This company is commonly known as Andrew Mitchell & Company Limited. The company was founded 126 years ago and was given the registration number SC003736. The firm's registered office is in GLASGOW. You can find them at 272 Bath Street, , Glasgow, . This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.
Name | : | ANDREW MITCHELL & COMPANY LIMITED |
---|---|---|
Company Number | : | SC003736 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1898 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 272 Bath Street, Glasgow, G2 4JR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
272, Bath Street, Glasgow, G2 4JR | Director | 31 May 2019 | Active |
272, Bath Street, Glasgow, G2 4JR | Director | 31 May 2019 | Active |
16 Bowen Craig, Largs, KA30 8TB | Secretary | - | Active |
Hawthorn Works, Westwells Road, Corsham, England, SN13 9RD | Secretary | 03 May 2011 | Active |
Paigles, Satwell Close, Rotherfield Greys, Henley-On-Thames, United Kingdom, RG9 4QT | Secretary | 20 February 2003 | Active |
Rachan, Glencairn Road, Kilmacolm, PA13 4PB | Secretary | 21 December 1990 | Active |
35 Beechlands Drive, Clarkston, Glasgow, G76 7XA | Director | 01 October 1992 | Active |
Chapel Hill Farm, Trinity Gask, By Auchterarder, PH3 1LL | Director | 18 June 2002 | Active |
2 Park Terrace, Glasgow, G3 6BY | Director | - | Active |
35 The Furlongs, Ingatestone, CM4 0AJ | Director | - | Active |
Hawthorn Works, Westwells Road, Corsham, England, SN13 9RD | Director | 03 May 2011 | Active |
3 Bailbrook Court, Bailbrook Lane, Bath, BA1 7AB | Director | 01 December 1996 | Active |
Hawthorn Works, Westwells Road, Corsham, England, SN13 9RD | Director | 03 May 2011 | Active |
25a Laurel Way, The Grange, Bridge Of Weir, PA11 3NH | Director | - | Active |
Chiltern House, 45 Station Road, Henley-On-Thames, United Kingdom, RG9 1AT | Director | 01 February 2010 | Active |
Chiltern House, 45 Station Road, Henley-On-Thames, United Kingdom, RG9 1AT | Director | 01 February 2010 | Active |
Paigles, Satwell Close, Rotherfield Greys, Henley-On-Thames, United Kingdom, RG9 4QT | Director | 01 August 2007 | Active |
Paigles, Satwell Close, Rotherfield Greys, Henley-On-Thames, United Kingdom, RG9 4QT | Director | - | Active |
17 Belleisle Crescent, Bridge Of Weir, PA11 3JA | Director | - | Active |
42 Whittingehame Court, Glasgow, G12 0BQ | Director | - | Active |
Shadwell Limited | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1st Floor, Waterside House, Wigan, England, WN3 5AZ |
Nature of control | : |
|
Landmarc Products Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Hawthorn Works, Off Westwells Road, Corsham, England, SN13 9RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-16 | Officers | Change person director company with change date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination director company with name termination date. | Download |
2019-06-04 | Officers | Termination secretary company with name termination date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.