JOHN MITCHELL (GRANGEMOUTH) LIMITED

Hellopages » Falkirk » Falkirk » FK3 8XA

Company number SC053963
Status Active
Incorporation Date 12 September 1973
Company Type Private Limited Company
Address EARLS ROAD, GRANGEMOUTH, FK3 8XA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Director's details changed for John Iain Mitchell on 16 January 2017; Director's details changed for Jane Kerr Mitchell on 16 January 2017; Accounts for a medium company made up to 31 March 2016. The most likely internet sites of JOHN MITCHELL (GRANGEMOUTH) LIMITED are www.johnmitchellgrangemouth.co.uk, and www.john-mitchell-grangemouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. John Mitchell Grangemouth Limited is a Private Limited Company. The company registration number is SC053963. John Mitchell Grangemouth Limited has been working since 12 September 1973. The present status of the company is Active. The registered address of John Mitchell Grangemouth Limited is Earls Road Grangemouth Fk3 8xa. . MITCHELL, John Iain is a Secretary of the company. MITCHELL, Jane Kerr is a Director of the company. MITCHELL, John Iain is a Director of the company. RAE, Robert Webster is a Director of the company. Secretary MITCHELL, Catriona has been resigned. Secretary WEIR, Catherine has been resigned. Director MITCHELL, Catriona has been resigned. Director MITCHELL, John has been resigned. Director MITCHELL, Lynsey Jane has been resigned. Director MITCHELL, Ross John has been resigned. Director WEIR, Catherine has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
MITCHELL, John Iain
Appointed Date: 27 March 2008

Director
MITCHELL, Jane Kerr
Appointed Date: 01 April 2009
67 years old

Director
MITCHELL, John Iain

62 years old

Director
RAE, Robert Webster
Appointed Date: 01 October 1999
69 years old

Resigned Directors

Secretary
MITCHELL, Catriona
Resigned: 28 November 1997

Secretary
WEIR, Catherine
Resigned: 27 March 2008
Appointed Date: 28 November 1997

Director
MITCHELL, Catriona
Resigned: 02 September 1998
95 years old

Director
MITCHELL, John
Resigned: 11 April 2001
99 years old

Director
MITCHELL, Lynsey Jane
Resigned: 27 January 2014
Appointed Date: 07 January 2014
30 years old

Director
MITCHELL, Ross John
Resigned: 27 January 2014
Appointed Date: 07 January 2014
33 years old

Director
WEIR, Catherine
Resigned: 27 March 2008
65 years old

JOHN MITCHELL (GRANGEMOUTH) LIMITED Events

20 Jan 2017
Director's details changed for John Iain Mitchell on 16 January 2017
20 Jan 2017
Director's details changed for Jane Kerr Mitchell on 16 January 2017
16 Sep 2016
Accounts for a medium company made up to 31 March 2016
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 66,000

30 Mar 2016
Satisfaction of charge SC0539630009 in part
...
... and 100 more events
18 Sep 1986
Return made up to 14/07/86; full list of members

08 Aug 1986
New director appointed

15 Jul 1975
Particulars of mortgage/charge
04 Feb 1974
Company name changed\certificate issued on 04/02/74
12 Sep 1973
Incorporation

JOHN MITCHELL (GRANGEMOUTH) LIMITED Charges

4 March 2015
Charge code SC05 3963 0010
Delivered: 23 March 2015
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
4 March 2015
Charge code SC05 3963 0009
Delivered: 23 March 2015
Status: Partially satisfied
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 April 2011
Standard security
Delivered: 13 April 2011
Status: Satisfied on 13 May 2015
Persons entitled: Bank of Scotland PLC
Description: Subjects known as plot 13 and area 16 lying to the south of…
3 June 2010
Standard security
Delivered: 9 June 2010
Status: Satisfied on 13 May 2015
Persons entitled: Bank of Scotland PLC
Description: Subjects lying to the south of earls road grangemouth stg…
3 June 2010
Standard security
Delivered: 9 June 2010
Status: Satisfied on 13 May 2015
Persons entitled: Bank of Scotland PLC
Description: Subjects lying to the south east of earls road grangemouth…
3 June 2010
Standard security
Delivered: 9 June 2010
Status: Satisfied on 13 May 2015
Persons entitled: Bank of Scotland PLC
Description: Subjects to the west of dundas street grangemouth stg 34807.
3 March 1992
Standard security
Delivered: 10 March 1992
Status: Satisfied on 11 September 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at grangemouth in the county of stirling…
20 September 1990
Standard security
Delivered: 4 October 1990
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 24.48 acres at laurieston road, thornbridge by grangemouth.
5 September 1990
Bond & floating charge
Delivered: 19 September 1990
Status: Satisfied on 13 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
7 July 1975
Standard security
Delivered: 15 July 1975
Status: Satisfied on 11 July 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Contractors yard at earls rd grangemouth.