About

Registered Number: SC294892
Date of Incorporation: 28/12/2005 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/05/2018 (6 years and 1 month ago)
Registered Address: 47 Melville Street, Edinburgh, EH3 7HL

 

A.W.G. Mitchell Investments (Tannochside) Ltd was registered on 28 December 2005 and are based in Edinburgh. We do not know the number of employees at this organisation. The organisation has 2 directors listed as Clarke, Elizabeth Ann Horlock, W.G. Mitchell (Derry) Limited (In Administration) at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
W.G. MITCHELL (DERRY) LIMITED (IN ADMINISTRATION) 19 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Elizabeth Ann Horlock 01 April 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 26 September 2017
AA - Annual Accounts 30 August 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 18 December 2016
MR04 - N/A 18 May 2016
MR04 - N/A 02 March 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 24 December 2015
TM02 - Termination of appointment of secretary 18 May 2015
AP03 - Appointment of secretary 18 May 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 02 September 2014
TM01 - Termination of appointment of director 02 September 2014
AR01 - Annual Return 26 January 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 07 January 2013
MG01s - Particulars of a charge created by a company registered in Scotland 01 September 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 07 September 2010
AP02 - Appointment of corporate director 18 March 2010
TM01 - Termination of appointment of director 18 March 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 05 October 2009
287 - Change in situation or address of Registered Office 25 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 17 October 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 15 February 2007
288a - Notice of appointment of directors or secretaries 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
410(Scot) - N/A 22 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
RESOLUTIONS - N/A 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
225 - Change of Accounting Reference Date 18 April 2006
410(Scot) - N/A 14 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
CERTNM - Change of name certificate 30 March 2006
CERTNM - Change of name certificate 07 February 2006
NEWINC - New incorporation documents 28 December 2005

Mortgages & Charges

Description Date Status Charge by
Assignations of rents 28 August 2012 Fully Satisfied

N/A

Standard security 12 April 2006 Fully Satisfied

N/A

Bond & floating charge 07 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.