Company NameBob Milton Properties Limited
DirectorRobert Milton
Company StatusActive
Company NumberSC165796
CategoryPrivate Limited Company
Incorporation Date22 May 1996(27 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRobert Milton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressDen Orchard House
Fochabers
IV32 7PQ
Scotland
Secretary NameRobert Milton
NationalityBritish
StatusCurrent
Appointed01 December 2001(5 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleProperty Development
Correspondence AddressDen Orchard House
Fochabers
IV32 7PQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameCaroline Ann Milton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleProperty Developer
Correspondence Address12 Maxwell Street
Fochabers
Morayshire
IV32 7DE
Scotland
Secretary NameRobert Milton
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleProperty Developer
Correspondence Address12 Maxwell Street
Fochabers
Morayshire
IV32 7DE
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed22 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameCaroline Ann Milton
NationalityBritish
StatusResigned
Appointed29 August 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2001)
RoleCompany Director
Correspondence Address12 Maxwell Street
Fochabers
Morayshire
IV32 7DE
Scotland
Director NameJohn Milton
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(5 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 November 2011)
RoleBuilder
Correspondence AddressWestview
Broomhill Road
Keith
Banffshire
AB55 5EX
Scotland

Contact

Telephone01343 820304
Telephone regionElgin

Location

Registered AddressCommerce House
South Street
Elgin
Moray
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Robert Milton
100.00%
Ordinary

Financials

Year2014
Net Worth£1,551,380
Cash£683,772
Current Liabilities£331,543

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (4 weeks from now)

Charges

14 April 2022Delivered on: 22 April 2022
Persons entitled: Rowanmoor Trustees Limited and Robert Milton as Trustees of the Bob Milton Properties LTD Executive Pension Scheme

Classification: A registered charge
Particulars: 7 maxwell street, fochabers, moray, IV32 7DE.
Outstanding
10 March 2022Delivered on: 15 March 2022
Persons entitled: Rowanmoor Trustees Limited and Robert Milton as Trustees of the Bob Milton Properties LTD Executive Pension Scheme

Classification: A registered charge
Particulars: 11 maxwell street, fochabers, moray, IV32 7DE.
Outstanding
10 March 2022Delivered on: 15 March 2022
Persons entitled: Rowanmoor Trustees Limited and Robert Milton as Trustees of the Bob Milton Properties LTD Executive Pension Scheme

Classification: A registered charge
Particulars: 7 maxwell street, fochabers, moray, IV32 7DE.
Outstanding
6 February 2018Delivered on: 8 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects konwn as 26-32, high street, fochabers, IV32 7DX being the subjects registered in the land regiser of scotland under title number MOR8905, but excepting therefrom all and whole those commercial premises with the ground floor of 26-32 high street, fochabers, IV32 7DX being the subjects currently undergoing registration in the land register of scotland under title number: MOR15852.
Outstanding
17 January 2018Delivered on: 22 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 February 2001Delivered on: 15 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: The bishopmill hotel & grounds, lesmurdie road, elgin.
Outstanding
25 June 1998Delivered on: 29 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.53 ha at kaimhill,kemnay,aberdeenshire.
Outstanding
5 May 1997Delivered on: 21 May 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 & 13 farburn cottages,john street,dyce,aberdeen.
Outstanding
5 May 2022Delivered on: 6 May 2022
Persons entitled: The Royal Bank of Scotland Public Limited Company (Company Number SC083026)

Classification: A registered charge
Particulars: Title number MOR14677 - all and whole those subjects known as plot 8, ordiquish fields development, ordiquish road, fochabers, which subjects form part and portion of all and whole that area of ground lying on or towards the north west of ordiquish road, fochabers, moray comprising 2.90 hectares or thereby (now known as ordiquish fields development).
Outstanding
5 May 2022Delivered on: 6 May 2022
Persons entitled: The Royal Bank of Scotland Public Limited Company (Company Number SC083026)

Classification: A registered charge
Particulars: Title number MOR14677 - all and whole those subjects known as plot 3, ordiquish fields development, ordiquish road, fochabers, which subjects form part and portion of all and whole that area of ground lying on or towards the north west of ordiquish road, fochabers, moray comprising 2.90 hectares or thereby (now known as ordiquish fields development).
Outstanding
5 May 2022Delivered on: 6 May 2022
Persons entitled: The Royal Bank of Scotland Public Limited Company (Company Number SC083026)

Classification: A registered charge
Particulars: Title number MOR14677 - all and whole those subjects known as plot 2, ordiquish fields development, ordiquish road, fochabers, which subjects form part and portion of all and whole that area of ground lying on or towards the north west of ordiquish road, fochabers, moray comprising 2.90 hectares or thereby (now known as ordiquish fields development).
Outstanding
5 May 2022Delivered on: 6 May 2022
Persons entitled: The Royal Bank of Scotland Public Limited Company (Company Number SC083026)

Classification: A registered charge
Particulars: Title number MOR14677 - all and whole those subjects known as plot 1, ordiquish fields development, ordiquish road, fochabers, which subjects form part and portion of all and whole that area of ground lying on or towards the north west of ordiquish road, fochabers, moray comprising 2.90 hectares or thereby (now known as ordiquish fields development).
Outstanding
22 April 2022Delivered on: 25 April 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 April 2022Delivered on: 22 April 2022
Persons entitled: Rowanmoor Trustees Limited and Robert Milton as Trustees of the Bob Milton Properties LTD Executive Pension Scheme

Classification: A registered charge
Particulars: 11 maxwell street, fochabers, moray, IV32 7DE.
Outstanding
6 November 1996Delivered on: 15 November 1996
Satisfied on: 23 July 2014
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

Filing History

2 November 2020Memorandum and Articles of Association (35 pages)
2 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 October 2020Statement of capital following an allotment of shares on 27 October 2020
  • GBP 1,176,000
(4 pages)
29 June 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
1 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
28 February 2020Satisfaction of charge SC1657960006 in full (1 page)
14 February 2020Satisfaction of charge SC1657960005 in full (1 page)
31 October 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 April 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
4 April 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
8 February 2018Registration of charge SC1657960006, created on 6 February 2018 (5 pages)
22 January 2018Registration of charge SC1657960005, created on 17 January 2018 (8 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
15 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(4 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 July 2014Satisfaction of charge 1 in full (4 pages)
23 July 2014Satisfaction of charge 1 in full (4 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
23 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
7 May 2013Director's details changed for Robert Milton on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Robert Milton on 7 May 2013 (2 pages)
7 May 2013Director's details changed for Robert Milton on 7 May 2013 (2 pages)
7 May 2013Secretary's details changed for Robert Milton on 7 May 2013 (2 pages)
7 May 2013Secretary's details changed for Robert Milton on 7 May 2013 (2 pages)
7 May 2013Secretary's details changed for Robert Milton on 7 May 2013 (2 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 November 2011Termination of appointment of John Milton as a director (1 page)
23 November 2011Termination of appointment of John Milton as a director (1 page)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 May 2009Return made up to 23/05/09; no change of members (3 pages)
26 May 2009Return made up to 23/05/09; no change of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
23 May 2008Return made up to 23/05/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 May 2007Return made up to 23/05/07; no change of members (2 pages)
23 May 2007Return made up to 23/05/07; no change of members (2 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 May 2006Return made up to 23/05/06; no change of members (5 pages)
25 May 2006Return made up to 23/05/06; no change of members (5 pages)
20 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (2 pages)
20 March 2006Accounting reference date extended from 31/03/06 to 30/04/06 (2 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 May 2005Return made up to 23/05/05; full list of members (5 pages)
23 May 2005Return made up to 23/05/05; full list of members (5 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 May 2004Return made up to 23/05/04; no change of members (4 pages)
24 May 2004Return made up to 23/05/04; no change of members (4 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 June 2003Accounts for a small company made up to 31 March 2003 (5 pages)
27 May 2003Return made up to 23/05/03; no change of members (4 pages)
27 May 2003Return made up to 23/05/03; no change of members (4 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 May 2002Return made up to 23/05/02; full list of members (5 pages)
25 May 2002Return made up to 23/05/02; full list of members (5 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 May 2001Return made up to 23/05/01; no change of members (4 pages)
25 May 2001Return made up to 23/05/01; no change of members (4 pages)
15 February 2001Partic of mort/charge * (10 pages)
15 February 2001Partic of mort/charge * (10 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
7 September 2000New secretary appointed (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000New secretary appointed (1 page)
7 September 2000Secretary resigned (1 page)
26 May 2000Return made up to 23/05/00; full list of members (5 pages)
26 May 2000Return made up to 23/05/00; full list of members (5 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 May 1999Return made up to 23/05/99; no change of members (4 pages)
19 May 1999Return made up to 23/05/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Partic of mort/charge * (5 pages)
29 June 1998Partic of mort/charge * (5 pages)
5 June 1998Return made up to 22/05/98; no change of members (4 pages)
5 June 1998Return made up to 22/05/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 June 1997Return made up to 22/05/97; full list of members (5 pages)
24 June 1997Return made up to 22/05/97; full list of members (5 pages)
21 May 1997Partic of mort/charge * (5 pages)
21 May 1997Partic of mort/charge * (5 pages)
16 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
16 April 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
15 November 1996Partic of mort/charge * (6 pages)
15 November 1996Partic of mort/charge * (6 pages)
13 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/09/96
(1 page)
13 September 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/09/96
(1 page)
13 September 1996Ad 22/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1996Ad 22/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New secretary appointed;new director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New secretary appointed;new director appointed (2 pages)
10 July 1996Director resigned (1 page)
10 July 1996Director resigned (1 page)
10 July 1996Secretary resigned (1 page)
10 July 1996Secretary resigned (1 page)
22 May 1996Incorporation (16 pages)
22 May 1996Incorporation (16 pages)