Company NameMitchell's Glengyle Limited
DirectorsHedley Gordon Wright and Neil Clapperton
Company StatusActive
Company NumberSC211312
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1591Manufacture distilled potable alcoholic drinks
SIC 11010Distilling, rectifying and blending of spirits

Directors

Director NameHedley Gordon Wright
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleDistiller
Country of ResidenceScotland
Correspondence AddressSeann Sgoil
Bellochantuy
Campbeltown
Argyll
PA28 6QE
Scotland
Director NameMr Neil Clapperton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 2, 11 Melville Place
Edinburgh
Midlothian
EH3 7PR
Scotland
Secretary NameStuart Alexander Campbell
NationalityBritish
StatusCurrent
Appointed01 October 2004(4 years after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence AddressDrumore Villa East
Drumore
Campbeltown
Argyll
PA28 6HD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameC & D Mactaggart (Corporation)
StatusResigned
Appointed17 November 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2004)
Correspondence AddressCastlehill
Campbeltown
PA28 6AR
Scotland

Contact

Websitespringbankwhisky.com
Email address[email protected]
Telephone01586 552009
Telephone regionCampbeltown

Location

Registered AddressSpringbank Distillery, Well
Close, Campbeltown
Argyll
PA28 6ET
Scotland
ConstituencyArgyll and Bute
WardSouth Kintyre

Shareholders

2.5k at £1J & A Mitchell & Co LTD
99.92%
Ordinary
1 at £1Hedley Gordon Wright
0.04%
Ordinary
1 at £1Neil Clapperton
0.04%
Ordinary

Financials

Year2014
Turnover£475,577
Gross Profit£242,870
Net Worth£321,213
Cash£5,507
Current Liabilities£1,201,398

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

12 June 2010Delivered on: 17 June 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

23 August 2023Appointment of Mr Stephen Kelly as a director on 21 August 2023 (2 pages)
22 August 2023Appointment of Mr Findlay Thomas Ross as a director on 21 August 2023 (2 pages)
22 August 2023Appointment of Miss Hannah Fawcett as a director on 21 August 2023 (2 pages)
22 August 2023Appointment of Mrs Linda Mcaulay as a director on 21 August 2023 (2 pages)
22 August 2023Appointment of Mr George Christopher Redpath as a director on 21 August 2023 (2 pages)
22 August 2023Termination of appointment of Hedley Gordon Wright as a director on 5 August 2023 (1 page)
22 August 2023Appointment of Mr Ranald James Watson as a director on 21 August 2023 (2 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
3 March 2023Accounts for a small company made up to 31 July 2022 (9 pages)
1 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
8 March 2022Accounts for a small company made up to 31 July 2021 (8 pages)
2 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
23 March 2021Accounts for a small company made up to 31 July 2020 (9 pages)
31 July 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 31 July 2019 (9 pages)
10 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
21 February 2019Accounts for a small company made up to 31 July 2018 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 February 2018Accounts for a small company made up to 31 July 2017 (9 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 February 2017Accounts for a small company made up to 31 July 2016 (9 pages)
24 February 2017Accounts for a small company made up to 31 July 2016 (9 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
19 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
19 February 2016Accounts for a small company made up to 31 July 2015 (6 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,502
(5 pages)
10 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2,502
(5 pages)
29 January 2015Full accounts made up to 31 July 2014 (14 pages)
29 January 2015Full accounts made up to 31 July 2014 (14 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,502
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2,502
(5 pages)
7 April 2014Full accounts made up to 31 July 2013 (14 pages)
7 April 2014Full accounts made up to 31 July 2013 (14 pages)
9 September 2013Auditor's resignation (1 page)
9 September 2013Auditor's resignation (1 page)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(5 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
18 February 2013Accounts for a small company made up to 31 July 2012 (7 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a small company made up to 31 July 2011 (7 pages)
25 January 2012Accounts for a small company made up to 31 July 2011 (7 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
14 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Hedley Gordon Wright on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Hedley Gordon Wright on 31 July 2010 (2 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
27 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
5 August 2009Return made up to 31/07/09; full list of members (4 pages)
28 May 2009Full accounts made up to 31 July 2008 (13 pages)
28 May 2009Full accounts made up to 31 July 2008 (13 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
30 May 2008Accounts for a small company made up to 31 July 2007 (5 pages)
21 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2007Secretary's particulars changed (1 page)
27 March 2007Accounts for a small company made up to 31 July 2006 (5 pages)
27 March 2007Accounts for a small company made up to 31 July 2006 (5 pages)
18 August 2006Return made up to 31/07/06; full list of members (3 pages)
18 August 2006Return made up to 31/07/06; full list of members (3 pages)
23 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
23 March 2006Accounts for a small company made up to 31 July 2005 (6 pages)
3 October 2005Return made up to 25/09/05; full list of members (3 pages)
3 October 2005Location of register of members (1 page)
3 October 2005Location of debenture register (1 page)
3 October 2005Location of debenture register (1 page)
3 October 2005Registered office changed on 03/10/05 from: c & d mactaggart castlehill campbeltown argyll PA28 6AA (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Return made up to 25/09/05; full list of members (3 pages)
3 October 2005Registered office changed on 03/10/05 from: c & d mactaggart castlehill campbeltown argyll PA28 6AA (1 page)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
29 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
29 March 2005Accounts for a small company made up to 31 July 2004 (6 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Return made up to 25/09/04; full list of members (7 pages)
24 September 2004New secretary appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
19 April 2004Accounts for a small company made up to 31 July 2003 (4 pages)
19 April 2004Accounts for a small company made up to 31 July 2003 (4 pages)
23 October 2003Return made up to 25/09/03; no change of members (7 pages)
23 October 2003Return made up to 25/09/03; no change of members (7 pages)
17 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
17 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
30 September 2002Return made up to 25/09/02; no change of members (7 pages)
30 September 2002Return made up to 25/09/02; no change of members (7 pages)
20 February 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
20 February 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
3 October 2001Return made up to 25/09/01; full list of members (6 pages)
7 June 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
7 June 2001Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page)
1 June 2001Ad 15/05/01--------- £ si 2502@1=2502 £ ic 1/2503 (2 pages)
1 June 2001Ad 15/05/01--------- £ si 2502@1=2502 £ ic 1/2503 (2 pages)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 May 2001£ nc 1000/1000000 01/05/01 (1 page)
15 May 2001£ nc 1000/1000000 01/05/01 (1 page)
15 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2001New director appointed (2 pages)
18 January 2001Memorandum and Articles of Association (9 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
18 January 2001Memorandum and Articles of Association (9 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
18 January 2001New director appointed (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001Company name changed officepalm LIMITED\certificate issued on 10/01/01 (2 pages)
10 January 2001Director resigned (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Registered office changed on 10/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 January 2001Secretary resigned (1 page)
10 January 2001Registered office changed on 10/01/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001Company name changed officepalm LIMITED\certificate issued on 10/01/01 (2 pages)
25 September 2000Incorporation (13 pages)
25 September 2000Incorporation (13 pages)