Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > THOMAS MITCHELL HOMES LIMITED
Company Information for

THOMAS MITCHELL HOMES LIMITED

C/O KPMG LLP SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
Company Registration Number
SC057687
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Thomas Mitchell Homes Ltd
THOMAS MITCHELL HOMES LIMITED was founded on 1975-05-06 and has its registered office in Edinburgh. The organisation's status is listed as "In Administration
Administrative Receiver". Thomas Mitchell Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
THOMAS MITCHELL HOMES LIMITED
 
Legal Registered Office
C/O KPMG LLP SALTIRE COURT
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in EH1
 
Telephone01592774401
 
Previous Names
THOMAS MITCHELL BUILDERS LIMITED04/01/2008
Filing Information
Company Number SC057687
Company ID Number SC057687
Date formed 1975-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2007
Account next due 31/10/2009
Latest return 01/01/2010
Return next due 29/01/2011
Type of accounts MEDIUM
VAT Number /Sales tax ID GB502715284  
Last Datalog update: 2020-04-12 13:51:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS MITCHELL HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THOMAS MITCHELL HOMES LIMITED

Current Directors
Officer Role Date Appointed
IAIN BAXTER INNES
Director 2007-05-15
BOB MACARTHUR
Director 2008-01-01
ALEN THOMAS MITCHELL
Director 1989-01-01
GRAEME JOHN MITCHELL
Director 1989-01-01
GRAEME DOUGLAS REAY
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MCFARLANE
Company Secretary 1989-01-01 2010-07-02
THERESA BARBOUR
Director 2008-07-14 2010-02-18
KENNETH ADAM HUNTER
Director 1993-05-31 2010-02-18
PAUL GERARD MCGILLY
Director 2005-05-18 2009-03-06
CLIVE MAXWELL
Director 2007-05-15 2008-07-31
STUART HYNDMAN RENNIE
Director 1993-05-31 2008-07-31
SARAH HAMILTON MITCHELL
Director 1989-01-01 2008-04-16
THOMAS MITCHELL
Director 1989-01-01 2006-10-28
JOHN ALEXANDER MITCHELL
Director 2000-02-28 2004-08-06
ALEXANDER ROBB
Director 1993-05-31 2003-05-13
WILLIAM DUCAT FORD MOTION
Director 1989-01-01 1993-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN BAXTER INNES THOMAS MITCHELL GROUP LIMITED Director 2008-12-01 CURRENT 2007-11-20 Dissolved 2018-03-22
ALEN THOMAS MITCHELL KIRKCALDY ONE LIMITED Director 2014-07-15 CURRENT 2014-07-02 Active
ALEN THOMAS MITCHELL THOMAS MITCHELL GROUP LIMITED Director 2007-11-28 CURRENT 2007-11-20 Dissolved 2018-03-22
ALEN THOMAS MITCHELL MITCHELL THORNTON LIMITED Director 1996-05-08 CURRENT 1995-09-22 Liquidation
ALEN THOMAS MITCHELL ADD REALISATIONS LIMITED Director 1989-01-01 CURRENT 1977-09-22 Dissolved 2017-06-02
ALEN THOMAS MITCHELL THOMAS MITCHELL DEVELOPMENTS LIMITED Director 1989-01-01 CURRENT 1978-11-29 Dissolved 2017-06-06
ALEN THOMAS MITCHELL THOMAS MITCHELL TIMBER FRAME LIMITED Director 1989-01-01 CURRENT 1963-04-01 Liquidation
GRAEME JOHN MITCHELL KIRKCALDY TWO LIMITED Director 2014-07-15 CURRENT 2014-07-02 Active
GRAEME JOHN MITCHELL MITCHELL THORNTON LIMITED Director 1996-05-08 CURRENT 1995-09-22 Liquidation
GRAEME JOHN MITCHELL ADD REALISATIONS LIMITED Director 1989-01-01 CURRENT 1977-09-22 Dissolved 2017-06-02
GRAEME JOHN MITCHELL THOMAS MITCHELL DEVELOPMENTS LIMITED Director 1989-01-01 CURRENT 1978-11-29 Dissolved 2017-06-06
GRAEME JOHN MITCHELL THOMAS MITCHELL TIMBER FRAME LIMITED Director 1989-01-01 CURRENT 1963-04-01 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Bona Vacantia disclaimer
2018-02-192.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-10-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-05-022.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-02-272.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-10-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-03-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-02-192.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-09-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-07-232.31B(Scot)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-07-232.30B(Scot)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-03-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-02-232.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-10-012.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-04-032.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-04-032.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-02-242.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-01-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-03-272.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2013-02-202.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-282.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HUNTER
2012-02-282.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-10-072.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-02-222.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-02-172.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-10-062.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2010-09-23MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 47
2010-07-05TM02APPOINTMENT TERMINATED, SECRETARY PETER MCFARLANE
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR THERESA BARBOUR
2010-05-112.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2010-04-23LIQ MISCINSOLVENCY:FORM 2.13B(SCOT) STATEMENT OF AFFAIRS
2010-04-202.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2010 FROM SOUTHEND THORNTON FIFE KY1 4ED
2010-02-242.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-02-08LATEST SOC08/02/10 STATEMENT OF CAPITAL;GBP 102
2010-02-08AR0101/01/10 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB MACARTHUR / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN BAXTER INNES / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ADAM HUNTER / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA BARBOUR / 08/02/2010
2009-09-10419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-07-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2009-07-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2009-07-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2009-04-22288bAPPOINTMENT TERMINATED DIRECTOR SARAH MITCHELL
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL MCGILLY
2009-01-24363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-09410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2008-12-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-12-17410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2008-10-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2008-09-12410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-09-11288aDIRECTOR APPOINTED THERESA BARBOUR
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR STUART RENNIE
2008-09-03288bAPPOINTMENT TERMINATED DIRECTOR CLIVE MAXWELL
2008-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-07-08410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38
2008-06-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37
2008-02-29288aDIRECTOR APPOINTED BOB MACARTHUR
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-05410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-31410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-22363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-05410(Scot)PARTIC OF MORT/CHARGE *****
2008-01-04CERTNMCOMPANY NAME CHANGED THOMAS MITCHELL BUILDERS LIMITED CERTIFICATE ISSUED ON 04/01/08
2007-12-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-10410(Scot)PARTIC OF MORT/CHARGE *****
2007-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-12288aNEW DIRECTOR APPOINTED
2007-02-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-01-22363sRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-01-19288bDIRECTOR RESIGNED
2006-10-25410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to THOMAS MITCHELL HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-08-04
Appointment of Administrators2010-04-13
Appointment of Administrators2010-02-23
Fines / Sanctions
No fines or sanctions have been issued against THOMAS MITCHELL HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 47
Mortgages/Charges outstanding 35
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-12-17 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-12-17 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-10-08 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-09-12 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-07-08 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-06-21 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2008-02-05 Outstanding MILLER HOMES LIMITED
STANDARD SECURITY 2008-01-31 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-12-29 Outstanding BANK OF SCOTLAND
STANDARD SECURITY 2007-11-10 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-02-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-10-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-07-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-04-22 Outstanding CURTIS FINE PAPERS LIMITED
STANDARD SECURITY 2006-04-12 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2006-04-07 Outstanding THE SCOTTISH MINISTERS
STANDARD SECURITY 2004-08-10 Outstanding SCOTTISH MINISTERS
STANDARD SECURITY 2002-05-14 Outstanding SCOTTISH HOMES
STANDARD SECURITY 2000-12-19 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1999-06-23 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1998-06-09 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1997-12-16 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1996-06-10 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1996-04-19 Outstanding SCOTTISH HOMES
STANDARD SECURITY 1992-10-09 Outstanding ROY GILLESPIE CROMBIE
STANDARD SECURITY 1992-09-03 Satisfied GLENROTHES DEVELOPMENT CORPORATION
STANDARD SECURITY 1991-04-23 Satisfied GLENROTHES DEVELOPMENT CORPORATION
STANDARD SECURITY 1987-06-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-05-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-04-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1985-02-11 Satisfied JAMES PENMAN CAMPBELL, KIDD & ANOTHER
STANDARD SECURITY 1984-03-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1984-02-24 Satisfied SCOTTISH RESIDENTIAL ESTATES DEVELOPMENT COMPANY LTD
STANDARD SECURITY 1984-02-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-12-14 Outstanding PENDANT SECURITIES
STANDARD SECURITY 1983-12-14 Outstanding PENDANT SECURITIES LTD
STANDARD SECURITY 1983-08-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-08-08 Satisfied BARRATT, EDINBURGH LTD
STANDARD SECURITY 1981-09-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1976-02-18 Outstanding GLENROTHES DEVELOPMENT CORPORATION
Intangible Assets
Patents
We have not found any records of THOMAS MITCHELL HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of THOMAS MITCHELL HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY BALGONIE ESTATES LIMITED 2008-02-16 Outstanding
STANDARD SECURITY EASTER ROSS DEVELOPMENT COMPANY LTD. 1997-12-24 Outstanding
STANDARD SECURITY MUSTO PROPERTIES LIMITED 2007-12-20 Outstanding
STANDARD SECURITY YORK PLACE (NO. 296) LIMITED 2007-05-19 Outstanding
FLOATING CHARGE WESTMINSTER 43 LIMITED 1988-04-21 Outstanding

We have found 5 mortgage charges which are owed to THOMAS MITCHELL HOMES LIMITED

Income
Government Income
We have not found government income sources for THOMAS MITCHELL HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as THOMAS MITCHELL HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS MITCHELL HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyTHOMAS MITCHELL HOMES LIMITEDEvent Date2015-07-03
In the Edinburgh Court of Session Gerard Anthony Friar (IP No 8982 ), of KPMG LLP , 191 West George Street, Glasgow G2 2LJ (appointed as Replacement Administrator on 3 July 2015) and Blair Nimmo (IP No. 8208) of KPMG LLP, 191 West George Street, Glasgow G2 2LJ (appointed as Joint Administrator on 17 February 2010) Any person who requires further information should contact Kirsty Marshall on 0131 527 6658. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHOMAS MITCHELL HOMES LIMITEDEvent Date2010-04-13
THOMAS MITCHELL HOMES LIMITED Company Number: SC057687 ADDACABIN LIMITED Company Number: SC063127 THOMAS MITCHELL TIMBER FRAME LIMITED Company Number: SC038611 MITCHELL THORNTON LIMITED Company Number: SC160589 THOMAS MITCHELL DEVELOPMENTS LIMITED Company Number: SC066474 THOMAS MITCHELL GROUP LIMITED Company Number: SC334169 (all in administration) Blair Carnegie Nimmo and Gary Steven Fraser of KPMG LLP were appointed Joint Administrators of the above noted companies on 17 February 2010. The previous registered office of these companies was Southend, Thornton, Kirkcaldy, Fife KY1 4ED. Notice is hereby given that meetings of creditors of the above companies are to be held at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG on 27 April 2010. Thomas Mitchell Homes Limiteds meeting is to be held at 10.00 am Addacabin Limiteds meeting is to be held at 11.30 am Thomas Mitchell Timber Frame Limiteds meeting is to be held at 12.30 pm Mitchell Thornton Limiteds meeting is to be held at 2.00 pm Thomas Mitchell Developments Limiteds meeting is to be held at 3.00 pm Thomas Mitchell Group Limiteds meeting is to be held at 3.30 pm All meetings are to consider proposals under paragraph 49 of Schedule B1 of the Insolvency Act 1986 and to consider establishing creditors committees. Members of the above companies may obtain, free of charge, a copy of the Statement of the Administrators proposals by writing to KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. G S Fraser, Joint Administrator KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG. 9 April 2010.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHOMAS MITCHELL HOMES LIMITEDEvent Date2010-02-23
Company Number: SC057687 Nature of Business: Construction. Trade Classification: 23. Administrator appointed on: 17 February 2010. By Notice of Appointment Lodged in: Court of Session Joint Administrators Names and Address: Blair Carnegie Nimmo and Gary Steven Fraser (IP Nos 8208 and 9101), both of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS MITCHELL HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THOMAS MITCHELL HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.