About

Registered Number: SC176411
Date of Incorporation: 16/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 213 Strathmore Avenue, Dundee, Tayside, DD3 6SN

 

Having been setup in 1997, G. Mitchell (Tiling) Ltd have registered office in Tayside, it's status at Companies House is "Active". There are 5 directors listed as Mitchell, Iris, Mitchell, Gordon, Mitchell, Lynn, Mitchell, Garry, Mitchell, George Johnston for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITCHELL, Gordon 03 January 2005 - 1
MITCHELL, Garry 30 June 2000 19 January 2017 1
MITCHELL, George Johnston 16 June 1997 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Iris 03 January 2005 - 1
MITCHELL, Lynn 16 June 1997 03 January 2005 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 11 June 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 19 June 2017
TM01 - Termination of appointment of director 19 January 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 29 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 18 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 05 March 2005
288a - Notice of appointment of directors or secretaries 05 March 2005
288b - Notice of resignation of directors or secretaries 05 March 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 20 December 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 13 November 2001
AA - Annual Accounts 13 November 2001
287 - Change in situation or address of Registered Office 22 October 2001
363s - Annual Return 24 August 2001
287 - Change in situation or address of Registered Office 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 02 May 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 01 September 1999
363s - Annual Return 27 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1998
288a - Notice of appointment of directors or secretaries 03 November 1997
288a - Notice of appointment of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
NEWINC - New incorporation documents 16 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.