Elie
Fife
KY9 1AX
Scotland
Director Name | Mr Dennis Noel Multon |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1989(24 years, 7 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Director - Property Company |
Country of Residence | Scotland |
Correspondence Address | Briglands Rumbling Bridge Kinross KY13 7PS Scotland |
Secretary Name | Mr Fraser Jackson Mills |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1989(24 years, 7 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Director-Property Companies |
Country of Residence | United Kingdom |
Correspondence Address | Amphion House Amphion House Links Place Elie KY9 1AX Scotland |
Website | globalspirit.net |
---|
Registered Address | La Belle Esperance Shore Edinburgh EH6 6QW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 5 other UK companies use this postal address |
31.8k at £1 | Mills & Multon (Edinburgh) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £248,394 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 January 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 January 2024 (3 months, 3 weeks from now) |
7 August 1987 | Delivered on: 24 August 1987 Satisfied on: 15 August 1994 Persons entitled: Allied Irish Finance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 and 19 bernard st. Leith edinburgh. Fully Satisfied |
---|---|
14 November 1985 | Delivered on: 22 November 1985 Satisfied on: 18 August 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 15 & 19 bernard st leith edinburgh. Fully Satisfied |
5 September 1984 | Delivered on: 19 September 1984 Satisfied on: 18 August 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Corner shop, 35 the shore leith edinburgh. Fully Satisfied |
29 December 1983 | Delivered on: 10 January 1984 Satisfied on: 15 August 1994 Persons entitled: Tsb Bank Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 44 cumberland street edinburgh. Fully Satisfied |
6 July 1982 | Delivered on: 14 July 1982 Satisfied on: 18 August 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Two tenements of shops offices dwelling houses and others 30-36 bernard street, leith shop number 62 clerk street, edinburgh shop number 154 dundas street, edinburghshop number 160 dundas street, edinburghshop number 5 whitehouse loan edinburgh. Fully Satisfied |
5 May 1994 | Delivered on: 13 May 1994 Satisfied on: 13 February 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 |
12 August 1991 | Delivered on: 27 August 1991 Satisfied on: 2 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 30/36 bernard street & 19 bernard STREET35 the shore, all in leith, edinburgh. Fully Satisfied |
20 June 1989 | Delivered on: 29 June 1989 Satisfied on: 19 August 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 August 1987 | Delivered on: 24 August 1987 Satisfied on: 15 August 1994 Persons entitled: Allied Irish Finance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 the shore leith edinburgh. Fully Satisfied |
7 August 1987 | Delivered on: 24 August 1987 Satisfied on: 15 August 1994 Persons entitled: Allied Irish Finance Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 30/36 bernard street leith edinburgh. Fully Satisfied |
27 May 1982 | Delivered on: 2 June 1982 Satisfied on: 2 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All moneys due, or to become due by mills & multon (edinburgh) LTD. Particulars: The balance of credit of any accounts held by the bank of scotland in name of forth and tay property company LTD. Fully Satisfied |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
---|---|
5 February 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
26 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
26 March 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 March 2013 | Secretary's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Director's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages) |
1 March 2013 | Secretary's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages) |
1 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Director's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 13/01/09; full list of members (3 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
3 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 April 2008 | Director and secretary's change of particulars / fraser mills / 01/08/2007 (1 page) |
14 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
14 April 2008 | Director and secretary's change of particulars / fraser mills / 01/08/2007 (1 page) |
14 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
16 February 2007 | Return made up to 12/01/07; full list of members
|
16 February 2007 | Return made up to 12/01/07; full list of members
|
6 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
6 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
4 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
21 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
22 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
26 February 2003 | Return made up to 13/01/03; full list of members
|
26 February 2003 | Return made up to 13/01/03; full list of members
|
24 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (6 pages) |
22 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
22 February 2002 | Return made up to 13/01/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
15 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
13 February 2001 | Dec mort/charge * (4 pages) |
13 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
2 February 2001 | Dec mort/charge * (4 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
21 February 2000 | Return made up to 13/01/00; full list of members (6 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 September 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
9 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
9 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
5 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 13/01/98; no change of members
|
4 February 1998 | Return made up to 13/01/98; no change of members
|
7 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
7 August 1997 | Full accounts made up to 31 December 1996 (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
9 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
9 January 1996 | Return made up to 13/01/96; full list of members (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |