ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Irwin Mitchell Scotland LLP

Irwin Mitchell Scotland LLP is an active company incorporated on 30 March 2011 with the registered office located in Glasgow, City of Glasgow. Irwin Mitchell Scotland LLP was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SO303274
Limited liability partnership
Age
14 years
Incorporated 30 March 2011
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 March 2025 (5 months ago)
Next confirmation dated 30 March 2026
Due by 13 April 2026 (7 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (4 months remaining)
Contact
Address
St Vincent Plaza
319 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Address changed on 23 May 2024 (1 year 3 months ago)
Previous address was 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland
Telephone
01413004300
Email
Available in Endole App
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Lives in England • Born in Nov 1971
British • Lives in UK • Born in Apr 1967
British • Lives in UK • Born in Oct 1970
Lives in Scotland • Born in Sep 1975
Lives in Scotland • Born in Dec 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Irwin Mitchell LLP
Bruce Islay Macmillan, Fern Mapp, and 4 more are mutual people.
Active
Golds Solicitors Limited
Mark Higgins and Mr Craig Alexander Marshall are mutual people.
Active
Wright, Johnston & Mackenzie LLP
Bruce Islay Macmillan, Mark Higgins, and 1 more are mutual people.
Active
Ascent Performance Group Limited
Bruce Islay Macmillan and Mark Higgins are mutual people.
Active
Golds Trustees Limited
Mark Higgins and Mr Craig Alexander Marshall are mutual people.
Active
Irwin Mitchell Secretaries Limited
Mr Craig Alexander Marshall is a mutual person.
Active
Association Of Child Abuse Lawyers
Kim Louise Leslie is a mutual person.
Active
Imco Director Limited
Bruce Islay Macmillan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£261.87K
Decreased by £10.8K (-4%)
Turnover
£1.07M
Decreased by £193K (-15%)
Employees
Unreported
Same as previous period
Total Assets
£1.48M
Increased by £137.68K (+10%)
Total Liabilities
-£1.5M
Increased by £197.1K (+15%)
Net Assets
-£23.15K
Decreased by £59.42K (-164%)
Debt Ratio (%)
102%
Increased by 4.28% (+4%)
Latest Activity
Mr Darren James Crilley Deery Appointed
1 Month Ago on 1 Aug 2025
Confirmation Submitted
5 Months Ago on 9 Apr 2025
Full Accounts Submitted
7 Months Ago on 22 Jan 2025
Ms Fern Mapp Appointed
7 Months Ago on 20 Jan 2025
Bruce Islay Macmillan Resigned
1 Year Ago on 6 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Ms Kim Louise Leslie Appointed
1 Year 4 Months Ago on 7 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 17 Jan 2024
Mr Bruce Islay Macmillan Appointed
1 Year 9 Months Ago on 15 Nov 2023
Get Credit Report
Discover Irwin Mitchell Scotland LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Darren James Crilley Deery as a member on 1 August 2025
Submitted on 1 Aug 2025
Confirmation statement made on 30 March 2025 with no updates
Submitted on 9 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 22 Jan 2025
Appointment of Ms Fern Mapp as a member on 20 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Bruce Islay Macmillan as a member on 6 September 2024
Submitted on 9 Sep 2024
Appointment of Mr Bruce Islay Macmillan as a member on 15 November 2023
Submitted on 16 Jul 2024
Appointment of Ms Kim Louise Leslie as a member on 7 May 2024
Submitted on 7 Jun 2024
Registered office address changed from 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 23 May 2024
Submitted on 23 May 2024
Confirmation statement made on 30 March 2024 with no updates
Submitted on 5 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 17 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year