Company NameMillbry 72 Ltd.
DirectorsAllan Robert Thomson and Alistair Allan Thomson
Company StatusActive
Company NumberSC186570
CategoryPrivate Limited Company
Incorporation Date9 June 1998(25 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Allan Robert Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director NameMr Alistair Allan Thomson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2016(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleIT Consultancy
Country of ResidenceScotland
Correspondence AddressGround Floor, 11-15 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameCaroline Mary Thomson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Secretary NameCaroline Mary Thomson
NationalityBritish
StatusResigned
Appointed16 July 1998(1 month, 1 week after company formation)
Appointment Duration18 years, 2 months (resigned 04 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director NameMr Alistair Allan Thomson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(13 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2013)
RoleIT Manager
Country of ResidenceScotland
Correspondence AddressSuite 6
24 Station Square
Inverness
IV1 1LD
Scotland
Secretary NameMr Alistair Allan Thomson
StatusResigned
Appointed04 October 2016(18 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2017)
RoleCompany Director
Correspondence AddressAlder House Cradlehall Business Park
Inverness
IV2 5GH
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2017(18 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2022)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Telephone07 748116119
Telephone regionMobile

Location

Registered AddressGround Floor, 11-15
Thistle Street
Edinburgh
EH2 1DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

837 at £1Caroline Mary Thomson & Allan Robert Thomson
75.95%
Ordinary
265 at £1Trustees Of 1985 Settlement Trust
24.05%
Ordinary

Financials

Year2014
Net Worth£872,089
Cash£308,317
Current Liabilities£69,747

Accounts

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

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
15 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
30 January 2023Director's details changed for Mr Alistair Allan Thomson on 30 January 2023 (2 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 December 2022Termination of appointment of Hms Secretaries Limited as a secretary on 1 December 2022 (1 page)
1 December 2022Registered office address changed from Alder House Cradlehall Business Park Inverness IV2 5GH Scotland to Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 1 December 2022 (1 page)
17 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
7 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
14 June 2018Confirmation statement made on 9 June 2018 with updates (6 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 July 2017Change of share class name or designation (2 pages)
20 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 July 2017Change of share class name or designation (2 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
31 March 2017Termination of appointment of Alistair Allan Thomson as a secretary on 20 March 2017 (1 page)
31 March 2017Appointment of Hms Secretaries Limited as a secretary on 20 March 2017 (2 pages)
31 March 2017Registered office address changed from Suite 6 24 Station Square Inverness IV1 1LD to Alder House Cradlehall Business Park Inverness IV2 5GH on 31 March 2017 (1 page)
31 March 2017Appointment of Hms Secretaries Limited as a secretary on 20 March 2017 (2 pages)
31 March 2017Termination of appointment of Alistair Allan Thomson as a secretary on 20 March 2017 (1 page)
31 March 2017Registered office address changed from Suite 6 24 Station Square Inverness IV1 1LD to Alder House Cradlehall Business Park Inverness IV2 5GH on 31 March 2017 (1 page)
7 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Termination of appointment of Caroline Mary Thomson as a director on 4 October 2016 (1 page)
6 October 2016Termination of appointment of Caroline Mary Thomson as a director on 4 October 2016 (1 page)
6 October 2016Appointment of Mr Alistair Allan Thomson as a director on 4 October 2016 (2 pages)
6 October 2016Termination of appointment of Caroline Mary Thomson as a secretary on 4 October 2016 (1 page)
6 October 2016Appointment of Mr Alistair Allan Thomson as a director on 4 October 2016 (2 pages)
6 October 2016Termination of appointment of Caroline Mary Thomson as a secretary on 4 October 2016 (1 page)
4 October 2016Appointment of Mr Alistair Allan Thomson as a secretary on 4 October 2016 (2 pages)
4 October 2016Appointment of Mr Alistair Allan Thomson as a secretary on 4 October 2016 (2 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,102
(6 pages)
27 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,102
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,102
(6 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,102
(6 pages)
26 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,102
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,102
(6 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,102
(6 pages)
23 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,102
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Auditor's resignation (1 page)
11 December 2013Auditor's resignation (1 page)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
15 March 2013Termination of appointment of Alistair Thomson as a director (1 page)
15 March 2013Termination of appointment of Alistair Thomson as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
21 December 2012Full accounts made up to 31 March 2012 (13 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Register(s) moved to registered inspection location (1 page)
11 June 2012Register inspection address has been changed (1 page)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Register inspection address has been changed (1 page)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
11 June 2012Register(s) moved to registered inspection location (1 page)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
19 October 2011Appointment of Mr Alistair Allan Thomson as a director (2 pages)
19 October 2011Appointment of Mr Alistair Allan Thomson as a director (2 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
6 January 2011Full accounts made up to 31 March 2010 (13 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
1 February 2010Full accounts made up to 31 March 2009 (14 pages)
10 August 2009Return made up to 09/06/09; full list of members (12 pages)
10 August 2009Return made up to 09/06/09; full list of members (12 pages)
21 January 2009Full accounts made up to 31 March 2008 (14 pages)
21 January 2009Full accounts made up to 31 March 2008 (14 pages)
2 September 2008Return made up to 09/06/08; no change of members (7 pages)
2 September 2008Return made up to 09/06/08; no change of members (7 pages)
4 February 2008Full accounts made up to 31 March 2007 (14 pages)
4 February 2008Full accounts made up to 31 March 2007 (14 pages)
9 July 2007Return made up to 09/06/07; no change of members (7 pages)
9 July 2007Return made up to 09/06/07; no change of members (7 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
19 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
19 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
21 June 2006Return made up to 09/06/06; full list of members (7 pages)
21 June 2006Return made up to 09/06/06; full list of members (7 pages)
12 June 2006Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
12 June 2006Location of register of members (1 page)
12 June 2006Registered office changed on 12/06/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
12 June 2006Location of register of members (1 page)
26 October 2005Full accounts made up to 31 December 2004 (12 pages)
26 October 2005Full accounts made up to 31 December 2004 (12 pages)
14 July 2005Return made up to 09/06/05; full list of members (7 pages)
14 July 2005Return made up to 09/06/05; full list of members (7 pages)
14 October 2004Registered office changed on 14/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
14 October 2004Registered office changed on 14/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
26 August 2004Full accounts made up to 31 December 2003 (12 pages)
26 August 2004Full accounts made up to 31 December 2003 (12 pages)
30 June 2004Return made up to 09/06/04; full list of members (7 pages)
30 June 2004Return made up to 09/06/04; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
27 October 2003Full accounts made up to 31 December 2002 (11 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
16 June 2003Return made up to 09/06/03; full list of members (7 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
30 October 2002Full accounts made up to 31 December 2001 (9 pages)
6 July 2002Return made up to 09/06/02; full list of members (7 pages)
6 July 2002Return made up to 09/06/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
3 November 2001Full accounts made up to 31 December 2000 (10 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
16 October 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000Return made up to 09/06/00; full list of members (6 pages)
15 June 2000Return made up to 09/06/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
8 July 1999Return made up to 09/06/99; full list of members (8 pages)
8 July 1999Ad 25/01/99--------- £ si 1100@1=1100 £ ic 2/1102 (2 pages)
8 July 1999Ad 25/01/99--------- £ si 1100@1=1100 £ ic 2/1102 (2 pages)
8 July 1999Return made up to 09/06/99; full list of members (8 pages)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
22 October 1998Secretary resigned (1 page)
22 October 1998Director resigned (1 page)
28 September 1998New secretary appointed;new director appointed (2 pages)
28 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
28 September 1998Registered office changed on 28/09/98 from: moray house 16 bank street inverness IV1 1QY (1 page)
28 September 1998Registered office changed on 28/09/98 from: moray house 16 bank street inverness IV1 1QY (1 page)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
28 September 1998New secretary appointed;new director appointed (2 pages)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1998£ nc 100/1000000 16/07/98 (1 page)
17 July 1998£ nc 100/1000000 16/07/98 (1 page)
17 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1998Registered office changed on 17/07/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
17 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1998Registered office changed on 17/07/98 from: 14 mitchell lane glasgow G1 3NU (1 page)
9 June 1998Incorporation (16 pages)
9 June 1998Incorporation (16 pages)