THOMAS MITCHELL HOMES LIMITED

Register to unlock more data on OkredoRegister

THOMAS MITCHELL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC057687

Incorporation date

06/05/1975

Size

-

Contacts

Registered address

Registered address

C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2004)
dot icon17/03/2026
Bona Vacantia disclaimer
dot icon25/03/2024
Bona Vacantia disclaimer
dot icon22/02/2022
Bona Vacantia disclaimer
dot icon17/09/2020
Bona Vacantia disclaimer
dot icon03/05/2020
Final Gazette dissolved following liquidation
dot icon03/02/2020
Move from Administration to Dissolution
dot icon03/02/2020
Administrator's progress report
dot icon30/09/2019
Administrator's progress report
dot icon21/03/2019
Administrator's progress report
dot icon21/02/2019
Notice of extension of period of Administration
dot icon04/10/2018
Notice of appointment of replacement/additional administrator
dot icon04/10/2018
Notice of vacation of office by administrator
dot icon20/08/2018
Notice of extension of period of Administration
dot icon02/08/2018
Administrator's progress report
dot icon19/02/2018
Notice of extension of period of Administration
dot icon05/10/2017
Administrator's progress report
dot icon02/05/2017
Administrator's progress report
dot icon27/02/2017
Notice of extension of period of Administration
dot icon03/10/2016
Administrator's progress report
dot icon30/03/2016
Administrator's progress report
dot icon19/02/2016
Notice of extension of period of Administration
dot icon30/09/2015
Administrator's progress report
dot icon23/07/2015
Notice of appointment of replacement/additional administrator
dot icon23/07/2015
Notice of vacation of office by administrator
dot icon30/03/2015
Administrator's progress report
dot icon23/02/2015
Notice of extension of period of Administration
dot icon01/10/2014
Administrator's progress report
dot icon03/04/2014
Notice of extension of period of Administration
dot icon03/04/2014
Administrator's progress report
dot icon24/02/2014
Notice of extension of period of Administration
dot icon30/01/2014
Administrator's progress report
dot icon27/03/2013
Administrator's progress report
dot icon20/02/2013
Notice of extension of period of Administration
dot icon28/09/2012
Administrator's progress report
dot icon18/05/2012
Termination of appointment of Kenneth Hunter as a director
dot icon28/02/2012
Notice of extension of period of Administration
dot icon07/10/2011
Administrator's progress report
dot icon22/02/2011
Notice of extension of period of Administration
dot icon17/02/2011
Administrator's progress report
dot icon06/10/2010
Administrator's progress report
dot icon23/09/2010
Particulars of a mortgage or charge / charge no: 47
dot icon05/07/2010
Termination of appointment of Peter Mcfarlane as a secretary
dot icon10/06/2010
Termination of appointment of Theresa Barbour as a director
dot icon11/05/2010
Notice of result of meeting creditors
dot icon23/04/2010
Insolvency filing
dot icon20/04/2010
Statement of administrator's proposal
dot icon03/03/2010
Registered office address changed from Southend Thornton Fife KY1 4ED on 2010-03-03
dot icon24/02/2010
Appointment of an administrator
dot icon08/02/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon08/02/2010
Director's details changed for Theresa Barbour on 2010-02-08
dot icon08/02/2010
Director's details changed for Kenneth Adam Hunter on 2010-02-08
dot icon08/02/2010
Director's details changed for Iain Baxter Innes on 2010-02-08
dot icon08/02/2010
Director's details changed for Bob Macarthur on 2010-02-08
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 44
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 45
dot icon21/07/2009
Particulars of a mortgage or charge / charge no: 46
dot icon22/04/2009
Appointment terminated director sarah mitchell
dot icon21/04/2009
Appointment terminated director paul mcgilly
dot icon24/01/2009
Return made up to 01/01/09; full list of members
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 43
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 41
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 42
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 40
dot icon12/09/2008
Particulars of a mortgage or charge / charge no: 39
dot icon11/09/2008
Director appointed theresa barbour
dot icon03/09/2008
Appointment terminated director stuart rennie
dot icon03/09/2008
Appointment terminated director clive maxwell
dot icon14/07/2008
Accounts for a medium company made up to 2007-12-31
dot icon08/07/2008
Particulars of a mortgage or charge / charge no: 38
dot icon21/06/2008
Particulars of a mortgage or charge / charge no: 37
dot icon29/02/2008
Director appointed bob macarthur
dot icon12/02/2008
New director appointed
dot icon05/02/2008
Partic of mort/charge *
dot icon31/01/2008
Partic of mort/charge *
dot icon22/01/2008
Return made up to 01/01/08; full list of members
dot icon05/01/2008
Partic of mort/charge *
dot icon04/01/2008
Certificate of change of name
dot icon29/12/2007
Partic of mort/charge *
dot icon10/11/2007
Partic of mort/charge *
dot icon01/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon19/06/2007
New director appointed
dot icon12/06/2007
New director appointed
dot icon27/02/2007
Partic of mort/charge *
dot icon22/01/2007
Return made up to 01/01/07; full list of members
dot icon19/01/2007
Director resigned
dot icon25/10/2006
Partic of mort/charge *
dot icon02/09/2006
Alterations to a floating charge
dot icon30/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon13/07/2006
Partic of mort/charge *
dot icon13/07/2006
Partic of mort/charge *
dot icon22/04/2006
Partic of mort/charge *
dot icon12/04/2006
Partic of mort/charge *
dot icon07/04/2006
Partic of mort/charge *
dot icon06/02/2006
Return made up to 01/01/06; full list of members
dot icon03/06/2005
Accounts for a medium company made up to 2004-12-31
dot icon24/05/2005
New director appointed
dot icon21/01/2005
Return made up to 01/01/05; full list of members
dot icon10/09/2004
Director resigned
dot icon10/08/2004
Partic of mort/charge *

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Kenneth Adam
Director
31/05/1993 - 18/02/2010
4
Innes, Iain Baxter
Director
15/05/2007 - Present
10
Reay, Graeme Douglas
Director
01/01/2008 - Present
297
Maxwell, Clive
Director
15/05/2007 - 31/07/2008
1
Rennie, Stuart Hyndman
Director
31/05/1993 - 31/07/2008
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THOMAS MITCHELL HOMES LIMITED

THOMAS MITCHELL HOMES LIMITED is an(a) Dissolved company incorporated on 06/05/1975 with the registered office located at C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of THOMAS MITCHELL HOMES LIMITED?

toggle

THOMAS MITCHELL HOMES LIMITED is currently Dissolved. It was registered on 06/05/1975 and dissolved on 03/05/2020.

Where is THOMAS MITCHELL HOMES LIMITED located?

toggle

THOMAS MITCHELL HOMES LIMITED is registered at C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG.

What does THOMAS MITCHELL HOMES LIMITED do?

toggle

THOMAS MITCHELL HOMES LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for THOMAS MITCHELL HOMES LIMITED?

toggle

The latest filing was on 17/03/2026: Bona Vacantia disclaimer.