THOMAS MITCHELL DEVELOPMENTS LIMITED
EDINBURGH

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

Company number SC066474
Status Liquidation
Incorporation Date 29 November 1978
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 ninety-two events have happened. The last three records are Insolvency:form 4.26(scot) Return of final meeting; Notice of final meeting of creditors; Administrator's progress report. The most likely internet sites of THOMAS MITCHELL DEVELOPMENTS LIMITED are www.thomasmitchelldevelopments.co.uk, and www.thomas-mitchell-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. Thomas Mitchell Developments Limited is a Private Limited Company. The company registration number is SC066474. Thomas Mitchell Developments Limited has been working since 29 November 1978. The present status of the company is Liquidation. The registered address of Thomas Mitchell Developments 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. Director MCGILLY, Paul Gerard has been resigned. Director MITCHELL, Thomas has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director

Director

Resigned Directors

Secretary
MCFARLANE, Peter
Resigned: 02 July 2010
Appointed Date: 01 January 1989

Director
MCGILLY, Paul Gerard
Resigned: 06 March 2009
Appointed Date: 18 May 2005
64 years old

Director
MITCHELL, Thomas
Resigned: 28 October 2006
103 years old

THOMAS MITCHELL DEVELOPMENTS LIMITED Events

06 Mar 2017
Insolvency:form 4.26(scot) Return of final meeting
06 Mar 2017
Notice of final meeting of creditors
03 Apr 2014
Administrator's progress report
14 Feb 2014
Notice of move from Administration to Creditors Voluntary Liquidation
30 Jan 2014
Administrator's progress report
...
... and 82 more events
04 Feb 1987
Full accounts made up to 31 January 1986

27 Jan 1987
Return made up to 01/01/87; full list of members

02 May 1985
Company name changed\certificate issued on 02/05/85
29 Nov 1978
Certificate of incorporation
29 Nov 1978
Incorporation

THOMAS MITCHELL DEVELOPMENTS LIMITED Charges

16 July 2009
Standard security
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Subjects on the east side of main street, southend…
24 December 2008
Standard security
Delivered: 27 December 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Development site at old glamis road & fairmuir road, dundee…
25 August 2008
Floating charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
21 December 1995
Standard security
Delivered: 17 June 1999
Status: Outstanding
Persons entitled: Glenrothes Development Corporation
Description: Subjects at rothesay place, glenrothes.
16 August 1990
Standard security
Delivered: 3 September 1990
Status: Outstanding
Persons entitled: United Distillers PLC
Description: Areas of ground at markinch, fife.
2 December 1988
Standard security
Delivered: 7 December 1988
Status: Satisfied on 25 September 1990
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Lease over 2.287 hectares forming part of eastfield…
22 March 1988
Bond & floating charge
Delivered: 6 April 1988
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…