Company NameMills & Multon (Edinburgh) Limited
Company StatusActive
Company NumberSC074250
CategoryPrivate Limited Company
Incorporation Date20 March 1981(43 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Fraser Jackson Mills
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(7 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleDirector-Property Companies
Country of ResidenceUnited Kingdom
Correspondence AddressAmphion House Links Place
Elie
KY9 1AX
Scotland
Director NameMr Dennis Noel Multon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1989(7 years, 10 months after company formation)
Appointment Duration35 years, 3 months
RoleDirector-Property Company
Country of ResidenceScotland
Correspondence AddressBriglands
Rumbling Bridge
Kinross
KY13 7PS
Scotland
Secretary NameMr Donald John Kendall Liddiard
StatusCurrent
Appointed11 July 2017(36 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address29 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director NameMrs Briony Jane Multon
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(41 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary NameMr Fraser Jackson Mills
NationalityBritish
StatusResigned
Appointed13 January 1989(7 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 11 July 2017)
RoleDirector-Property Companies
Country of ResidenceUnited Kingdom
Correspondence AddressAmphion House Links Place
Elie
KY9 1AX
Scotland
Director NameMrs Elizabeth Lindsay Mills
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(41 years, 1 month after company formation)
Appointment Duration3 months (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Contact

Websiteglobalspirit.net

Location

Registered AddressLa Belle Esperance
Shore
Edinburgh
EH6 6QW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500k at £1Dennis Noel Multon
49.02%
Cumulative Preference
500k at £1Fraser Jackson Mills
49.02%
Cumulative Preference
10k at £1Dennis Noel Multon
0.98%
Ordinary
10k at £1Fraser Jackson Mills
0.98%
Ordinary

Financials

Year2014
Net Worth£5,619,205
Cash£7,254
Current Liabilities£1,485,561

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 3 weeks ago)
Next Return Due26 December 2024 (7 months, 3 weeks from now)

Charges

7 August 1987Delivered on: 24 August 1987
Persons entitled: Allied Irish Finance Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 gayfield square edinburgh.
Outstanding
6 January 2017Delivered on: 16 January 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 35, the shore, edinburgh and currently undergoing registration in the land register of scotland under title number MID178253.
Outstanding
6 January 2017Delivered on: 10 January 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 154/160 dundas street, edinburgh and currently undergoing registration in the land register of scotland under title number MID178239.
Outstanding
5 January 2017Delivered on: 6 January 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 17 east cromwell street, edinburgh and currently undergoing registration in the land register of scotland under title number MID178153.
Outstanding
30 December 2016Delivered on: 5 January 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 15 east cromwell street, edinburgh and currently undergoing registration in the land register of scotland under title number MID178067.
Outstanding
29 December 2016Delivered on: 4 January 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 30-36 bernard street, edinburgh and currently undergoing registeration in the land register of scotland under title number MID178039.
Outstanding
29 December 2016Delivered on: 4 January 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 2 commercial street, edinburgh and currently undergoing registeration in the land register of scotland under title number MID178033.
Outstanding
29 December 2016Delivered on: 4 January 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 66 north bridge street (otherwise known as 6/2 mansefield street), bathgate, and currently undergoing registeration in the land register of scotland under title number WLN51430.
Outstanding
29 December 2016Delivered on: 4 January 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 50/51 coburg street, edinburgh, and currently undergoing registeration in the land register of scotland under title number MID178041.
Outstanding
10 October 2016Delivered on: 10 October 2016
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
4 August 2011Delivered on: 16 August 2011
Persons entitled: Nationwide Building Society

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
12 July 2005Delivered on: 20 July 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1) 66 north bridge street and 2, 4 and 6 mansfield street, bathgate (2) 50 coburg street, edinburgh (3) 2 commercial street, leith, edinburgh (4) 26B dublin street, edinburgh (5) 30-36 bernard street, leith, edinburgh (6) 2, 4 and 6 hopetoun lane, bathgate (7) 160 dundas street, edinburgh (8) 28 north bridge, edinburgh (9) 35 the shore, leith, edinburgh (10) 154 dundas street, edinburgh.
Outstanding
11 October 2002Delivered on: 21 October 2002
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dominium directum and dominium utile of 67 and 67A logie green road, edinburgh.
Outstanding
11 June 1999Delivered on: 24 June 1999
Persons entitled: Jbb (Greater Europe) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Warehouse at 42 elbe street, leith, edinburgh.
Outstanding
11 June 1999Delivered on: 22 June 1999
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: `Area of ground at elbe street, leith, edinburgh.
Outstanding
20 October 1986Delivered on: 27 October 1986
Satisfied on: 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8A abercromby place, edinburgh.
Fully Satisfied
6 June 1986Delivered on: 17 June 1986
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: 9 gayfield square edinburgh.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2,4 & 6 hopetoun lane, bathgate.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 154 dundas street, edinburgh.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 commercial street, leith, edinburgh.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 50 coburg street, edinburgh.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26B dublin street, edinburgh.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 north bridge, edinburgh.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 160 dundas street, edinburgh.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 the shore, leith, edinburgh.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 north bridge street, bathgate & 2,4 & 6 mansfield street.
Fully Satisfied
27 November 1985Delivered on: 29 November 1985
Satisfied on: 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24/25 st james square edinburgh.
Fully Satisfied
20 February 2001Delivered on: 28 February 2001
Satisfied on: 30 June 2005
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30-36 bernard street, leith, edinburgh.
Fully Satisfied
18 January 2001Delivered on: 7 February 2001
Satisfied on: 5 October 2011
Persons entitled: Nationwide Building Society

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.
Fully Satisfied
11 August 1994Delivered on: 22 August 1994
Satisfied on: 2 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.596 acres at edina place, edinburgh described in disposition by trustees for the firm of W. & A.K. johnston ifo W. & A.K. johnston limited dated 11TH and recorded grs edinburgh (now midlothian) on 21ST both dates of march 1991, under exception.
Fully Satisfied
11 August 1994Delivered on: 22 August 1994
Satisfied on: 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 160 dundas street, edinburgh.
Fully Satisfied
11 August 1994Delivered on: 22 August 1994
Satisfied on: 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects formerly known as 8A abercromby place, edinburgh and now known as 26B dublin street, edinburgh as relative to disposition by the reverend stodart macdonald and another as trustees with consent ifo said reverend dated 6TH and subsequent dates and recorded grs midlothian on 24TH all days of january 1980 under exception.
Fully Satisfied
11 August 1994Delivered on: 18 August 1994
Satisfied on: 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 commercial street, edinburgh.
Fully Satisfied
11 August 1994Delivered on: 18 August 1994
Satisfied on: 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 154 dundas street, edinburgh.
Fully Satisfied
11 October 1985Delivered on: 17 October 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: 3, 4 and 5TH floor levels of tenement block fronting north bridge st., And 1, 2, 3 and 4TH floor levels fronting fleshmarket close.
Fully Satisfied
11 August 1994Delivered on: 18 August 1994
Satisfied on: 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Melrose house, coburg street, edinburgh.
Fully Satisfied
11 August 1994Delivered on: 18 August 1994
Satisfied on: 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 35 the shore, leith, edinburgh.
Fully Satisfied
11 August 1994Delivered on: 18 August 1994
Satisfied on: 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 30-36 bernard street, leith, edinburgh.
Fully Satisfied
11 August 1994Delivered on: 18 August 1994
Satisfied on: 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 66 northbridge street/2-6 mansefield street, bathgate.
Fully Satisfied
11 August 1994Delivered on: 18 August 1994
Satisfied on: 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2-6 hopetoun lane, bathgate.
Fully Satisfied
11 August 1994Delivered on: 18 August 1994
Satisfied on: 2 February 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 northbridge street, edinburgh.
Fully Satisfied
8 January 1992Delivered on: 15 January 1992
Satisfied on: 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: (1) 44 east mian street, broxburn (2) 42 west main street, armadale (3) 2, 4 & 6 hopetoun lane, bathgate (4) 66 north bridge street, bathgate (5) 2,4 & 6 mansefield street, bathgate.
Fully Satisfied
30 January 1985Delivered on: 12 February 1985
Satisfied on: 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8, 9, 10A, 10B and 11 (otherwise 10C) london road, dalkeith.
Fully Satisfied
5 May 1994Delivered 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
13 January 1994Delivered on: 24 January 1994
Satisfied on: 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former print works, edina place/bothwell street, edinburgh.
Fully Satisfied
20 June 1990Delivered on: 5 July 1990
Satisfied on: 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Melrose house coburg street edinburgh.
Fully Satisfied
18 May 1989Delivered on: 25 May 1989
Satisfied on: 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 28 north bridge street edinburgh.
Fully Satisfied
18 May 1989Delivered on: 25 May 1989
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: 2 commercial street, leith, edinburgh.
Fully Satisfied
14 March 1989Delivered on: 22 March 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
27 January 1989Delivered on: 8 February 1989
Satisfied on: 8 May 1989
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 32-34 heriothill terrace, edinburgh.
Fully Satisfied
13 January 1989Delivered on: 19 January 1989
Satisfied on: 15 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10, 11, 12, 13 chapmans place, elie, fife.
Fully Satisfied
7 August 1987Delivered on: 27 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: 28 north bridge street edinburgh.
Fully Satisfied
27 May 1982Delivered 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 sums due or to become due by forth & tay company LTD.
Particulars: The balances at credit of any accounts held by the bank of scotland in name of the company.
Fully Satisfied

Filing History

12 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 March 2023Registered office address changed from 29 Beaverhall Road Edinburgh EH7 4JE to La Belle Esperance Shore Edinburgh EH6 6QW on 27 March 2023 (1 page)
21 March 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
3 March 2023Satisfaction of charge 37 in full (1 page)
3 March 2023Satisfaction of charge 50 in full (1 page)
3 March 2023Satisfaction of charge 35 in full (1 page)
3 March 2023Satisfaction of charge 9 in full (1 page)
3 March 2023Satisfaction of charge 49 in full (1 page)
28 February 2023Satisfaction of charge SC0742500056 in full (1 page)
28 February 2023Satisfaction of charge SC0742500053 in full (1 page)
28 February 2023Satisfaction of charge SC0742500058 in full (1 page)
28 February 2023Satisfaction of charge SC0742500055 in full (1 page)
28 February 2023Satisfaction of charge SC0742500057 in full (1 page)
28 February 2023Satisfaction of charge SC0742500054 in full (1 page)
28 February 2023Satisfaction of charge SC0742500060 in full (1 page)
28 February 2023Satisfaction of charge SC0742500059 in full (1 page)
9 February 2023Satisfaction of charge SC0742500052 in full (1 page)
4 January 2023Amended total exemption full accounts made up to 31 December 2021 (9 pages)
14 December 2022Termination of appointment of Elizabeth Lindsay Mills as a director on 1 August 2022 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
27 April 2022Appointment of Mrs Elizabeth Lindsay Mills as a director on 27 April 2022 (2 pages)
27 April 2022Appointment of Mrs Briony Jane Multon as a director on 27 April 2022 (2 pages)
14 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
6 April 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
5 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 February 2019Confirmation statement made on 12 January 2019 with updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
14 February 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
11 July 2017Appointment of Mr Donald John Kendall Liddiard as a secretary on 11 July 2017 (2 pages)
11 July 2017Termination of appointment of Fraser Jackson Mills as a secretary on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Fraser Jackson Mills as a secretary on 11 July 2017 (1 page)
11 July 2017Appointment of Mr Donald John Kendall Liddiard as a secretary on 11 July 2017 (2 pages)
16 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
16 January 2017Registration of charge SC0742500060, created on 6 January 2017 (18 pages)
16 January 2017Registration of charge SC0742500060, created on 6 January 2017 (18 pages)
10 January 2017Registration of charge SC0742500059, created on 6 January 2017 (18 pages)
10 January 2017Registration of charge SC0742500059, created on 6 January 2017 (18 pages)
6 January 2017Registration of charge SC0742500058, created on 5 January 2017 (19 pages)
6 January 2017Registration of charge SC0742500058, created on 5 January 2017 (19 pages)
5 January 2017Registration of charge SC0742500057, created on 30 December 2016 (20 pages)
5 January 2017Registration of charge SC0742500057, created on 30 December 2016 (20 pages)
4 January 2017Registration of charge SC0742500056, created on 29 December 2016 (18 pages)
4 January 2017Registration of charge SC0742500053, created on 29 December 2016 (20 pages)
4 January 2017Registration of charge SC0742500054, created on 29 December 2016 (19 pages)
4 January 2017Registration of charge SC0742500056, created on 29 December 2016 (18 pages)
4 January 2017Registration of charge SC0742500055, created on 29 December 2016 (18 pages)
4 January 2017Registration of charge SC0742500055, created on 29 December 2016 (18 pages)
4 January 2017Registration of charge SC0742500054, created on 29 December 2016 (19 pages)
4 January 2017Registration of charge SC0742500053, created on 29 December 2016 (20 pages)
28 December 2016Satisfaction of charge 51 in full (1 page)
28 December 2016Satisfaction of charge 51 in full (1 page)
10 October 2016Registration of charge SC0742500052, created on 10 October 2016 (17 pages)
10 October 2016Registration of charge SC0742500052, created on 10 October 2016 (17 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
25 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,020,000
(6 pages)
25 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,020,000
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,020,000
(6 pages)
11 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,020,000
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,020,000
(6 pages)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,020,000
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 March 2013Director's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
1 March 2013Secretary's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages)
1 March 2013Director's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages)
1 March 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
1 March 2013Secretary's details changed for Mr Fraser Jackson Mills on 28 February 2013 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
10 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 38 (3 pages)
10 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 38 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 51 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 51 (6 pages)
25 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (15 pages)
28 January 2009Return made up to 12/01/09; full list of members (4 pages)
28 January 2009Return made up to 12/01/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
3 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
1 May 2008Director and secretary's change of particulars / fraser mills / 01/08/2007 (1 page)
1 May 2008Director and secretary's change of particulars / fraser mills / 01/08/2007 (1 page)
14 April 2008Director and secretary's change of particulars / fraser mills / 01/08/2007 (2 pages)
14 April 2008Director and secretary's change of particulars / fraser mills / 01/08/2007 (2 pages)
14 April 2008Director and secretary's change of particulars / fraser mills / 01/08/2007 (2 pages)
14 April 2008Return made up to 12/01/08; full list of members (4 pages)
14 April 2008Director and secretary's change of particulars / fraser mills / 01/08/2007 (2 pages)
14 April 2008Return made up to 12/01/08; full list of members (4 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
16 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Full accounts made up to 31 December 2005 (18 pages)
6 July 2006Full accounts made up to 31 December 2005 (18 pages)
4 February 2006Return made up to 12/01/06; full list of members (7 pages)
4 February 2006Return made up to 12/01/06; full list of members (7 pages)
11 November 2005Ad 31/10/05--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages)
11 November 2005Ad 31/10/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 November 2005Ad 31/10/05--------- £ si 1000000@1=1000000 £ ic 20000/1020000 (2 pages)
11 November 2005Ad 31/10/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
11 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 August 2005Full accounts made up to 31 December 2004 (21 pages)
22 August 2005Full accounts made up to 31 December 2004 (21 pages)
20 July 2005Partic of mort/charge * (3 pages)
20 July 2005Partic of mort/charge * (3 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
30 June 2005Dec mort/charge * (2 pages)
21 February 2005Return made up to 12/01/05; full list of members (7 pages)
21 February 2005Return made up to 12/01/05; full list of members (7 pages)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
4 August 2004Full accounts made up to 31 December 2003 (18 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
22 August 2003Full accounts made up to 31 December 2002 (17 pages)
22 August 2003Full accounts made up to 31 December 2002 (17 pages)
26 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2002Full accounts made up to 31 December 2001 (17 pages)
24 October 2002Full accounts made up to 31 December 2001 (17 pages)
21 October 2002Partic of mort/charge * (6 pages)
21 October 2002Partic of mort/charge * (6 pages)
22 February 2002Return made up to 12/01/02; full list of members (6 pages)
22 February 2002Return made up to 12/01/02; full list of members (6 pages)
15 October 2001Full accounts made up to 31 December 2000 (17 pages)
15 October 2001Full accounts made up to 31 December 2000 (17 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
28 February 2001Partic of mort/charge * (5 pages)
13 February 2001Dec mort/charge * (4 pages)
13 February 2001Dec mort/charge * (4 pages)
7 February 2001Partic of mort/charge * (5 pages)
7 February 2001Partic of mort/charge * (5 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
2 February 2001Dec mort/charge * (4 pages)
23 January 2001Return made up to 12/01/01; full list of members (6 pages)
23 January 2001Return made up to 12/01/01; full list of members (6 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
6 September 2000Full accounts made up to 31 December 1999 (16 pages)
21 February 2000Return made up to 12/01/00; full list of members (6 pages)
21 February 2000Return made up to 12/01/00; full list of members (6 pages)
9 September 1999Full accounts made up to 31 December 1998 (17 pages)
9 September 1999Full accounts made up to 31 December 1998 (17 pages)
24 June 1999Partic of mort/charge * (5 pages)
24 June 1999Partic of mort/charge * (5 pages)
22 June 1999Partic of mort/charge * (5 pages)
22 June 1999Partic of mort/charge * (5 pages)
9 March 1999Return made up to 12/01/99; no change of members (4 pages)
9 March 1999Return made up to 12/01/99; no change of members (4 pages)
5 October 1998Full accounts made up to 31 December 1997 (16 pages)
5 October 1998Full accounts made up to 31 December 1997 (16 pages)
4 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 August 1997Full accounts made up to 31 December 1996 (16 pages)
7 August 1997Full accounts made up to 31 December 1996 (16 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
8 January 1996Return made up to 12/01/96; no change of members (6 pages)
8 January 1996Return made up to 12/01/96; no change of members (6 pages)
30 November 1995Group accounts for a small company made up to 31 December 1994 (8 pages)
30 November 1995Group accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Dec mort/charge * (3 pages)
2 November 1995Dec mort/charge * (3 pages)
1 January 1995Statement of affairs (108 pages)
1 January 1995Statement of affairs (108 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (108 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 August 1987Partic of mort/charge 7890 (3 pages)
27 August 1987Partic of mort/charge 7890 (3 pages)
24 August 1987Partic of mort/charge 7789 (3 pages)
24 August 1987Partic of mort/charge 7789 (3 pages)
20 March 1981Incorporation (10 pages)
20 March 1981Incorporation (10 pages)