About

Registered Number: SC003736
Date of Incorporation: 24/01/1898 (126 years and 3 months ago)
Company Status: Active
Registered Address: 272 Bath Street, Glasgow, G2 4JR

 

Established in 1898, Andrew Mitchell & Company Ltd have registered office in Glasgow, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 10 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUDSON, Mark Simon 31 May 2019 - 1
CAIRNS, Iain Walter 01 October 1992 07 December 2005 1
JEFFKYNS, Kevin Joseph 18 June 2002 31 December 2007 1
KIRK, Duncan Mclean N/A 31 January 2006 1
LEWIS, David Martyn Reeves N/A 31 May 1994 1
MARSHALL, Lorraine Vicki Anne 03 May 2011 31 May 2019 1
PENNYCOOK, John N/A 30 September 1993 1
SOMERSIDE, Robert James N/A 21 July 1995 1
Secretary Name Appointed Resigned Total Appointments
GLEN, George Mcgregor N/A 21 December 1990 1
MARSHALL, Lorraine Vicki Anne 03 May 2011 31 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 11 September 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 18 June 2019
MR01 - N/A 07 June 2019
CS01 - N/A 06 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 04 June 2019
TM02 - Termination of appointment of secretary 04 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
PSC07 - N/A 04 June 2019
PSC02 - N/A 04 June 2019
MR04 - N/A 28 May 2019
MR04 - N/A 25 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 06 August 2017
AA - Annual Accounts 07 October 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 13 October 2014
AD01 - Change of registered office address 12 September 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 27 August 2011
AD01 - Change of registered office address 01 June 2011
AP03 - Appointment of secretary 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 14 May 2011
RESOLUTIONS - N/A 11 May 2011
AUD - Auditor's letter of resignation 11 May 2011
MG01s - Particulars of a charge created by a company registered in Scotland 11 May 2011
RESOLUTIONS - N/A 07 April 2011
MEM/ARTS - N/A 07 April 2011
TM01 - Termination of appointment of director 24 February 2011
TM01 - Termination of appointment of director 24 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 August 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 04 February 2009
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 27 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 22 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 16 August 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
419a(Scot) - N/A 14 December 2005
419a(Scot) - N/A 14 December 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 29 August 2003
410(Scot) - N/A 14 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
AA - Annual Accounts 25 October 2002
363s - Annual Return 22 August 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 13 August 2001
410(Scot) - N/A 27 April 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 16 August 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 17 August 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 06 August 1998
287 - Change in situation or address of Registered Office 29 March 1998
353 - Register of members 29 March 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 09 August 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 15 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 06 August 1994
353 - Register of members 28 July 1994
287 - Change in situation or address of Registered Office 28 July 1994
288 - N/A 27 July 1994
AA - Annual Accounts 12 October 1993
288 - N/A 06 October 1993
363s - Annual Return 09 August 1993
AA - Annual Accounts 16 October 1992
288 - N/A 05 October 1992
363s - Annual Return 18 August 1992
AA - Annual Accounts 30 August 1991
363a - Annual Return 30 August 1991
288 - N/A 20 December 1990
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
288 - N/A 08 August 1989
287 - Change in situation or address of Registered Office 14 March 1989
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
419a(Scot) - N/A 28 January 1988
363 - Annual Return 28 September 1987
AA - Annual Accounts 28 September 1987
288 - N/A 12 January 1987
AA - Annual Accounts 18 August 1986
363 - Annual Return 18 August 1986
AA - Annual Accounts 25 July 1985
AA - Annual Accounts 10 September 1984
MISC - Miscellaneous document 01 January 1900

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2019 Outstanding

N/A

A registered charge 31 May 2019 Outstanding

N/A

Floating charge 03 May 2011 Fully Satisfied

N/A

Floating charge 03 May 2011 Fully Satisfied

N/A

Standard security 01 April 2003 Fully Satisfied

N/A

Standard security 09 April 2001 Fully Satisfied

N/A

Loan agreement 29 March 1984 Fully Satisfied

N/A

Bond & floating charge 29 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.