Company NameMillenium Decor Ltd.
DirectorsKathleen Dornan and Thomas Michael Dornan
Company StatusActive
Company NumberSC191458
CategoryPrivate Limited Company
Incorporation Date25 November 1998(25 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Kathleen Dornan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 8 Unit 3 Dundyvan Industrial Estate
Block 8 Unit 3
Coatbridge
ML5 4AQ
Scotland
Secretary NameThomas Michael Dornan
NationalityBritish
StatusCurrent
Appointed25 November 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBlock 8 Unit 3 Dundyvan Industrial Estate
Block 8 Unit 3
Coatbridge
ML5 4AQ
Scotland
Director NameThomas Michael Dornan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(5 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleManager
Country of ResidenceScotland
Correspondence AddressBlock 8 Unit 3 Dundyvan Industrial Estate
Block 8 Unit 3
Coatbridge
ML5 4AQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1998(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitemilleniumdecor.co.uk
Telephone01236 425855
Telephone regionCoatbridge

Location

Registered AddressBlock 8 Unit 3 Dundyvan Industrial Estate
Block 8 Unit 3
Coatbridge
ML5 4AQ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge West

Shareholders

60 at £1Tom Dornan
60.00%
Ordinary
40 at £1Kathleen Dornan
40.00%
Ordinary

Financials

Year2014
Net Worth£82,851
Cash£29,541
Current Liabilities£125,097

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
28 November 2023Notification of Kathleen Dornan as a person with significant control on 28 November 2023 (2 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
15 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
23 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
12 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
30 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
19 September 2019Registered office address changed from Block 6 Unit 2 Dundyvan Industrial Estate Coatbridge Lanarkshire ML5 4AQ to Block 8 Unit 3 Dundyvan Industrial Estate Block 8 Unit 3 Coatbridge ML5 4AQ on 19 September 2019 (1 page)
12 June 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
11 December 2018Director's details changed for Tom Dornan on 11 December 2018 (2 pages)
11 December 2018Director's details changed for Kathleen Dornan on 11 December 2018 (2 pages)
27 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
19 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
5 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 25 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
12 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
12 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 June 2013Registered office address changed from 5C Brown Street Coatbridge Lanarkshire ML5 4AS United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 5C Brown Street Coatbridge Lanarkshire ML5 4AS United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from 5C Brown Street Coatbridge Lanarkshire ML5 4AS United Kingdom on 7 June 2013 (1 page)
18 December 2012Director's details changed for Tom Dornan on 1 January 2012 (2 pages)
18 December 2012Secretary's details changed for Thomas Michael Dornan on 1 January 2012 (1 page)
18 December 2012Secretary's details changed for Thomas Michael Dornan on 1 January 2012 (1 page)
18 December 2012Director's details changed for Kathleen Dornan on 1 January 2012 (2 pages)
18 December 2012Secretary's details changed for Thomas Michael Dornan on 1 January 2012 (1 page)
18 December 2012Director's details changed for Kathleen Dornan on 1 January 2012 (2 pages)
18 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
18 December 2012Director's details changed for Tom Dornan on 1 January 2012 (2 pages)
18 December 2012Director's details changed for Tom Dornan on 1 January 2012 (2 pages)
18 December 2012Director's details changed for Kathleen Dornan on 1 January 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 January 2010Director's details changed for Kathleen Dornan on 31 October 2009 (2 pages)
25 January 2010Director's details changed for Tom Dornan on 31 October 2009 (2 pages)
25 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Kathleen Dornan on 31 October 2009 (2 pages)
25 January 2010Director's details changed for Tom Dornan on 31 October 2009 (2 pages)
25 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 January 2009Return made up to 25/11/08; full list of members (4 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Location of debenture register (1 page)
26 January 2009Registered office changed on 26/01/2009 from block 10,unit 3 dundyvan industrial estate coatbridge lanarkshire ML5 4AQ (1 page)
26 January 2009Ad 30/09/08-30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 January 2009Ad 30/09/08-30/09/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
26 January 2009Location of debenture register (1 page)
26 January 2009Return made up to 25/11/08; full list of members (4 pages)
26 January 2009Location of register of members (1 page)
26 January 2009Registered office changed on 26/01/2009 from block 10,unit 3 dundyvan industrial estate coatbridge lanarkshire ML5 4AQ (1 page)
12 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
27 December 2007Return made up to 25/11/07; full list of members (2 pages)
27 December 2007Return made up to 25/11/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
18 January 2007Return made up to 25/11/06; full list of members (2 pages)
18 January 2007Return made up to 25/11/06; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 January 2006Return made up to 25/11/05; full list of members (2 pages)
13 January 2006Return made up to 25/11/05; full list of members (2 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
30 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 January 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
17 January 2005Return made up to 25/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(6 pages)
14 January 2005New director appointed (1 page)
14 January 2005New director appointed (1 page)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
12 January 2004Return made up to 25/11/03; full list of members (6 pages)
12 January 2004Return made up to 25/11/03; full list of members (6 pages)
22 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
22 September 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
28 February 2003Return made up to 25/11/02; full list of members (6 pages)
28 February 2003Return made up to 25/11/02; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
28 November 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
21 January 2002Return made up to 25/11/01; full list of members (6 pages)
21 January 2002Return made up to 25/11/01; full list of members (6 pages)
26 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
26 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
22 February 2001Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
22 February 2001Return made up to 25/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
28 December 2000Accounts for a small company made up to 30 November 1999 (4 pages)
28 December 2000Accounts for a small company made up to 30 November 1999 (4 pages)
4 April 2000Return made up to 25/11/99; full list of members (6 pages)
4 April 2000Return made up to 25/11/99; full list of members (6 pages)
3 December 1998New director appointed (2 pages)
3 December 1998Secretary resigned (1 page)
3 December 1998Secretary resigned (1 page)
3 December 1998New director appointed (2 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
25 November 1998Incorporation (18 pages)
25 November 1998Incorporation (18 pages)