About

Registered Number: SC094376
Date of Incorporation: 19/07/1985 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/07/2020 (3 years and 9 months ago)
Registered Address: The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

 

Based in 20 Greenmarket in Dundee, James Mitchell & Son (Laurencekirk) Ltd was setup in 1985, it has a status of "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNETT, Alister George N/A - 1
BARNETT, Roger Fraser N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2020
WU16(Scot) - N/A 03 April 2020
MR04 - N/A 03 May 2019
MR04 - N/A 25 April 2019
AD01 - Change of registered office address 18 August 2017
AD01 - Change of registered office address 13 July 2017
CO4.2(Scot) - N/A 05 June 2017
4.2(Scot) - N/A 05 June 2017
OC-DV - Order of Court - dissolution void 29 September 2016
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2015
GAZ1 - First notification of strike-off action in London Gazette 24 April 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 08 April 2014
DISS40 - Notice of striking-off action discontinued 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 30 August 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 22 February 2013
DISS40 - Notice of striking-off action discontinued 01 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 August 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 16 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2012
DISS40 - Notice of striking-off action discontinued 03 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 September 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 27 January 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 28 April 2008
363a - Annual Return 17 January 2008
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 28 November 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 27 January 2006
288c - Notice of change of directors or secretaries or in their particulars 27 January 2006
AA - Annual Accounts 30 April 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 18 February 2004
363s - Annual Return 19 January 2004
363s - Annual Return 23 January 2003
AA - Annual Accounts 17 January 2003
AA - Annual Accounts 13 May 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 16 August 2001
363s - Annual Return 26 February 2001
363s - Annual Return 25 January 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 26 June 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 24 June 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 26 June 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 13 June 1995
363s - Annual Return 06 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 25 March 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 22 November 1993
AA - Annual Accounts 06 September 1993
363s - Annual Return 10 February 1993
AA - Annual Accounts 11 May 1992
363s - Annual Return 02 January 1992
AA - Annual Accounts 14 November 1991
363a - Annual Return 12 November 1991
363a - Annual Return 12 November 1991
363a - Annual Return 12 November 1991
363a - Annual Return 12 November 1991
AA - Annual Accounts 26 March 1991
AA - Annual Accounts 19 June 1989
363 - Annual Return 25 November 1987
AA - Annual Accounts 25 November 1987
NEWINC - New incorporation documents 19 July 1985

Mortgages & Charges

Description Date Status Charge by
Standard security 20 March 1987 Fully Satisfied

N/A

Floating charge 03 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.