Company NameMitchells Roberton Ltd
Company StatusActive
Company NumberSC497188
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Mary Morag Inglis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Ronald James Inglis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Ross James Leatham
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NamePaul David Neilly
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Joel Martin Conn
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(1 year, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Martin David McLellan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(2 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Kenneth Steven Gerber
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMrs Allyson Gilchrist
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMrs Joyce Mary Moss
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameLaura Catherine Schiavone
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameHeather Michele McKee
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr David Alexander Russell Ballantine
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Neil James Mackenzie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Donald Bremner Reid
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland
Director NameMr Ian Cameron Ferguson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGeorge House 36 North Hanover Street
Glasgow
G1 2AD
Scotland

Location

Registered AddressGeorge House
36 North Hanover Street
Glasgow
G1 2AD
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 3 weeks from now)

Charges

26 April 2016Delivered on: 29 April 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 10 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

6 February 2024Confirmation statement made on 6 February 2024 with updates (6 pages)
23 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 February 2023Confirmation statement made on 6 February 2023 with updates (8 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 April 2022Termination of appointment of Ian Cameron Ferguson as a director on 31 March 2022 (1 page)
7 February 2022Confirmation statement made on 6 February 2022 with updates (7 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 June 2021Director's details changed for Heather Michele Warnock on 9 June 2021 (2 pages)
28 April 2021Termination of appointment of Donald Bremner Reid as a director on 31 March 2021 (1 page)
19 April 2021Confirmation statement made on 6 February 2021 with updates (9 pages)
1 September 2020Appointment of Heather Michele Warnock as a director on 1 September 2020 (2 pages)
1 September 2020Appointment of Allyson Gilchrist as a director on 1 September 2020 (2 pages)
1 September 2020Appointment of Joyce Mary Moss as a director on 1 September 2020 (2 pages)
1 September 2020Appointment of Laura Catherine Schiavone as a director on 1 September 2020 (2 pages)
11 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 February 2020Confirmation statement made on 6 February 2020 with updates (8 pages)
31 October 2019Purchase of own shares. (3 pages)
18 October 2019Appointment of Mr Kenneth Steven Gerber as a director on 1 September 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Termination of appointment of Neil James Mackenzie as a director on 31 March 2019 (1 page)
2 May 2019Satisfaction of charge SC4971880002 in full (4 pages)
18 February 2019Confirmation statement made on 6 February 2019 with updates (8 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Statement of capital following an allotment of shares on 1 March 2017
  • GBP 14
(12 pages)
19 March 2018Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 6.00
(6 pages)
19 March 2018Change of share class name or designation (2 pages)
19 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 March 2018Memorandum and Articles of Association (21 pages)
19 March 2018Particulars of variation of rights attached to shares (2 pages)
19 March 2018Purchase of own shares. (3 pages)
14 February 2018Confirmation statement made on 6 February 2018 with updates (8 pages)
16 January 2018Appointment of Mr Martin David Mclellan as a director on 1 November 2017 (2 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 August 2016Appointment of Mr Joel Martin Conn as a director on 1 August 2016 (2 pages)
3 August 2016Appointment of Mr Joel Martin Conn as a director on 1 August 2016 (2 pages)
11 May 2016Termination of appointment of David Alexander Russell Ballantine as a director on 1 April 2016 (1 page)
11 May 2016Termination of appointment of David Alexander Russell Ballantine as a director on 1 April 2016 (1 page)
29 April 2016Registration of charge SC4971880002, created on 26 April 2016 (17 pages)
29 April 2016Registration of charge SC4971880002, created on 26 April 2016 (17 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 7
(7 pages)
25 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 7
(7 pages)
3 July 2015Appointment of Paul David Neilly as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Paul David Neilly as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Paul David Neilly as a director on 1 July 2015 (2 pages)
26 May 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 May 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
10 April 2015Registration of charge SC4971880001, created on 2 April 2015 (5 pages)
10 April 2015Registration of charge SC4971880001, created on 2 April 2015 (5 pages)
10 April 2015Registration of charge SC4971880001, created on 2 April 2015 (5 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
4 March 2015Statement of company's objects (2 pages)
4 March 2015Statement of company's objects (2 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 7
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)