Company NameR. Mitchell (Glass) Limited
DirectorLewis James Roden
Company StatusActive
Company NumberSC061286
CategoryPrivate Limited Company
Incorporation Date8 December 1976(47 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Lewis James Roden
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(38 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleSales Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCurrie Road
Galashiels
TD1 2BP
Scotland
Director NameJohn Andison
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 1992)
RoleGlass Merchant
Correspondence Address8 Oliver Crescent
Hawick
Roxburghshire
TD9 9BQ
Scotland
Director NameMrs Caroline Hope Fisher
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(12 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 12 June 2012)
RoleGlass Merchant
Country of ResidenceScotland
Correspondence Address26 Island Street
Galashiels
Selkirkshire
TD1 1NU
Scotland
Director NameMr Derek James Fisher
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 1993)
RoleGlass Merchant
Country of ResidenceUnited Kingdom
Correspondence Address31 Ladylands Terrace
Selkirk
Selkirkshire
TD7 4BB
Scotland
Director NameWilliam Fisher
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 06 July 1993)
RoleGlass Merchant
Correspondence Address26 Island Street
Galashiels
Selkirkshire
TD1 1NU
Scotland
Director NameMargaret Smail Walker
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1989(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 1993)
RoleSecretary
Correspondence Address2 Dakers Place
Hawick
Roxburghshire
TD9 9JE
Scotland
Secretary NameMargaret Smail Walker
NationalityBritish
StatusResigned
Appointed04 July 1989(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 June 1993)
RoleCompany Director
Correspondence Address2 Dakers Place
Hawick
Roxburghshire
TD9 9JE
Scotland
Secretary NameMrs Susan Roden
NationalityBritish
StatusResigned
Appointed26 March 1993(16 years, 3 months after company formation)
Appointment Duration27 years, 7 months (resigned 02 November 2020)
RoleCompany Director
Correspondence AddressThe Croft Bakers Road
Gattonside
Melrose
Scottish Borders
TD6 9NA
Scotland
Director NameMr Peter James Roden
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(16 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 02 November 2020)
RoleGlass Merchant
Country of ResidenceScotland
Correspondence AddressThe Croft Bakers Road
Gattonside
Melrose
Scottish Borders
TD6 9NA
Scotland

Contact

Websitemitchellglass.co.uk
Email address[email protected]
Telephone0808 2743795
Telephone regionFreephone

Location

Registered AddressCurrie Road
Galashiels
TD1 2BP
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardGalashiels and District
Address Matches2 other UK companies use this postal address

Shareholders

39k at £1Executors Of W. Fisher
39.00%
Ordinary
30k at £1P.j. Roden
30.00%
Ordinary
30k at £1Susan Roden
30.00%
Ordinary
1000 at £1Mrs C.h. Fisher
1.00%
Ordinary

Financials

Year2014
Net Worth£297,076
Cash£114,870
Current Liabilities£281,476

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

15 June 1993Delivered on: 18 June 1993
Satisfied on: 29 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 oliver crescent, hawick, roxburghshire.
Fully Satisfied
4 September 1980Delivered on: 24 September 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Leasehold premises at station yard galashiels.
Outstanding
21 January 1977Delivered on: 1 February 1977
Persons entitled: The Royal Bank of Scotland PLC

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

Filing History

5 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
13 June 2022Confirmation statement made on 13 June 2022 with updates (4 pages)
21 March 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
2 November 2020Termination of appointment of Peter James Roden as a director on 2 November 2020 (1 page)
2 November 2020Termination of appointment of Susan Roden as a secretary on 2 November 2020 (1 page)
2 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
28 August 2020Memorandum and Articles of Association (18 pages)
28 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 August 2020Statement by Directors (1 page)
28 August 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 August 2020Statement of company's objects (2 pages)
28 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 279,031
(4 pages)
28 August 2020Solvency Statement dated 01/08/20 (1 page)
28 August 2020Statement of capital on 28 August 2020
  • GBP 100
(3 pages)
19 August 2020Confirmation statement made on 13 June 2020 with updates (5 pages)
23 June 2020Notification of Rm Glass Holdings Ltd as a person with significant control on 31 May 2020 (2 pages)
23 June 2020Cessation of Susan Roden as a person with significant control on 31 May 2020 (1 page)
23 June 2020Cessation of Peter James Roden as a person with significant control on 31 May 2020 (1 page)
28 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
17 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
10 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (7 pages)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(4 pages)
16 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000
(4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(4 pages)
17 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100,000
(4 pages)
10 February 2015Appointment of Mr Lewis James Roden as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr Lewis James Roden as a director on 1 February 2015 (2 pages)
10 February 2015Appointment of Mr Lewis James Roden as a director on 1 February 2015 (2 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(4 pages)
24 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100,000
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 April 2014Satisfaction of charge 3 in full (1 page)
29 April 2014Satisfaction of charge 3 in full (1 page)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 July 2012Termination of appointment of Caroline Fisher as a director (1 page)
4 July 2012Termination of appointment of Caroline Fisher as a director (1 page)
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
22 November 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
22 November 2010Total exemption small company accounts made up to 31 January 2010 (9 pages)
23 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Peter James Roden on 13 June 2010 (3 pages)
23 July 2010Secretary's details changed for Susan Roden on 13 June 2010 (2 pages)
23 July 2010Secretary's details changed for Susan Roden on 13 June 2010 (2 pages)
23 July 2010Director's details changed for Peter James Roden on 13 June 2010 (3 pages)
23 July 2010Director's details changed for Caroline Hope Fisher on 13 June 2010 (2 pages)
23 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Caroline Hope Fisher on 13 June 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
6 October 2009Total exemption small company accounts made up to 31 January 2009 (9 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
15 June 2009Return made up to 13/06/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
29 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
22 August 2008Return made up to 13/06/08; full list of members (4 pages)
22 August 2008Return made up to 13/06/08; full list of members (4 pages)
10 July 2007Return made up to 13/06/07; full list of members (3 pages)
10 July 2007Return made up to 13/06/07; full list of members (3 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
6 July 2006Return made up to 13/06/06; full list of members (3 pages)
6 July 2006Return made up to 13/06/06; full list of members (3 pages)
26 July 2005Return made up to 13/06/05; full list of members (3 pages)
26 July 2005Return made up to 13/06/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
30 June 2004Return made up to 13/06/04; full list of members (8 pages)
30 June 2004Return made up to 13/06/04; full list of members (8 pages)
3 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
16 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
16 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
16 June 2003Return made up to 13/06/03; full list of members (8 pages)
16 June 2003Return made up to 13/06/03; full list of members (8 pages)
10 July 2002Return made up to 13/06/02; full list of members (8 pages)
10 July 2002Return made up to 13/06/02; full list of members (8 pages)
16 April 2002Accounts for a small company made up to 31 January 2002 (6 pages)
16 April 2002Accounts for a small company made up to 31 January 2002 (6 pages)
5 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
5 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
12 July 2001Return made up to 13/06/01; full list of members (7 pages)
12 July 2001Return made up to 13/06/01; full list of members (7 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
11 July 2000Return made up to 13/06/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 July 1999Return made up to 13/06/99; full list of members (6 pages)
13 July 1999Return made up to 13/06/99; full list of members (6 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
10 September 1998Accounts for a small company made up to 31 January 1998 (6 pages)
3 September 1998Return made up to 13/06/98; no change of members (4 pages)
3 September 1998Return made up to 13/06/98; no change of members (4 pages)
15 July 1997Return made up to 13/06/97; full list of members (6 pages)
15 July 1997Return made up to 13/06/97; full list of members (6 pages)
28 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
28 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (8 pages)
6 August 1996Return made up to 13/06/96; no change of members (4 pages)
6 August 1996Return made up to 13/06/96; no change of members (4 pages)
11 July 1995Return made up to 13/06/95; no change of members (4 pages)
11 July 1995Return made up to 13/06/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
29 June 1995Accounts for a small company made up to 31 January 1995 (7 pages)
18 June 1993Partic of mort/charge * (3 pages)
18 June 1993Partic of mort/charge * (3 pages)
15 June 1993New secretary appointed (2 pages)
15 June 1993New secretary appointed (2 pages)
10 June 1993Director resigned;new director appointed (2 pages)
10 June 1993Director resigned;new director appointed (2 pages)
24 September 1980Particulars of property mortgage/charge (3 pages)
24 September 1980Particulars of property mortgage/charge (3 pages)
1 February 1977Particulars of property mortgage/charge (5 pages)
1 February 1977Particulars of property mortgage/charge (5 pages)