Thomas Mitchell Timber Frame LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 14, 2008)all other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
THOMAS MITCHELL BUILDERS LIMITED
THOMAS MITCHELL HOMES LIMITED
Company type Private Limited Company , Liquidation Company Number SC038611 Record last updated Monday, March 30, 2015 7:31:31 PM UTC Official Address C/o Kpmg LLp Saltire Court 20 Castle Terrace City Centre There are 21 companies registered at this street
Locality City Centre Region Edinburgh, Scotland Postal Code EH12EG Sector Other special trades construction
Visits THOMAS MITCHELL TIMBER FRAME LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-12 2022-12 2024-7 2024-10 2024-12 2025-1 2025-2 2025-3 0 1 2 3 4 Searches THOMAS MITCHELL TIMBER FRAME LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2023-4 0 1 Document Type Publication date Download link Notices Feb 25, 2015 Appointment of liquidators Registry Mar 27, 2013 Administrator's progress report Registry Mar 27, 2013 Administrator's progress report 14038... Registry Feb 20, 2013 Notice of extension of period of administration Registry Feb 20, 2013 Notice of extension of period of administration 14038... Registry Sep 28, 2012 Administrator's progress report Registry Sep 28, 2012 Administrator's progress report 14038... Registry May 18, 2012 Resignation of one Director Registry Feb 28, 2012 Notice of extension of period of administration Registry Feb 28, 2012 Notice of extension of period of administration 14038... Registry Oct 7, 2011 Administrator's progress report Registry Oct 7, 2011 Administrator's progress report 14038... Registry Feb 22, 2011 Notice of extension of period of administration Registry Feb 22, 2011 Notice of extension of period of administration 14038... Registry Feb 17, 2011 Administrator's progress report Registry Feb 17, 2011 Administrator's progress report 14038... Registry Oct 6, 2010 Administrator's progress report Registry Oct 6, 2010 Administrator's progress report 14038... Registry Sep 23, 2010 Particulars of a charge created by a company registered in scotland Registry Jul 5, 2010 Resignation of one Secretary Registry Jul 5, 2010 Resignation of one Secretary 14038... Registry Jul 2, 2010 Resignation of one Secretary (a man) Registry Jul 2, 2010 Resignation of one Secretary (a man) 14038... Registry Jun 10, 2010 Resignation of one Director Registry May 11, 2010 Result of meeting of creditors Registry May 11, 2010 Result of meeting of creditors 14038... Registry Apr 23, 2010 Insolvency:statement of affairs 2.14b Registry Apr 23, 2010 Insolvency:statement of affairs 2.14b 14038... Registry Apr 20, 2010 Statement of administrator's proposals Registry Apr 20, 2010 Statement of administrator's proposals 14038... Registry Mar 3, 2010 Change of registered office address Registry Mar 3, 2010 Change of registered office address 14038... Registry Feb 24, 2010 Notice of administrator's appointment Registry Feb 24, 2010 Notice of administrator's appointment 14038... Registry Feb 18, 2010 Resignation of 2 people: a woman and a man Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for director 14038... Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Change of particulars for director 14038... Registry Feb 9, 2010 Change of particulars for director Registry Feb 9, 2010 Annual return Registry Feb 8, 2010 Annual return 14057... Registry Feb 8, 2010 Change of particulars for director Registry Feb 8, 2010 Change of particulars for director 14057... Registry Feb 8, 2010 Change of particulars for director Registry Feb 8, 2010 Change of particulars for director 14057... Registry Sep 10, 2009 Dec mort/charge Registry Jul 21, 2009 Particulars of mortgage/charge Registry Jul 21, 2009 Particulars of mortgage/charge 14057... Registry Jul 21, 2009 Particulars of mortgage/charge Registry Jul 21, 2009 Particulars of mortgage/charge 14057... Registry Apr 22, 2009 Resignation of a director Registry Apr 22, 2009 Resignation of a director 14057... Registry Apr 21, 2009 Resignation of a director Registry Apr 21, 2009 Resignation of a director 14057... Registry Apr 16, 2009 Resignation of a woman Registry Mar 6, 2009 Resignation of one Accountant and one Director (a man) Registry Mar 6, 2009 Resignation of one Accountant and one Director (a man) 14038... Registry Jan 24, 2009 Annual return Registry Jan 19, 2009 Annual return 14038... Registry Jan 9, 2009 Particulars of mortgage/charge Registry Dec 17, 2008 Particulars of mortgage/charge 14057... Registry Dec 17, 2008 Particulars of mortgage/charge Registry Oct 8, 2008 Particulars of mortgage/charge 14057... Registry Sep 12, 2008 Particulars of mortgage/charge Registry Sep 12, 2008 Particulars of mortgage/charge 14057... Registry Sep 11, 2008 Appointment of a woman as Director Registry Sep 3, 2008 Resignation of a director Registry Sep 3, 2008 Resignation of a director 14057... Registry Sep 3, 2008 Resignation of a director Registry Jul 31, 2008 Resignation of 2 people: one Surveyor, one Sales And Marketing Director and one Director (a man) Registry Jul 31, 2008 Resignation of one Managing Director and one Director (a man) Financials Jul 14, 2008 Annual accounts Registry Jul 14, 2008 Appointment of a woman Financials Jul 14, 2008 Annual accounts Registry Jul 8, 2008 Particulars of mortgage/charge Registry Jun 21, 2008 Particulars of mortgage/charge 14057... Registry Apr 16, 2008 Resignation of one Director (a woman) Registry Feb 29, 2008 Appointment of a man as Director Registry Feb 12, 2008 Appointment of a director Registry Feb 12, 2008 Appointment of a director 14038... Registry Feb 12, 2008 Appointment of a director Registry Feb 12, 2008 Appointment of a director 14038... Registry Feb 12, 2008 Appointment of a director Registry Feb 5, 2008 Particulars of mortgage/charge Registry Jan 31, 2008 Particulars of mortgage/charge 14057... Registry Jan 22, 2008 Annual return Registry Jan 22, 2008 Resignation of a director Registry Jan 22, 2008 Resignation of a director 14038... Registry Jan 22, 2008 Annual return Registry Jan 5, 2008 Particulars of mortgage/charge Registry Jan 4, 2008 Change of name certificate Registry Jan 4, 2008 Company name change Registry Jan 4, 2008 Change of name certificate Registry Jan 4, 2008 Company name change Registry Jan 1, 2008 Two appointments: 2 men Registry Jan 1, 2008 Four appointments: 4 men Registry Dec 29, 2007 Particulars of mortgage/charge Registry Nov 10, 2007 Particulars of mortgage/charge 14057... Financials Nov 1, 2007 Annual accounts