerton nurseries raith estate kirkcaldy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 12, 1984Registration of a charge
    Standard security
    Created On Feb 22, 1984
    Delivered On Mar 01, 1984
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All whole areas of ground at southerton nursery raith estate kirkcaldy.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 01, 1984Registration of a charge
    Standard security
    Created On Feb 02, 1984
    Delivered On Jun 12, 1984
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at brooksby queens terr st andrews.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 1984Registration of a charge
    Standard security
    Created On Jul 16, 1974
    Delivered On Jul 23, 1974
    Outstanding
    Amount secured
    All sums due or to become due under personal bond dated 28/3/74
    Short particulars
    Area of ground extending to 17.32 acres part of the farm of groam in the parish of kirkhill and county of inverness field or enclosure extending to 13.203 acres at mournipea, in the burgh of auchtermuchty and county of fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 23, 1974Registration of a charge
    Standard security
    Created On Jun 26, 1974
    Delivered On Jul 05, 1974
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Ground at sandy brae kennoway fife (22.578 acres).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 1974Registration of a charge
    • Oct 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 01, 1972
    Delivered On May 09, 1972
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 09, 1972Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does THOMAS MITCHELL TIMBER FRAME LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 17, 2010Administration started
    Feb 13, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    Gary Steven Fraser
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    2
    DateType
    Feb 13, 2015Commencement of winding up
    Jun 12, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    proposed liquidator
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Gary Steven Fraser
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    proposed liquidator
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0