THOMAS MITCHELL TIMBER FRAME LIMITED
EDINBURGH THOMAS MITCHELL HOMES LIMITED

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

Company number SC038611
Status Liquidation
Incorporation Date 1 April 1963
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 4521 - Gen construction & civil engineer, 4525 - Other special trades construction
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report; Notice of extension of period of Administration. The most likely internet sites of THOMAS MITCHELL TIMBER FRAME LIMITED are www.thomasmitchelltimberframe.co.uk, and www.thomas-mitchell-timber-frame.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and seven months. Thomas Mitchell Timber Frame Limited is a Private Limited Company. The company registration number is SC038611. Thomas Mitchell Timber Frame Limited has been working since 01 April 1963. The present status of the company is Liquidation. The registered address of Thomas Mitchell Timber Frame Limited is C O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Eh1 2eg. . BRUNSDON, Stafford is a Director of the company. MITCHELL, Alen Thomas is a Director of the company. MITCHELL, Graeme John is a Director of the company. MORTON, William is a Director of the company. ROWAN, Kenneth is a Director of the company. Secretary MCFARLANE, Peter has been resigned. Director HUNTER, Kenneth Adam has been resigned. Director MCGILLY, Paul Gerard has been resigned. Director MITCHELL, Sarah Hamilton has been resigned. Director MITCHELL, Thomas has been resigned. Director MOTION, William Ducat Ford has been resigned. Director PARKER, David has been resigned. Director RENNIE, Stuart Hyndman has been resigned. Director ROBB, Alexander has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
BRUNSDON, Stafford
Appointed Date: 01 January 2008
61 years old

Director

Director

Director
MORTON, William
Appointed Date: 01 January 2008
67 years old

Director
ROWAN, Kenneth
Appointed Date: 01 January 2008
65 years old

Resigned Directors

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

Director
HUNTER, Kenneth Adam
Resigned: 01 January 2008
Appointed Date: 31 May 1993
71 years old

Director
MCGILLY, Paul Gerard
Resigned: 06 March 2009
Appointed Date: 14 May 2003
64 years old

Director
MITCHELL, Sarah Hamilton
Resigned: 16 April 2009
98 years old

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

Director
MOTION, William Ducat Ford
Resigned: 24 September 1993
97 years old

Director
PARKER, David
Resigned: 31 July 2008
Appointed Date: 01 January 2008
72 years old

Director
RENNIE, Stuart Hyndman
Resigned: 01 January 2008
Appointed Date: 31 May 1993
74 years old

Director
ROBB, Alexander
Resigned: 13 May 2003
Appointed Date: 31 May 1993
87 years old

THOMAS MITCHELL TIMBER FRAME LIMITED Events

13 Feb 2015
Notice of move from Administration to Creditors Voluntary Liquidation
01 Oct 2014
Administrator's progress report
03 Apr 2014
Notice of extension of period of Administration
03 Apr 2014
Administrator's progress report
24 Feb 2014
Notice of extension of period of Administration
...
... and 115 more events
21 Jul 1987
New secretary appointed;new director appointed

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

14 Jan 1987
Accounts for a medium company made up to 30 March 1986

10 Jan 1986
Accounts for a small company made up to 31 March 1985

01 Apr 1963
Certificate of incorporation

THOMAS MITCHELL TIMBER FRAME LIMITED Charges

16 July 2009
Standard security
Delivered: 21 July 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Area of ground extending 6.767 acres lying at the south end…
25 August 2008
Floating charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
4 July 1984
Standard security
Delivered: 12 July 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at southerton nurseries raith estate kirkcaldy.
22 February 1984
Standard security
Delivered: 1 March 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All whole areas of ground at southerton nursery raith…
2 February 1984
Standard security
Delivered: 12 June 1984
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at brooksby queens terr st andrews.
16 July 1974
Standard security
Delivered: 23 July 1974
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground extending to 17.32 acres part of the farm of…
26 June 1974
Standard security
Delivered: 5 July 1974
Status: Satisfied on 5 October 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground at sandy brae kennoway fife (22.578 acres).
1 May 1972
Bond & floating charge
Delivered: 9 May 1972
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…