MITCHELL & STRUTHERS (CONTRACTS) LIMITED

Company Documents

DateDescription
11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Final Gazette dissolved following liquidation

View Document

11/12/2311 December 2023 Final account prior to dissolution in MVL (final account attached)

View Document

05/12/225 December 2022 Resolutions

View Document

05/12/225 December 2022 Resolutions

View Document

07/11/227 November 2022 Notification of Iss Brightspark Limited as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Cessation of Mitchell and Struthers Limited as a person with significant control on 2022-11-04

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022

View Document

11/10/2211 October 2022 Statement of capital on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Resolutions

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

01/11/211 November 2021 Appointment of Ms Joanne Roberts as a director on 2021-10-22

View Document

29/10/2129 October 2021 Termination of appointment of Bruce Andrew Van Der Waag as a director on 2021-10-22

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

09/08/219 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/08/212 August 2021 Termination of appointment of Stephanie Louise Hamilton as a director on 2021-07-31

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRABIN

View Document

21/10/1521 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN SYKES / 08/07/2013

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR JORN VESTERGAARD

View Document

17/10/1417 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/10/1317 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/11/129 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MR RICHARD IAN SYKES

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR HENRIK ANDERSEN

View Document

03/11/113 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/11/105 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/09/102 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR JAHANGEER AHMED

View Document

04/01/104 January 2010 Annual return made up to 12 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 10 BELLSLAND DRIVE GLENCAIRN INDUSTRIAL ESTATE KILMARNOCK AYRSHIRE KA1 4BB

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 SECRETARY RESIGNED HENRIK ANDERSON

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MATTHEW EDWARD STANLEY BRABIN

View Document

20/01/0920 January 2009 DIRECTOR'S PARTICULARS JAHANGEER AHMED

View Document

03/11/083 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

26/09/0726 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0614 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0612 December 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 AUDITOR'S RESIGNATION

View Document

01/12/051 December 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FORM 244

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 DEC MORT/CHARGE *****

View Document

03/11/043 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

12/06/0412 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/035 August 2003 DEC MORT/CHARGE *****

View Document

07/07/037 July 2003 PARTIC OF MORT/CHARGE *****

View Document

17/06/0317 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0111 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: DAMHEAD TARBOLTON ROAD BOGEND, SYMINGTON KILMARNOCK AYRSHIRE KA1 5PJ

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 PARTIC OF MORT/CHARGE *****

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/12/991 December 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/12/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 SECRETARY RESIGNED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9413 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

29/09/9329 September 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

31/10/9031 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

08/11/898 November 1989 RETURN MADE UP TO 20/10/89; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

17/03/8917 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8811 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

11/10/8811 October 1988 RETURN MADE UP TO 07/10/88; FULL LIST OF MEMBERS

View Document

04/01/884 January 1988 DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

14/10/8714 October 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

08/10/868 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/10/857 October 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

07/10/857 October 1985 ANNUAL RETURN MADE UP TO 20/09/85

View Document

31/10/8431 October 1984 ANNUAL RETURN MADE UP TO 21/09/84

View Document

09/12/839 December 1983 ANNUAL RETURN MADE UP TO 30/09/83

View Document

12/10/8212 October 1982 ANNUAL RETURN MADE UP TO 01/10/82

View Document

28/10/8128 October 1981 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

28/10/8128 October 1981 ANNUAL RETURN MADE UP TO 22/10/81

View Document

08/10/808 October 1980 ANNUAL ACCOUNTS MADE UP DATE 30/06/80

View Document

14/11/7914 November 1979 ANNUAL ACCOUNTS MADE UP DATE 30/06/79

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company