Company NameMillglen Farms Limited
DirectorsIan Wallace Menzies and Wallace James Menzies
Company StatusActive
Company NumberSC071398
CategoryPrivate Limited Company
Incorporation Date9 May 1980(43 years, 12 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Ian Wallace Menzies
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleQuarrymaster
Country of ResidenceScotland
Correspondence AddressThe Moss
Tulliallan
Alloa
Clackmannanshire
FK10 4DS
Scotland
Director NameWallace James Menzies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2013(32 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTulliallan Kincardine On Forth
Clackmannanshire
FK10 4DT
Scotland
Secretary NameMr Wallace James Menzies
StatusCurrent
Appointed29 March 2016(35 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressRwm House Kilbagie
Alloa
FK10 4DY
Scotland
Director NameJean Menzies
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 1992)
RoleClerkess
Correspondence AddressThe Moss
Tulliallan
Alloa
Clackmannanshire
FK10 4DS
Scotland
Secretary NameJean Menzies
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 1992)
RoleCompany Director
Correspondence AddressThe Moss
Tulliallan
Alloa
Clackmannanshire
FK10 4DS
Scotland
Director NameFiona Jean Menzies
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1992(12 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 27 April 2001)
RoleManageress
Correspondence AddressThe Moss
Tulliallan
Kincardine On Forth
FK10 4DT
Scotland
Secretary NameFiona Jean Menzies
NationalityBritish
StatusResigned
Appointed04 September 1992(12 years, 4 months after company formation)
Appointment Duration23 years, 7 months (resigned 29 March 2016)
RoleCompany Director
Correspondence AddressMyreton Farm
Insch
Aberdeenshire
AB52 6LS
Scotland

Contact

Telephone01259 730481
Telephone regionAlloa

Location

Registered AddressRwm House
Kilbagie
Alloa
FK10 4DY
Scotland
ConstituencyOchil and South Perthshire
WardClackmannanshire East
Address Matches8 other UK companies use this postal address

Shareholders

1.3k at £0.2Ian Wallace Menzies
33.35%
Ordinary
1.3k at £0.2Fiona Jean Menzies
33.33%
Ordinary
1.3k at £0.2Wallace James Menzies
33.33%
Ordinary

Financials

Year2014
Net Worth£1,831,847
Cash£151,482
Current Liabilities£352,011

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2024Registered office address changed from Tulliallan Kincardine on Forth Fife FK10 4DT Scotland to Rwm House Kilbagie Alloa FK10 4DY on 25 January 2024 (1 page)
9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (11 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (11 pages)
18 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
7 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
1 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 3,854,972
(4 pages)
8 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
17 April 2019Notification of Tillicoultry Quarries 1931 Limited as a person with significant control on 29 January 2019 (2 pages)
17 April 2019Cessation of Tillicoultry Quarries Limited as a person with significant control on 29 January 2019 (1 page)
2 April 2019Registered office address changed from "the Moss" Tulliallan on Forth Scotland FK10 4DT to Tulliallan Kincardine on Forth Fife FK10 4DT on 2 April 2019 (1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (11 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 December 2016Full accounts made up to 31 March 2016 (13 pages)
29 December 2016Full accounts made up to 31 March 2016 (13 pages)
30 September 2016Appointment of Mr Wallace James Menzies as a secretary on 29 March 2016 (2 pages)
30 September 2016Appointment of Mr Wallace James Menzies as a secretary on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Fiona Jean Menzies as a secretary on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Fiona Jean Menzies as a secretary on 29 March 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,000
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Appointment of Wallace James Menzies as a director (3 pages)
21 March 2013Appointment of Wallace James Menzies as a director (3 pages)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
5 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 March 2009Return made up to 31/12/08; no change of members (4 pages)
12 March 2009Return made up to 31/12/08; no change of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 March 2008Return made up to 31/12/07; full list of members (7 pages)
5 March 2008Return made up to 31/12/07; full list of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
23 January 2007Return made up to 31/12/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
20 January 2005Return made up to 31/12/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
20 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 July 2001Resolutions
  • RES13 ‐ Lease of property/land 20/07/01
(3 pages)
24 July 2001Resolutions
  • RES13 ‐ Lease of property/land 20/07/01
(3 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
14 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
31 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
25 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
9 May 1980Incorporation (16 pages)
9 May 1980Incorporation (16 pages)