Mitchell's Glengyle Ltd was registered on 25 September 2000 with its registered office in Argyll. Currently we aren't aware of the number of employees at the the business. The companies director is listed as Wright, Hedley Gordon at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Hedley Gordon | 17 November 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 26 March 2020 | |
CS01 - N/A | 10 August 2019 | |
AA - Annual Accounts | 21 February 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 24 February 2017 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 10 August 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 04 August 2014 | |
AA - Annual Accounts | 07 April 2014 | |
AUD - Auditor's letter of resignation | 09 September 2013 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 18 February 2013 | |
AR01 - Annual Return | 03 August 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 04 August 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 17 June 2010 | |
AA - Annual Accounts | 27 April 2010 | |
363a - Annual Return | 05 August 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 14 August 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 21 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 August 2007 | |
AA - Annual Accounts | 27 March 2007 | |
363a - Annual Return | 18 August 2006 | |
AA - Annual Accounts | 23 March 2006 | |
363a - Annual Return | 03 October 2005 | |
353 - Register of members | 03 October 2005 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 03 October 2005 | |
287 - Change in situation or address of Registered Office | 03 October 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2005 | |
AA - Annual Accounts | 29 March 2005 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
363s - Annual Return | 12 October 2004 | |
288a - Notice of appointment of directors or secretaries | 24 September 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 23 October 2003 | |
AA - Annual Accounts | 17 January 2003 | |
363s - Annual Return | 30 September 2002 | |
AA - Annual Accounts | 20 February 2002 | |
363s - Annual Return | 03 October 2001 | |
225 - Change of Accounting Reference Date | 07 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 June 2001 | |
RESOLUTIONS - N/A | 15 May 2001 | |
123 - Notice of increase in nominal capital | 15 May 2001 | |
RESOLUTIONS - N/A | 18 January 2001 | |
MEM/ARTS - N/A | 18 January 2001 | |
288a - Notice of appointment of directors or secretaries | 18 January 2001 | |
CERTNM - Change of name certificate | 10 January 2001 | |
287 - Change in situation or address of Registered Office | 10 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
288b - Notice of resignation of directors or secretaries | 10 January 2001 | |
288b - Notice of resignation of directors or secretaries | 10 January 2001 | |
NEWINC - New incorporation documents | 25 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge | 12 June 2010 | Outstanding |
N/A |