Galashiels
TD1 2BP
Scotland
Director Name | John Andison |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 1992) |
Role | Glass Merchant |
Correspondence Address | 8 Oliver Crescent Hawick Roxburghshire TD9 9BQ Scotland |
Director Name | Mrs Caroline Hope Fisher |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(12 years, 7 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 12 June 2012) |
Role | Glass Merchant |
Country of Residence | Scotland |
Correspondence Address | 26 Island Street Galashiels Selkirkshire TD1 1NU Scotland |
Director Name | Mr Derek James Fisher |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 May 1993) |
Role | Glass Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Ladylands Terrace Selkirk Selkirkshire TD7 4BB Scotland |
Director Name | William Fisher |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(12 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 July 1993) |
Role | Glass Merchant |
Correspondence Address | 26 Island Street Galashiels Selkirkshire TD1 1NU Scotland |
Director Name | Margaret Smail Walker |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 1993) |
Role | Secretary |
Correspondence Address | 2 Dakers Place Hawick Roxburghshire TD9 9JE Scotland |
Secretary Name | Margaret Smail Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1989(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 13 June 1993) |
Role | Company Director |
Correspondence Address | 2 Dakers Place Hawick Roxburghshire TD9 9JE Scotland |
Secretary Name | Mrs Susan Roden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(16 years, 3 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | The Croft Bakers Road Gattonside Melrose Scottish Borders TD6 9NA Scotland |
Director Name | Mr Peter James Roden |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(16 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 02 November 2020) |
Role | Glass Merchant |
Country of Residence | Scotland |
Correspondence Address | The Croft Bakers Road Gattonside Melrose Scottish Borders TD6 9NA Scotland |
Website | mitchellglass.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0808 2743795 |
Telephone region | Freephone |
Registered Address | Currie Road Galashiels TD1 2BP Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 2 other UK companies use this postal address |
39k at £1 | Executors Of W. Fisher 39.00% Ordinary |
---|---|
30k at £1 | P.j. Roden 30.00% Ordinary |
30k at £1 | Susan Roden 30.00% Ordinary |
1000 at £1 | Mrs C.h. Fisher 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £297,076 |
Cash | £114,870 |
Current Liabilities | £281,476 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
15 June 1993 | Delivered 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 1980 | Delivered 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 1977 | Delivered 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 |
5 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 June 2023 | Confirmation statement made on 13 June 2023 with updates (4 pages) |
13 June 2022 | Confirmation statement made on 13 June 2022 with updates (4 pages) |
21 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 June 2021 | Confirmation statement made on 13 June 2021 with updates (5 pages) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
2 November 2020 | Termination of appointment of Peter James Roden as a director on 2 November 2020 (1 page) |
2 November 2020 | Termination of appointment of Susan Roden as a secretary on 2 November 2020 (1 page) |
2 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
28 August 2020 | Memorandum and Articles of Association (18 pages) |
28 August 2020 | Resolutions
|
28 August 2020 | Statement by Directors (1 page) |
28 August 2020 | Resolutions
|
28 August 2020 | Statement of company's objects (2 pages) |
28 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
28 August 2020 | Solvency Statement dated 01/08/20 (1 page) |
28 August 2020 | Statement of capital on 28 August 2020
|
19 August 2020 | Confirmation statement made on 13 June 2020 with updates (5 pages) |
23 June 2020 | Notification of Rm Glass Holdings Ltd as a person with significant control on 31 May 2020 (2 pages) |
23 June 2020 | Cessation of Susan Roden as a person with significant control on 31 May 2020 (1 page) |
23 June 2020 | Cessation of Peter James Roden as a person with significant control on 31 May 2020 (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
10 February 2015 | Appointment of Mr Lewis James Roden as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Lewis James Roden as a director on 1 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Lewis James Roden as a director on 1 February 2015 (2 pages) |
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 April 2014 | Satisfaction of charge 3 in full (1 page) |
29 April 2014 | Satisfaction of charge 3 in full (1 page) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
4 July 2012 | Termination of appointment of Caroline Fisher as a director (1 page) |
4 July 2012 | Termination of appointment of Caroline Fisher as a director (1 page) |
4 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 January 2010 (9 pages) |
23 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Peter James Roden on 13 June 2010 (3 pages) |
23 July 2010 | Secretary's details changed for Susan Roden on 13 June 2010 (2 pages) |
23 July 2010 | Secretary's details changed for Susan Roden on 13 June 2010 (2 pages) |
23 July 2010 | Director's details changed for Peter James Roden on 13 June 2010 (3 pages) |
23 July 2010 | Director's details changed for Caroline Hope Fisher on 13 June 2010 (2 pages) |
23 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Caroline Hope Fisher on 13 June 2010 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
22 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
22 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (3 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 13/06/06; full list of members (3 pages) |
26 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
26 July 2005 | Return made up to 13/06/05; full list of members (3 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
30 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 13/06/04; full list of members (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
3 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
16 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
16 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
16 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
10 July 2002 | Return made up to 13/06/02; full list of members (8 pages) |
10 July 2002 | Return made up to 13/06/02; full list of members (8 pages) |
16 April 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
16 April 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
5 December 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
12 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
12 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
11 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 13/06/00; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
13 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 13/06/99; full list of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 September 1998 | Return made up to 13/06/98; no change of members (4 pages) |
3 September 1998 | Return made up to 13/06/98; no change of members (4 pages) |
15 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
15 July 1997 | Return made up to 13/06/97; full list of members (6 pages) |
28 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
28 May 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
6 August 1996 | Return made up to 13/06/96; no change of members (4 pages) |
6 August 1996 | Return made up to 13/06/96; no change of members (4 pages) |
11 July 1995 | Return made up to 13/06/95; no change of members (4 pages) |
11 July 1995 | Return made up to 13/06/95; no change of members (4 pages) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
29 June 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
18 June 1993 | Partic of mort/charge * (3 pages) |
18 June 1993 | Partic of mort/charge * (3 pages) |
15 June 1993 | New secretary appointed (2 pages) |
15 June 1993 | New secretary appointed (2 pages) |
10 June 1993 | Director resigned;new director appointed (2 pages) |
10 June 1993 | Director resigned;new director appointed (2 pages) |
24 September 1980 | Particulars of property mortgage/charge (3 pages) |
24 September 1980 | Particulars of property mortgage/charge (3 pages) |
1 February 1977 | Particulars of property mortgage/charge (5 pages) |
1 February 1977 | Particulars of property mortgage/charge (5 pages) |