Company NameR & J Milne Limited
DirectorJessie Helen Milne
Company StatusActive
Company NumberSC087649
CategoryPrivate Limited Company
Incorporation Date13 April 1984(40 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJessie Helen Milne
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressNorwood
Ardmiddle
Turriff
AB53 7BS
Scotland
Secretary NameJessie Helen Milne
NationalityBritish
StatusCurrent
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorwood
Ardmiddle
Turriff
AB53 7BS
Scotland
Director NameRobert Milne
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(4 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 November 2003)
RoleHaulage Contractor
Correspondence AddressNorwood
Ardmiddle
Turriff
AB53 7BS
Scotland
Director NameRobert John Milne
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(12 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 February 2004)
RoleHaulage Contractor
Correspondence AddressCastlehill
Bogieshalloch
Turriff
Aberdeenshire
AB53 8HT
Scotland
Director NameMr Stuart Irvine Milne
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(12 years, 10 months after company formation)
Appointment Duration24 years (resigned 16 February 2021)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence AddressNorwood Ardmiddle
Turriff
Aberdeenshire
AB53 4HJ
Scotland

Location

Registered Address7 Muiresk Drive
Turriff
AB53 4SB
Scotland
ConstituencyBanff and Buchan
WardTurriff and District

Shareholders

18.5k at £1Stuart Milne
61.52%
Ordinary
10.8k at £1Jessie Milne
36.02%
Ordinary
738 at £1Shona Milne
2.46%
Ordinary

Financials

Year2014
Net Worth£823,226
Cash£205,992
Current Liabilities£193,331

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

16 October 1984Delivered on: 22 October 1984
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.
Outstanding

Filing History

30 January 2021Total exemption full accounts made up to 30 October 2019 (9 pages)
18 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 October 2020Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
25 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
21 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 September 2018Current accounting period extended from 30 April 2018 to 31 October 2018 (1 page)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 September 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000
(5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 30,000
(5 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30,000
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30,000
(5 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
17 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 10 Carden Place Aberdeen AB10 1UR to 23 Carden Place Aberdeen AB10 1UQ on 8 October 2014 (1 page)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,000
(5 pages)
8 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 30,000
(5 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 January 2012Director's details changed for Jessie Helen Milne on 29 December 2011 (2 pages)
12 January 2012Director's details changed for Jessie Helen Milne on 29 December 2011 (2 pages)
12 January 2012Director's details changed for Stuart Irvine Milne on 29 December 2011 (2 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
12 January 2012Director's details changed for Stuart Irvine Milne on 29 December 2011 (2 pages)
12 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
27 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (15 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
10 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (14 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 February 2009Return made up to 29/12/08; full list of members (8 pages)
28 February 2009Return made up to 29/12/08; full list of members (8 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 January 2008Return made up to 29/12/07; full list of members (7 pages)
23 January 2008Return made up to 29/12/07; full list of members (7 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
10 January 2007Return made up to 29/12/06; full list of members (7 pages)
10 January 2007Return made up to 29/12/06; full list of members (7 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2006Return made up to 29/12/05; full list of members (8 pages)
28 February 2006Return made up to 29/12/05; full list of members (8 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
9 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 January 2005Return made up to 29/12/04; full list of members (8 pages)
6 January 2005Return made up to 29/12/04; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
17 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
17 January 2004Accounts for a small company made up to 30 April 2003 (7 pages)
8 January 2004Return made up to 29/12/03; full list of members (9 pages)
8 January 2004Director resigned (1 page)
8 January 2004Return made up to 29/12/03; full list of members (9 pages)
8 January 2004Director resigned (1 page)
5 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (7 pages)
17 December 2001Return made up to 29/12/01; full list of members (8 pages)
17 December 2001Return made up to 29/12/01; full list of members (8 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
3 January 2001Return made up to 29/12/00; full list of members (8 pages)
3 January 2001Return made up to 29/12/00; full list of members (8 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
25 January 2000Return made up to 29/12/99; full list of members
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 December 1998Return made up to 29/12/98; full list of members (6 pages)
16 December 1998Return made up to 29/12/98; full list of members (6 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 January 1998Return made up to 29/12/97; no change of members (4 pages)
4 January 1998Return made up to 29/12/97; no change of members (4 pages)
8 March 1997New director appointed (2 pages)
8 March 1997New director appointed (2 pages)
8 March 1997New director appointed (2 pages)
8 March 1997New director appointed (2 pages)
22 December 1996Return made up to 29/12/96; full list of members (6 pages)
22 December 1996Return made up to 29/12/96; full list of members (6 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 January 1996Full accounts made up to 30 April 1995 (8 pages)
24 January 1996Full accounts made up to 30 April 1995 (8 pages)
28 December 1995Return made up to 29/12/95; no change of members (4 pages)
28 December 1995Return made up to 29/12/95; no change of members (4 pages)
20 June 1984Memorandum of association (5 pages)
20 June 1984Memorandum of association (5 pages)
5 June 1984Company name changed\certificate issued on 05/06/84 (2 pages)
5 June 1984Company name changed\certificate issued on 05/06/84 (2 pages)
13 April 1984Incorporation (13 pages)
13 April 1984Incorporation (13 pages)