MITCHELL'S STORES LIMITED
AYRSHIRE

Hellopages » East Ayrshire » East Ayrshire » KA6 7AY

Company number SC259330
Status Active
Incorporation Date 14 November 2003
Company Type Private Limited Company
Address 84 MILL O'SHIELD ROAD, DRONGAN, AYRSHIRE, KA6 7AY
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MITCHELL'S STORES LIMITED are www.mitchellsstores.co.uk, and www.mitchell-s-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Mitchell S Stores Limited is a Private Limited Company. The company registration number is SC259330. Mitchell S Stores Limited has been working since 14 November 2003. The present status of the company is Active. The registered address of Mitchell S Stores Limited is 84 Mill O Shield Road Drongan Ayrshire Ka6 7ay. . MITCHELL, Ian is a Secretary of the company. MITCHELL, Angela Donnelly O'Neil is a Director of the company. MITCHELL, Ian is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
MITCHELL, Ian
Appointed Date: 04 December 2003

Director
MITCHELL, Angela Donnelly O'Neil
Appointed Date: 04 December 2003
61 years old

Director
MITCHELL, Ian
Appointed Date: 04 December 2003
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 November 2003
Appointed Date: 14 November 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 November 2003
Appointed Date: 14 November 2003

Persons With Significant Control

Mr Ian Mitchell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Angela Donnelly O'Neil Mitchell
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MITCHELL'S STORES LIMITED Events

18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
08 Jan 2016
Total exemption small company accounts made up to 31 March 2015
18 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2

31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 25 more events
26 May 2004
Accounting reference date extended from 30/11/04 to 31/03/05
26 May 2004
New secretary appointed;new director appointed
18 Nov 2003
Secretary resigned
18 Nov 2003
Director resigned
14 Nov 2003
Incorporation

MITCHELL'S STORES LIMITED Charges

9 September 2010
Floating charge
Delivered: 15 September 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…