About

Registered Number: SC038611
Date of Incorporation: 01/04/1963 (62 years ago)
Company Status: Liquidation
Registered Address: C/O Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

 

Thomas Mitchell Timber Frame Ltd was founded on 01 April 1963 and are based in Edinburgh, it's status at Companies House is "Liquidation". There are 3 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUNSDON, Stafford 01 January 2008 - 1
MORTON, William 01 January 2008 - 1
ROWAN, Kenneth 01 January 2008 - 1

Filing History

Document Type Date
2.25B(Scot) - N/A 13 February 2015
2.20B(Scot) - N/A 01 October 2014
2.22B(Scot) - N/A 03 April 2014
2.20B(Scot) - N/A 03 April 2014
2.22B(Scot) - N/A 24 February 2014
2.20B(Scot) - N/A 30 January 2014
2.20B(Scot) - N/A 27 March 2013
2.22B(Scot) - N/A 20 February 2013
2.20B(Scot) - N/A 28 September 2012
2.22B(Scot) - N/A 28 February 2012
2.20B(Scot) - N/A 07 October 2011
2.22B(Scot) - N/A 22 February 2011
2.20B(Scot) - N/A 17 February 2011
2.20B(Scot) - N/A 06 October 2010
TM02 - Termination of appointment of secretary 05 July 2010
2.18B(Scot) - N/A 11 May 2010
LIQ MISC - N/A 23 April 2010
2.16B(Scot) - N/A 20 April 2010
AD01 - Change of registered office address 03 March 2010
2.11B(Scot) - N/A 24 February 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
410(Scot) - N/A 21 July 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
363a - Annual Return 19 January 2009
410(Scot) - N/A 12 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 14 July 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
CERTNM - Change of name certificate 04 January 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 22 January 2005
AA - Annual Accounts 24 May 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 27 October 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 19 April 2002
419a(Scot) - N/A 05 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
AA - Annual Accounts 06 July 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 06 July 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 03 September 1997
363s - Annual Return 08 January 1997
MEM/ARTS - N/A 02 December 1996
MEM/ARTS - N/A 28 November 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
RESOLUTIONS - N/A 19 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 19 November 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
123 - Notice of increase in nominal capital 16 October 1996
AA - Annual Accounts 23 August 1996
MISC - Miscellaneous document 27 February 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 10 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 17 January 1994
169 - Return by a company purchasing its own shares 15 October 1993
288 - N/A 27 September 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
288 - N/A 06 August 1993
AA - Annual Accounts 07 June 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 23 April 1993
88(2)P - N/A 20 April 1993
RESOLUTIONS - N/A 08 April 1993
RESOLUTIONS - N/A 08 April 1993
123 - Notice of increase in nominal capital 08 April 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 15 May 1992
363s - Annual Return 13 January 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 31 July 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1990
363 - Annual Return 16 February 1990
RESOLUTIONS - N/A 24 November 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 21 July 1989
MEM/ARTS - N/A 23 March 1989
MEM/ARTS - N/A 26 January 1989
RESOLUTIONS - N/A 19 December 1988
MEM/ARTS - N/A 19 December 1988
AA - Annual Accounts 13 September 1988
288 - N/A 31 August 1988
288 - N/A 12 February 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
466(Scot) - N/A 03 December 1987
288 - N/A 21 July 1987
363 - Annual Return 27 January 1987
AA - Annual Accounts 14 January 1987
AA - Annual Accounts 10 January 1986
MISC - Miscellaneous document 01 April 1963

Mortgages & Charges

Description Date Status Charge by
Standard security 16 July 2009 Outstanding

N/A

Floating charge 25 August 2008 Outstanding

N/A

Standard security 04 July 1984 Outstanding

N/A

Standard security 22 February 1984 Outstanding

N/A

Standard security 02 February 1984 Outstanding

N/A

Standard security 16 July 1974 Outstanding

N/A

Standard security 26 June 1974 Fully Satisfied

N/A

Bond & floating charge 01 May 1972 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.