Mitchells Roberton Ltd

DataGardener
mitchells roberton ltd
live
Small

Mitchells Roberton Ltd

sc497188Private Limited With Share Capital

George House, 36 North Hanover Street, Glasgow, G12AD
Incorporated

06/02/2015

Company Age

11 years

Directors

11

Employees

87

SIC Code

69102

Risk

very low risk

Company Overview

Registration, classification & business activity

Mitchells Roberton Ltd (sc497188) is a private limited with share capital incorporated on 06/02/2015 (11 years old) and registered in glasgow, G12AD. The company operates under SIC code 69102 and is classified as Small.

Mitchells roberton is a highly respected and trusted scottish law firm and one of the oldest in the country. we are a medium sized firm offering a full range of legal services. our aim is to provide advice for life – helping you at all times to achieve the best outcomes for you, your family and your...

Private Limited With Share Capital
SIC: 69102
Small
Incorporated 06/02/2015
G12AD
87 employees

Financial Overview

Total Assets

£2.84M

Liabilities

£1.17M

Net Assets

£1.67M

Est. Turnover

£5.86M

AI Estimated
Unreported
Cash

£415.3K

Key Metrics

87

Employees

11

Directors

12

Shareholders

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2020
Capital Return Purchase Own Shares
Category:Capital
Date:31-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2018
Capital Allotment Shares
Category:Capital
Date:03-04-2018
Memorandum Articles
Category:Incorporation
Date:19-03-2018
Resolution
Category:Resolution
Date:19-03-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:19-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-03-2018
Capital Cancellation Shares
Category:Capital
Date:19-03-2018
Capital Return Purchase Own Shares
Category:Capital
Date:19-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-04-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:04-03-2015
Resolution
Category:Resolution
Date:04-03-2015
Incorporation Company
Category:Incorporation
Date:06-02-2015

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date11/06/2025
Latest Accounts31/03/2025

Trading Addresses

George House, 36 North Hanover Street, Glasgow, Lanarkshire, G12ADRegistered

Contact

01415523422
mitchells-roberton.co.uk
George House, 36 North Hanover Street, Glasgow, G12AD