MITCHELL THORNTON LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EG

Company number SC160589
Status Liquidation
Incorporation Date 22 September 1995
Company Type Private Limited Company
Address C/O KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report; Registration of a charge. The most likely internet sites of MITCHELL THORNTON LIMITED are www.mitchellthornton.co.uk, and www.mitchell-thornton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Mitchell Thornton Limited is a Private Limited Company. The company registration number is SC160589. Mitchell Thornton Limited has been working since 22 September 1995. The present status of the company is Liquidation. The registered address of Mitchell Thornton Limited is C O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . MITCHELL, Alen Thomas is a Director of the company. MITCHELL, Graeme John is a Director of the company. Secretary MCFARLANE, Peter has been resigned. Secretary MCFARLANE, Peter has been resigned. Secretary CAESAR & HOWIE has been resigned. Director MCFARLANE, Peter has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
MITCHELL, Alen Thomas
Appointed Date: 08 May 1996
72 years old

Director
MITCHELL, Graeme John
Appointed Date: 08 May 1996
69 years old

Resigned Directors

Secretary
MCFARLANE, Peter
Resigned: 02 July 2010
Appointed Date: 08 May 1996

Secretary
MCFARLANE, Peter
Resigned: 08 May 1996
Appointed Date: 08 May 1996

Secretary
CAESAR & HOWIE
Resigned: 08 May 1996
Appointed Date: 22 September 1995

Director
MCFARLANE, Peter
Resigned: 08 May 1996
Appointed Date: 22 September 1995
72 years old

MITCHELL THORNTON LIMITED Events

13 Feb 2015
Notice of move from Administration to Creditors Voluntary Liquidation
01 Oct 2014
Administrator's progress report
18 Jul 2014
Registration of a charge
25 Apr 2014
Registration of charge 1605890020
03 Apr 2014
Notice of extension of period of Administration
...
... and 78 more events
22 May 1996
New secretary appointed
22 May 1996
Secretary resigned
22 May 1996
Director resigned
27 Oct 1995
Company name changed thornton mitchell LIMITED\certificate issued on 30/10/95
22 Sep 1995
Incorporation

MITCHELL THORNTON LIMITED Charges

10 April 2014
Charge code SC16 0589 0020
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Creditors interest in standard security over title number…
16 July 2009
Standard security
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ridge way, donibristle industrial estate, dunfermline…
3 February 2009
Assignation of rents
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Leases over 3,4 & 12 haig business park, markinch, fife &…
24 September 2008
Standard security
Delivered: 4 October 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Plot CG35 crystal gait, glenrothes FFE1875.
18 July 2008
Assignation of rents
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Haig business park, markinch, glenrothes FFE17627…
2 July 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Formerly plot CV12, cumbernauld village, cumbernauld now 23…
2 July 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Woodend industrial estate, cowdenbeath FFE61565.
2 July 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The industrial site at smeaton road, kirkcaldy, fife…
2 July 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Formerly plot PG4, primrose lane, rosyth now 2 caledonia…
2 July 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Haig business park, markinch, glenrothes FFE17627.
2 July 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Transcript mill, markinch FFE25871.
2 July 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Huntsman's house, huntsman's road, cadham, glenrothes…
2 July 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Formerly plot PG13 primrose lane rosyth fife now 20…
2 July 2008
Standard security
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Formerly plot G1 primrose lane rosyth fife now 2 jutland…
18 April 2007
Standard security
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in lease over FFE15015 FFE69433 FFE71032…
18 April 2007
Standard security
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tenants interest in lease over FFE15015 FFE69433 FFE71032…
8 August 2000
Standard security
Delivered: 28 August 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at dunlop square, livingston, west lothian.
30 January 1997
Bond & floating charge
Delivered: 6 February 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…