Mitchells Roberton Ltd GLASGOW


Mitchells Roberton started in year 2015 as Private Limited Company with registration number SC497188. The Mitchells Roberton company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at George House. Postal code: G1 2AD.

The firm has 11 directors, namely Allyson G., Heather M. and Laura S. and others. Of them, Mary I., Ross L., Ronald I. have been with the company the longest, being appointed on 6 February 2015 and Allyson G. and Heather M. and Laura S. and Joyce M. have been with the company for the least time - from 1 September 2020. As of 14 May 2024, there were 4 ex directors - Neil M., David B. and others listed below. There were no ex secretaries.

Mitchells Roberton Ltd Address / Contact

Office Address George House
Office Address2 36 North Hanover Street
Town Glasgow
Post code G1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC497188
Date of Incorporation Fri, 6th Feb 2015
Industry Solicitors
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Allyson G.

Position: Director

Appointed: 01 September 2020

Heather M.

Position: Director

Appointed: 01 September 2020

Laura S.

Position: Director

Appointed: 01 September 2020

Joyce M.

Position: Director

Appointed: 01 September 2020

Kenneth G.

Position: Director

Appointed: 01 September 2019

Martin M.

Position: Director

Appointed: 01 November 2017

Joel C.

Position: Director

Appointed: 01 August 2016

Paul N.

Position: Director

Appointed: 01 July 2015

Mary I.

Position: Director

Appointed: 06 February 2015

Ross L.

Position: Director

Appointed: 06 February 2015

Ronald I.

Position: Director

Appointed: 06 February 2015

Neil M.

Position: Director

Appointed: 06 February 2015

Resigned: 31 March 2019

David B.

Position: Director

Appointed: 06 February 2015

Resigned: 01 April 2016

Donald R.

Position: Director

Appointed: 06 February 2015

Resigned: 31 March 2021

Ian F.

Position: Director

Appointed: 06 February 2015

Resigned: 31 March 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand502 688219 328418 833
Current Assets2 190 8241 915 8742 407 860
Debtors1 688 1361 696 5461 989 027
Net Assets Liabilities912 4921 000 1541 133 860
Other Debtors797 949968 1901 123 158
Property Plant Equipment256 703302 949250 783
Other
Accumulated Amortisation Impairment Intangible Assets1 625 0001 655 0001 655 000
Accumulated Depreciation Impairment Property Plant Equipment166 103228 118290 251
Additions Other Than Through Business Combinations Property Plant Equipment 108 2619 967
Amounts Owed To Other Related Parties Other Than Directors30 00036 11813 824
Average Number Employees During Period777777
Bank Borrowings Overdrafts110 000120 000120 000
Corporation Tax Payable132 168116 894205 605
Creditors1 370 825947 1881 377 661
Depreciation Rate Used For Property Plant Equipment 1010
Fixed Assets286 703302 949 
Increase From Amortisation Charge For Year Intangible Assets 30 000 
Increase From Depreciation Charge For Year Property Plant Equipment 62 01562 133
Intangible Assets30 000  
Intangible Assets Gross Cost 1 655 0001 655 000
Net Current Assets Liabilities819 999968 6861 030 199
Other Creditors517 543396 659686 811
Other Taxation Social Security Payable576 193274 244343 311
Property Plant Equipment Gross Cost422 806531 067541 034
Taxation Including Deferred Taxation Balance Sheet Subtotal14 66527 34221 320
Total Assets Less Current Liabilities1 106 7021 271 6351 280 982
Trade Creditors Trade Payables4 9213 2738 110
Trade Debtors Trade Receivables890 187728 356865 869

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with updates 6th February 2024
filed on: 6th, February 2024
Free Download (6 pages)

Company search

Advertisements