About

Registered Number: SC211312
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Springbank Distillery, Well, Close, Campbeltown, Argyll, PA28 6ET

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Hedley Gordon 17 November 2000 - 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Floating charge 12 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.