MITCHELL (GAME) LIMITED

MITCHELL (GAME) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMITCHELL (GAME) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC079739
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for MITCHELL (GAME) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 30, 2022

    What are the latest filings for MITCHELL (GAME) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Jul 30, 2022

    9 pagesAA

    Termination of appointment of Ronald Klaas Otto Kers as a director on May 26, 2023

    1 pagesTM01

    Appointment of Mrs Joanne Caroline Kershaw Simmonds as a director on May 22, 2023

    2 pagesAP01

    Confirmation statement made on Apr 15, 2023 with updates

    4 pagesCS01

    Statement of capital on Feb 01, 2023

    • Capital: GBP 1.00
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital reduction approved 24/01/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Baljinder Kaur Boparan as a director on Jan 24, 2023

    1 pagesTM01

    Termination of appointment of Ranjit Singh Boparan as a director on Jan 24, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Jul 31, 2021

    9 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 01, 2020

    9 pagesAA

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Craig Ashley Tomkinson on Mar 29, 2021

    2 pagesCH01

    Confirmation statement made on Apr 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 27, 2019

    9 pagesAA

    Accounts for a dormant company made up to Jul 28, 2018

    9 pagesAA

    Confirmation statement made on Apr 15, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Martyn Paul Fletcher as a director on Jul 31, 2018

    1 pagesTM01

    Who are the officers of MITCHELL (GAME) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMMONDS, Joanne Caroline Kershaw
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandBritish309294840001
    TOMKINSON, Craig Ashley
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritish199432160002
    DUFFIELD, Stephen Leslie
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    Secretary
    Jacknett Barn
    1820 Warwick Road Knowle
    B93 0DX Solihull
    West Midlands
    British24487000002
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Secretary
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    British206032560001
    MCMELLON, Christopher John
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    Secretary
    12 Grovehill Crescent
    TR11 3HR Falmouth
    Cornwall
    British43249730003
    MITCHELL, Joseph William
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    Secretary
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    British52058370003
    MITCHELL, Joseph Gordon
    6 Braehead Road
    Letham
    DD8 1RW Forfar
    Angus
    Secretary
    6 Braehead Road
    Letham
    DD8 1RW Forfar
    Angus
    British245600003
    SILK, Jon Stanley
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    Secretary
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    British95721520002
    BOPARAN, Baljinder Kaur
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street
    Perthshire
    Scotland
    Director
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street
    Perthshire
    Scotland
    EnglandBritish58257960003
    BOPARAN, Ranjit Singh
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street
    Perthshire
    Scotland
    Director
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street
    Perthshire
    Scotland
    United KingdomBritish202931710001
    CARRUTH, Gordon William
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    Director
    90 Southwold Road
    Ralston
    PA1 3AL Paisley
    Renfrewshire
    British403770001
    DAVIES, Gareth Wyn
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandBritish109674760001
    FLETCHER, Martyn Paul
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritish235080230001
    GEARTY, Anthony John
    Long Acres
    Poole Lane
    LS25 5JU Burton Salmon
    West Yorkshire
    Director
    Long Acres
    Poole Lane
    LS25 5JU Burton Salmon
    West Yorkshire
    EnglandIrish127463800002
    GLANFIELD, Martin James
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    Director
    Weston House
    Milcote Road
    CV37 8EH Welford On Avon
    Warwickshire
    United KingdomBritish206032560001
    HENDSERSON, Stephen
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    Director
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    United KingdomBritish168155370001
    HISLOP, William Thomas
    36 Catherine Place
    SW1E 6HL London
    Director
    36 Catherine Place
    SW1E 6HL London
    British82260001
    KERS, Ronald Klaas Otto, Mr.
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    EnglandDutch170539300001
    LEADBEATER, Stephen Paul
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street
    Perthshire
    Scotland
    Director
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street
    Perthshire
    Scotland
    EnglandBritish84487230001
    MITCHELL, Betsy Fullerton
    6 Braehead Road
    Letham
    DD8 1RW Forfar
    Angus
    Director
    6 Braehead Road
    Letham
    DD8 1RW Forfar
    Angus
    British245610003
    MITCHELL, Joseph William
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    Director
    Overdale
    35 Hillside Road
    DD8 2AY Forfar
    ScotlandBritish52058370003
    MITCHELL, Joseph Gordon
    6 Braehead Road
    Letham
    DD8 1RW Forfar
    Angus
    Director
    6 Braehead Road
    Letham
    DD8 1RW Forfar
    Angus
    British245600003
    MITCHELL, Michael Charles
    Maules Bank
    55 Queens Street
    DD7 7BA Carnoustie
    Angus
    Director
    Maules Bank
    55 Queens Street
    DD7 7BA Carnoustie
    Angus
    ScotlandBritish52058280004
    MITCHELL, Stephen Gordon
    3 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    Director
    3 Woodside Road
    Letham
    DD8 2QD Forfar
    Angus
    British40338910002
    PIKE, Richard Neil
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    Director
    Trinity Business Park
    WF2 8EE Wakefield
    Trinity Park House
    England
    United KingdomBritish236794290001
    SILK, Jon Stanley
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    Director
    2 Woodside Road
    Letham
    DD8 2QD Forfar
    EnglandBritish95721520002

    Who are the persons with significant control of MITCHELL (GAME) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street
    Scotland
    Apr 06, 2016
    Coupar Angus
    PH13 9LU Blairgowrie
    George Street
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberSc170045
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does MITCHELL (GAME) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 06, 1997Registration of a charge (410)
    • Mar 04, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 31, 1990Registration of a charge
    • Mar 04, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 28, 1982Registration of a charge

    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