Company NameMillport Holiday Lodges Limited
DirectorAlexander Macfarlane Caldwell
Company StatusActive
Company NumberSC171102
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Alexander Macfarlane Caldwell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Kames House
Millport
Isle Of Cumbrae
KA28 0EA
Scotland
Secretary NameMr Alexander Macfarlane Caldwell
NationalityBritish
StatusCurrent
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Kames House
Millport
Isle Of Cumbrae
KA28 0EA
Scotland
Director NameMrs Margaret Stewart Campbell Caldwell
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kames House
Millport
Isle Of Cumbrae
KA28 0EA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Burgoyne Carey
Pavillion 2
3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

1 at £1Mr Alexander Macfarlane Caldwell
50.00%
Ordinary
1 at £1Mrs Margaret Stewart Campbell Caldwell
50.00%
Ordinary

Financials

Year2014
Net Worth£27,705
Cash£9,809
Current Liabilities£38,249

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

16 July 1998Delivered on: 28 July 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: Area of ground at kames bay near millport, island of cumbrae (46.862 metres).
Outstanding

Filing History

30 October 2023Micro company accounts made up to 31 December 2022 (5 pages)
2 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 December 2021 (5 pages)
10 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 January 2020Cessation of Margaret Stewart Campbell Caldwell as a person with significant control on 1 March 2018 (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
20 January 2020Termination of appointment of Margaret Stewart Campbell Caldwell as a director on 1 March 2018 (1 page)
5 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
5 April 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 March 2018First Gazette notice for compulsory strike-off (1 page)
12 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 January 2010Secretary's details changed for Alexander Macfarlane Caldwell on 12 January 2010 (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2010Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 12 January 2010 (1 page)
12 January 2010Secretary's details changed for Alexander Macfarlane Caldwell on 12 January 2010 (1 page)
12 January 2010Director's details changed for Margaret Stewart Campbell Caldwell on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Margaret Stewart Campbell Caldwell on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alexander Macfarlane Caldwell on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Alexander Macfarlane Caldwell on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 12 January 2010 (1 page)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Return made up to 31/12/08; full list of members (10 pages)
23 March 2009Return made up to 31/12/08; full list of members (10 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 January 2008Return made up to 31/12/07; full list of members
  • 363(287) ‐ Registered office changed on 30/01/08
(7 pages)
30 January 2008Return made up to 31/12/07; full list of members
  • 363(287) ‐ Registered office changed on 30/01/08
(7 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
(7 pages)
17 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 17/01/07
(7 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
30 April 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(7 pages)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
17 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/03/03
(7 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
2 February 2001Return made up to 31/12/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
19 October 2000Full accounts made up to 31 December 1999 (9 pages)
29 March 2000Return made up to 31/12/99; full list of members (6 pages)
29 March 2000Return made up to 31/12/99; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
1 November 1999Full accounts made up to 31 December 1998 (8 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
27 October 1998Full accounts made up to 31 December 1997 (8 pages)
28 July 1998Partic of mort/charge * (6 pages)
28 July 1998Partic of mort/charge * (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1997Director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned (1 page)
21 January 1997New secretary appointed;new director appointed (2 pages)
21 January 1997Registered office changed on 21/01/97 from: 24 great king street edinburgh EH3 6QN (1 page)
21 January 1997Director resigned (1 page)
21 January 1997Registered office changed on 21/01/97 from: 24 great king street edinburgh EH3 6QN (1 page)
31 December 1996Incorporation (14 pages)
31 December 1996Incorporation (14 pages)