MITCHELL & STRUTHERS LIMITED

Unit D2 Unit D2, Livingston, EH54 8AF, West Lothian
StatusDISSOLVED
Company No.SC031651
CategoryPrivate Limited Company
Incorporated10 Jul 1956
Age67 years, 10 months, 6 days
JurisdictionScotland
Dissolution11 Mar 2024
Years2 months, 5 days

SUMMARY

MITCHELL & STRUTHERS LIMITED is an dissolved private limited company with number SC031651. It was incorporated 67 years, 10 months, 6 days ago, on 10 July 1956 and it was dissolved 2 months, 5 days ago, on 11 March 2024. The company address is Unit D2 Unit D2, Livingston, EH54 8AF, West Lothian.



People

BENISON, Elizabeth Michelle

Director

Chief Executive Officer

ACTIVE

Assigned on 21 May 2021

Current time on role 2 years, 11 months, 26 days

ROBERTS, Joanne

Director

Chief Financial Officer

ACTIVE

Assigned on 22 Oct 2021

Current time on role 2 years, 6 months, 25 days

ANDERSON, Henrik

Secretary

Cfo

RESIGNED

Assigned on 17 Mar 2006

Resigned on 19 May 2009

Time on role 3 years, 2 months, 2 days

HARRISON, Susan

Secretary

RESIGNED

Assigned on 05 Jan 2005

Resigned on 17 Mar 2006

Time on role 1 year, 2 months, 12 days

HODGE, Kenneth Campbell

Secretary

RESIGNED

Assigned on 01 Jul 1995

Resigned on 05 Jan 2005

Time on role 9 years, 6 months, 4 days

MITCHELL, Roderick Ramsay

Secretary

RESIGNED

Assigned on

Resigned on 01 Jul 1995

Time on role 28 years, 10 months, 15 days

AHMED, Jahangeer

Director

Director

RESIGNED

Assigned on 18 Dec 2007

Resigned on 08 Jun 2010

Time on role 2 years, 5 months, 21 days

ANDERSEN, Henrik

Director

C F O

RESIGNED

Assigned on 01 Oct 2005

Resigned on 30 Nov 2011

Time on role 6 years, 1 month, 29 days

BRABIN, Matthew Edward Stanley

Director

Chief Executive Officer

RESIGNED

Assigned on 01 Aug 2016

Resigned on 16 Jun 2020

Time on role 3 years, 10 months, 15 days

BRABIN, Matthew Edward Stanley

Director

Finance Director

RESIGNED

Assigned on 16 Mar 2009

Resigned on 13 Nov 2015

Time on role 6 years, 7 months, 28 days

FANE, Peter John

Director

Director

RESIGNED

Assigned on 05 Jan 2005

Resigned on 18 Dec 2007

Time on role 2 years, 11 months, 13 days

GRAVENHORST, Jeff Olsen

Director

Director

RESIGNED

Assigned on 05 Jan 2005

Resigned on 30 Sep 2005

Time on role 8 months, 25 days

HAMILTON, Stephanie Louise

Director

Head People & Culture

RESIGNED

Assigned on 22 Feb 2021

Resigned on 31 Jul 2021

Time on role 5 months, 9 days

LEIGH, Philip John

Director

Chief Operating Officer

RESIGNED

Assigned on 28 Feb 2019

Resigned on 28 Feb 2021

Time on role 2 years

MITCHELL, Ian Sangster

Director

Agricultural Contractor

RESIGNED

Assigned on

Resigned on 05 Jan 2005

Time on role 19 years, 4 months, 11 days

MITCHELL, Roderick Ramsay

Director

Agricultural Contractor

RESIGNED

Assigned on

Resigned on 05 Jan 2005

Time on role 19 years, 4 months, 11 days

PATEL, Purvin Kumar Madhusudan

Director

Chief Executive Officer

RESIGNED

Assigned on 16 Jun 2020

Resigned on 23 Dec 2020

Time on role 6 months, 7 days

PLUCNAR JENSEN, Barbara

Director

Chief Financial Officer

RESIGNED

Assigned on 03 Oct 2016

Resigned on 28 Feb 2019

Time on role 2 years, 4 months, 25 days

STILL, David

Director

Accountant

RESIGNED

Assigned on 01 Jul 2000

Resigned on 31 Aug 2007

Time on role 7 years, 2 months

SYKES, Richard Ian

Director

Chief Executive Officer

RESIGNED

Assigned on 12 Mar 2012

Resigned on 01 Aug 2016

Time on role 4 years, 4 months, 20 days

VAN DER WAAG, Bruce Andrew

Director

Chief Financial Officer

RESIGNED

Assigned on 13 May 2019

Resigned on 22 Oct 2021

Time on role 2 years, 5 months, 9 days

VESTERGAARD, Jorn

Director

Cfo

RESIGNED

Assigned on 01 Jun 2015

Resigned on 03 Oct 2016

Time on role 1 year, 4 months, 2 days


Some Companies

1ST CLASS TROPHIES & AWARDS LIMITED

171 FLAT 2/2,GLASGOW,G45 0HG

Number:SC583023
Status:ACTIVE
Category:Private Limited Company

DMG HEATING SOLUTIONS LTD

65 THE DRIVE,HARROW,HA2 7EJ

Number:10827468
Status:ACTIVE
Category:Private Limited Company

ECCOTEMP LTD

GB HOUSE 2 SWANS GHYLL,FOREST ROW,RH18 5PA

Number:11274945
Status:ACTIVE
Category:Private Limited Company

GRACE DIOR LIMITED

25 SPINNEY HILL ROAD,LEICESTER,LE5 3GH

Number:11557605
Status:ACTIVE
Category:Private Limited Company

METRO RENTAL LIMITED

STAITHES ROAD,GATESHEAD,NE11 9DR

Number:05423167
Status:ACTIVE
Category:Private Limited Company

ROBUR PROPERTIES LIMITED

UNIT 1C, EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR

Number:11865850
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source