MITCHELL (GAME) LIMITED
Overview
| Company Name | MITCHELL (GAME) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC079739 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITCHELL (GAME) LIMITED?
- Hunting, trapping and related service activities (01700) / Agriculture, Forestry and Fishing
Where is MITCHELL (GAME) LIMITED located?
| Registered Office Address | George Street Coupar Angus PH13 9LU Blairgowrie Perthshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MITCHELL (GAME) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 30, 2022 |
What are the latest filings for MITCHELL (GAME) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 30, 2022 | 9 pages | AA | ||||||||||||||
Termination of appointment of Ronald Klaas Otto Kers as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Apr 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Feb 01, 2023
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Baljinder Kaur Boparan as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ranjit Singh Boparan as a director on Jan 24, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Aug 01, 2020 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Apr 15, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jul 27, 2019 | 9 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Jul 28, 2018 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Apr 15, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Martyn Paul Fletcher as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||||||
Who are the officers of MITCHELL (GAME) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SIMMONDS, Joanne Caroline Kershaw | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | British | 309294840001 | |||||
| TOMKINSON, Craig Ashley | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 199432160002 | |||||
| DUFFIELD, Stephen Leslie | Secretary | Jacknett Barn 1820 Warwick Road Knowle B93 0DX Solihull West Midlands | British | 24487000002 | ||||||
| GLANFIELD, Martin James | Secretary | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | British | 206032560001 | ||||||
| MCMELLON, Christopher John | Secretary | 12 Grovehill Crescent TR11 3HR Falmouth Cornwall | British | 43249730003 | ||||||
| MITCHELL, Joseph William | Secretary | Overdale 35 Hillside Road DD8 2AY Forfar | British | 52058370003 | ||||||
| MITCHELL, Joseph Gordon | Secretary | 6 Braehead Road Letham DD8 1RW Forfar Angus | British | 245600003 | ||||||
| SILK, Jon Stanley | Secretary | 2 Woodside Road Letham DD8 2QD Forfar | British | 95721520002 | ||||||
| BOPARAN, Baljinder Kaur | Director | Coupar Angus PH13 9LU Blairgowrie George Street Perthshire Scotland | England | British | 58257960003 | |||||
| BOPARAN, Ranjit Singh | Director | Coupar Angus PH13 9LU Blairgowrie George Street Perthshire Scotland | United Kingdom | British | 202931710001 | |||||
| CARRUTH, Gordon William | Director | 90 Southwold Road Ralston PA1 3AL Paisley Renfrewshire | British | 403770001 | ||||||
| DAVIES, Gareth Wyn | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | British | 109674760001 | |||||
| FLETCHER, Martyn Paul | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 235080230001 | |||||
| GEARTY, Anthony John | Director | Long Acres Poole Lane LS25 5JU Burton Salmon West Yorkshire | England | Irish | 127463800002 | |||||
| GLANFIELD, Martin James | Director | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | United Kingdom | British | 206032560001 | |||||
| HENDSERSON, Stephen | Director | 2 Woodside Road Letham DD8 2QD Forfar | United Kingdom | British | 168155370001 | |||||
| HISLOP, William Thomas | Director | 36 Catherine Place SW1E 6HL London | British | 82260001 | ||||||
| KERS, Ronald Klaas Otto, Mr. | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | England | Dutch | 170539300001 | |||||
| LEADBEATER, Stephen Paul | Director | Coupar Angus PH13 9LU Blairgowrie George Street Perthshire Scotland | England | British | 84487230001 | |||||
| MITCHELL, Betsy Fullerton | Director | 6 Braehead Road Letham DD8 1RW Forfar Angus | British | 245610003 | ||||||
| MITCHELL, Joseph William | Director | Overdale 35 Hillside Road DD8 2AY Forfar | Scotland | British | 52058370003 | |||||
| MITCHELL, Joseph Gordon | Director | 6 Braehead Road Letham DD8 1RW Forfar Angus | British | 245600003 | ||||||
| MITCHELL, Michael Charles | Director | Maules Bank 55 Queens Street DD7 7BA Carnoustie Angus | Scotland | British | 52058280004 | |||||
| MITCHELL, Stephen Gordon | Director | 3 Woodside Road Letham DD8 2QD Forfar Angus | British | 40338910002 | ||||||
| PIKE, Richard Neil | Director | Trinity Business Park WF2 8EE Wakefield Trinity Park House England | United Kingdom | British | 236794290001 | |||||
| SILK, Jon Stanley | Director | 2 Woodside Road Letham DD8 2QD Forfar | England | British | 95721520002 |
Who are the persons with significant control of MITCHELL (GAME) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scot-Lad Limited | Apr 06, 2016 | Coupar Angus PH13 9LU Blairgowrie George Street Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MITCHELL (GAME) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Bond & floating charge | Created On May 01, 1997 Delivered On May 06, 1997 | Satisfied | 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
| ||||
Transactions
| ||||
| Floating charge | Created On Oct 11, 1990 Delivered On Oct 31, 1990 | Satisfied | 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
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 16, 1982 Delivered On Sep 28, 1982 | Satisfied | 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
| ||||
Transactions
| ||||
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