Company NameMillside Properties Limited
Company StatusActive
Company NumberSC040358
CategoryPrivate Limited Company
Incorporation Date8 May 1964(59 years, 11 months ago)
Previous NameScotia Motor Factors Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Derek Campbell McConechy
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1989(24 years, 9 months after company formation)
Appointment Duration35 years, 1 month
RoleTyre Distributer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Greenan House Ayr
Ayrshire
KA7 4HU
Scotland
Director NameMrs Vivienne Oddny McConechy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(35 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleManager
Country of ResidenceScotland
Correspondence AddressHigh Greenan House Ayr
Ayrshire
KA7 4HU
Scotland
Director NameMr Mark James McConechy
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(54 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleBusinessman
Country of ResidenceScotland
Correspondence AddressHigh Greenan House Ayr
Ayrshire
KA7 4HU
Scotland
Secretary NameMr Derek Campbell McConechy
StatusCurrent
Appointed20 June 2019(55 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressHigh Greenan House Ayr
Ayrshire
KA7 4HU
Scotland
Director NameSandra Margaret Clark Murray
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1989(24 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 December 2001)
RoleTyre Distributer
Correspondence AddressThe Hirsel 21 Greenfield Avenue
Ayr
Ayrshire
KA7 4NP
Scotland
Secretary NameDerek Campbell McConechy
NationalityBritish
StatusResigned
Appointed13 February 1989(24 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressAlloway Mill Greenfield Avenue
Ayr
KA7 4NX
Scotland
Secretary NameMr Donald Neil Carmichael
NationalityBritish
StatusResigned
Appointed22 May 2002(38 years after company formation)
Appointment Duration17 years, 1 month (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland
Director NameMr Donald Neil Carmichael
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(39 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 20 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address13 Miller Road
Ayr
Ayrshire
KA7 2AX
Scotland

Contact

Websitemcconechys.co.uk
Telephone01292 260124
Telephone regionAyr

Location

Registered AddressHigh Greenan House
Ayr
Ayrshire
KA7 4HU
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

1.2k at £1Derek Campbell Mcconechy
90.00%
Ordinary
130 at £1Vivienne Oddny Mcconechy
10.00%
Ordinary

Financials

Year2014
Net Worth£2,394,054
Cash£112,153
Current Liabilities£83,835

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 March 2024 (3 weeks ago)
Next Return Due21 March 2025 (11 months, 3 weeks from now)

Charges

8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 212 western road, kilmarnock AYR44286.
Outstanding
9 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 25,27 & 29 greenhill road & yard area at 60/62 well street, paisley REN46715 under exception of subjects forming 60 well street.
Outstanding
9 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on southeast side of mckenzie street, paisley REN75330.
Outstanding
18 May 2005Delivered on: 26 May 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

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
14 November 2003Delivered on: 27 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
4 August 1988Delivered on: 23 August 1988
Persons entitled: Hector James Mcconechy and Others as Trustees

Classification: Standard security
Secured details: £150,000 and all sums due or to become due.
Particulars: Area of ground northeast side of well street, the southwest side of greenhill road and southeast side of mackenzie street, paisley.
Outstanding
3 August 1988Delivered on: 23 August 1988
Persons entitled: Hector James Mcconechy and Others as Trustees

Classification: Standard security
Secured details: £150,000 and all sums due or to become due.
Particulars: Area of ground east side of west sanquhar road, ayr.
Outstanding
2 December 1985Delivered on: 16 December 1985
Persons entitled: Hector James Mcconochy and Others as Trustees

Classification: Standard security
Secured details: £130,000 and all further sums due or to become due.
Particulars: 2 areas of ground on the east side of peebles street, ayr.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3100.4 square metres on north east side of waggon road. Ayr.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground on southwest of shawfarm road, prestwick under exception of subjects registered under AYR4726 AYR32152 AYR74813.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19, 21, 23 new road & 16 & 18 peebles street, ayr.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24,26 & 28 peebles street, ayr.
Outstanding
8 May 2008Delivered on: 21 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Newtonhead depot, mccalls avenue, ayr AYR27007.
Outstanding
8 May 2008Delivered on: 21 May 2008
Satisfied on: 2 March 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 1,3 & 7 cambuslea road, ayr excepting ayr 35601 AYR54032 AYR79482.
Fully Satisfied
13 May 1966Delivered on: 16 May 1966
Satisfied on: 27 January 2004
Persons entitled: The British Linen Bank

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.
Fully Satisfied

Filing History

7 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
7 March 2023Confirmation statement made on 7 March 2023 with updates (4 pages)
2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
2 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
27 January 2021Satisfaction of charge 13 in full (4 pages)
27 January 2021Satisfaction of charge 10 in full (4 pages)
27 January 2021Satisfaction of charge 12 in full (5 pages)
27 January 2021Satisfaction of charge 15 in full (4 pages)
27 January 2021Satisfaction of charge 11 in full (3 pages)
9 December 2020Satisfaction of charge 4 in full (4 pages)
9 December 2020Satisfaction of charge 3 in full (4 pages)
9 December 2020Satisfaction of charge 2 in full (4 pages)
7 December 2020Satisfaction of charge 5 in full (1 page)
5 November 2020Satisfaction of charge 9 in full (4 pages)
1 October 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
26 November 2019Satisfaction of charge 8 in full (4 pages)
26 November 2019Satisfaction of charge 7 in full (4 pages)
26 November 2019Satisfaction of charge 6 in full (4 pages)
7 November 2019Registered office address changed from 13 Miller Road Ayr Ayrshire KA7 2AX to High Greenan House Ayr Ayrshire KA7 4HU on 7 November 2019 (1 page)
27 June 2019Accounts for a small company made up to 30 September 2018 (20 pages)
20 June 2019Termination of appointment of Donald Neil Carmichael as a director on 20 June 2019 (1 page)
20 June 2019Appointment of Mr Derek Campbell Mcconechy as a secretary on 20 June 2019 (2 pages)
20 June 2019Termination of appointment of Donald Neil Carmichael as a secretary on 20 June 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
9 August 2018Appointment of Mr Mark James Mcconechy as a director on 1 August 2018 (2 pages)
27 June 2018Accounts for a small company made up to 30 September 2017 (18 pages)
6 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
4 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
4 May 2017Accounts for a small company made up to 30 September 2016 (6 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,300
(4 pages)
10 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,300
(4 pages)
7 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
7 January 2016Accounts for a small company made up to 30 September 2015 (6 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,300
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,300
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,300
(4 pages)
15 January 2015Accounts for a small company made up to 30 September 2014 (6 pages)
15 January 2015Accounts for a small company made up to 30 September 2014 (6 pages)
2 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
2 June 2014Accounts for a small company made up to 30 September 2013 (6 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,300
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,300
(4 pages)
11 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,300
(4 pages)
20 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
20 March 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Mr Derek Campbell Mcconechy on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Vivienne Oddny Mcconechy on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Mr Donald Neil Carmichael on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Vivienne Oddny Mcconechy on 19 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Donald Neil Carmichael on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 March 2013Secretary's details changed for Mr Donald Neil Carmichael on 19 March 2013 (1 page)
19 March 2013Secretary's details changed for Mr Donald Neil Carmichael on 19 March 2013 (1 page)
19 March 2013Director's details changed for Mr Derek Campbell Mcconechy on 19 March 2013 (2 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
27 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
2 March 2012Statement of satisfaction in full or in part of a charge /full /charge no 14 (3 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (6 pages)
15 April 2011Accounts for a small company made up to 30 September 2010 (8 pages)
15 April 2011Accounts for a small company made up to 30 September 2010 (8 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (6 pages)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Vivienne Oddny Mcconechy on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Vivienne Oddny Mcconechy on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Vivienne Oddny Mcconechy on 8 February 2010 (2 pages)
22 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
22 January 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
28 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
4 March 2009Return made up to 02/02/09; full list of members (4 pages)
4 March 2009Return made up to 02/02/09; full list of members (4 pages)
4 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
4 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 13 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
4 February 2008Return made up to 02/02/08; full list of members (2 pages)
19 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
19 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
12 February 2007Return made up to 02/02/07; full list of members (7 pages)
12 February 2007Return made up to 02/02/07; full list of members (7 pages)
19 September 2006Registered office changed on 19/09/06 from: 39/43 peebles street ayr KA8 8DP (1 page)
19 September 2006Registered office changed on 19/09/06 from: 39/43 peebles street ayr KA8 8DP (1 page)
30 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
30 May 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 March 2006Return made up to 02/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2006Return made up to 02/02/06; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2005Partic of mort/charge * (3 pages)
26 May 2005Partic of mort/charge * (3 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 February 2005Return made up to 02/02/05; no change of members (7 pages)
18 February 2005Return made up to 02/02/05; no change of members (7 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
23 April 2004Accounts for a small company made up to 30 September 2003 (6 pages)
3 February 2004Return made up to 02/02/04; full list of members (7 pages)
3 February 2004Return made up to 02/02/04; full list of members (7 pages)
27 January 2004Dec mort/charge * (5 pages)
27 January 2004Dec mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
27 November 2003Partic of mort/charge * (5 pages)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
6 September 2003£ ic 1500/1300 11/08/03 £ sr 200@1=200 (1 page)
6 September 2003£ ic 1500/1300 11/08/03 £ sr 200@1=200 (1 page)
25 June 2003Resolutions
  • RES13 ‐ Purchase own shares 11/06/03
(1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 June 2003Resolutions
  • RES13 ‐ Purchase own shares 11/06/03
(1 page)
25 June 2003Resolutions
  • RES13 ‐ Purchase own shares 11/06/03
(1 page)
25 June 2003Memorandum and Articles of Association (13 pages)
25 June 2003Memorandum and Articles of Association (13 pages)
25 June 2003Resolutions
  • RES13 ‐ Purchase own shares 11/06/03
(1 page)
4 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002New secretary appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
8 May 2002Company name changed scotia motor factors LIMITED\certificate issued on 08/05/02 (2 pages)
8 May 2002Company name changed scotia motor factors LIMITED\certificate issued on 08/05/02 (2 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
5 April 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
14 February 2002Return made up to 02/02/02; full list of members (6 pages)
14 February 2002Return made up to 02/02/02; full list of members (6 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
29 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
6 February 2001Return made up to 02/02/01; full list of members (7 pages)
6 February 2001Return made up to 02/02/01; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (9 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (9 pages)
15 February 2000Return made up to 02/02/00; full list of members (7 pages)
15 February 2000Return made up to 02/02/00; full list of members (7 pages)
6 August 1999New director appointed (2 pages)
6 August 1999New director appointed (2 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
8 March 1999Return made up to 02/02/99; no change of members (6 pages)
8 March 1999Return made up to 02/02/99; no change of members (6 pages)
18 March 1998Return made up to 02/02/98; full list of members (8 pages)
18 March 1998Return made up to 02/02/98; full list of members (8 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
10 February 1998Accounts for a small company made up to 30 September 1997 (9 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (11 pages)
21 March 1997Accounts for a small company made up to 30 September 1996 (11 pages)
17 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (11 pages)
26 March 1996Accounts for a small company made up to 30 September 1995 (11 pages)
25 March 1996Return made up to 02/02/96; no change of members (4 pages)
25 March 1996Return made up to 02/02/96; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
16 December 1985Particulars of mortgage/charge (5 pages)
16 December 1985Particulars of mortgage/charge (5 pages)
8 May 1964Incorporation (15 pages)
8 May 1964Incorporation (15 pages)