Mitchell's Glengyle Limited ARGYLL


Founded in 2000, Mitchell's Glengyle, classified under reg no. SC211312 is an active company. Currently registered at Springbank Distillery, Well PA28 6ET, Argyll the company has been in the business for twenty four years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31. Since 2001-01-10 Mitchell's Glengyle Limited is no longer carrying the name Officepalm.

At the moment there are 7 directors in the the company, namely Ranald W., Linda M. and Hannah F. and others. In addition one secretary - Stuart C. - is with the firm. Currenlty, the company lists one former director, whose name is Hedley W. and who left the the company on 5 August 2023. In addition, there is one former secretary - C & D Mactaggart who worked with the the company until 1 October 2004.

Mitchell's Glengyle Limited Address / Contact

Office Address Springbank Distillery, Well
Office Address2 Close, Campbeltown
Town Argyll
Post code PA28 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number SC211312
Date of Incorporation Mon, 25th Sep 2000
Industry Distilling, rectifying and blending of spirits
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ranald W.

Position: Director

Appointed: 21 August 2023

Linda M.

Position: Director

Appointed: 21 August 2023

Hannah F.

Position: Director

Appointed: 21 August 2023

Stephen K.

Position: Director

Appointed: 21 August 2023

Findlay R.

Position: Director

Appointed: 21 August 2023

George R.

Position: Director

Appointed: 21 August 2023

Stuart C.

Position: Secretary

Appointed: 01 October 2004

Neil C.

Position: Director

Appointed: 17 November 2000

C & D Mactaggart

Position: Secretary

Appointed: 17 November 2000

Resigned: 01 October 2004

Hedley W.

Position: Director

Appointed: 17 November 2000

Resigned: 05 August 2023

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is J & A Mitchell and Co Ltd from Campbeltown, Scotland. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

J & A Mitchell And Co Ltd

Springbank Distillery Well Close, Campbeltown, Argyll, PA28 6ET, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sco3582
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Officepalm January 10, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand44 78622 19021 81048 184196 38299 169
Current Assets2 144 0442 410 9902 645 9873 094 5203 758 3334 130 249
Debtors166 956123 59250 967180 478330 117866 059
Net Assets Liabilities1 637 0412 138 0102 635 8943 134 7053 775 4304 387 083
Other Debtors1 1901 1901 443   
Property Plant Equipment233 443364 344486 937627 923707 038649 517
Total Inventories1 932 3022 265 2082 573 2102 865 8583 231 834 
Other
Accumulated Depreciation Impairment Property Plant Equipment134 587182 256244 993325 907421 662531 232
Amounts Owed By Related Parties8 64826 439 18 505117 817764 660
Amounts Owed To Group Undertakings634 703524 565374 479260 424342 193 
Corporation Tax Payable62 46735 390 102 00085 95091 250
Corporation Tax Recoverable  34 561   
Creditors702 348566 533382 285376 668445 969134 564
Increase From Depreciation Charge For Year Property Plant Equipment 47 66962 737 95 755109 570
Net Current Assets Liabilities1 441 6961 844 4572 263 7022 717 8523 312 3643 995 685
Number Shares Issued Fully Paid   2 5022 502 
Other Creditors  7 425550 5 427
Other Taxation Social Security Payable4 8746 322 13 58017 48733 266
Property Plant Equipment Gross Cost368 030546 600731 930953 8301 128 7001 180 749
Provisions For Liabilities Balance Sheet Subtotal38 09870 791114 745211 070243 972258 119
Total Additions Including From Business Combinations Property Plant Equipment 178 570185 330 174 87052 049
Total Assets Less Current Liabilities1 675 1392 208 8012 750 6393 345 7754 019 4024 645 202
Trade Creditors Trade Payables3042563811143394 621
Trade Debtors Trade Receivables157 11895 96314 963161 973212 300101 399

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-07-31
filed on: 19th, March 2024
Free Download (9 pages)

Company search

Advertisements