Company NameStewart Milne Homes (Kirkton) Limited
Company StatusIn Administration
Company NumberSC214204
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 4 months ago)
Previous NameKing (Kirkton) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Milne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalhebity House
Baillieswells Road, Bieldside
Aberdeen
AB15 9BQ
Scotland
Director NameMr Stuart Alastair Macgregor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(14 years, 4 months after company formation)
Appointment Duration8 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House, Mosscroft Avenue Westhill Busines
Westhill
Aberdeen
AB32 6JQ
Scotland
Director NameMr Robert Fraser Pearson Park
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(18 years, 3 months after company formation)
Appointment Duration5 years
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence AddressC/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Director NameMr Gerald Campbell More
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeregrine House Westhill Business Park
Aberdeen
AB32 6JQ
Scotland
Secretary NameRobert Fraser Pearson Park
StatusCurrent
Appointed03 September 2020(19 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressC/O Teneo Financial Advisory Limited 66 Hanover St
Edinburgh
EH2 1EL
Scotland
Director NameMr Allan Duncan King
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Birkins
Muirton
Auchterarder
Perthshire
PH3 1ND
Scotland
Secretary NameMr Ian Butchart
NationalityBritish
StatusResigned
Appointed15 January 2001(2 weeks, 4 days after company formation)
Appointment Duration6 years, 8 months (resigned 14 September 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address25 Allan Walk
Bridge Of Allan
Stirling
Fk9
Director NameAlexander Gibson McIntosh
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressEdgewood
Tullibardine Crescent
Auchterarder
Perthshire
PH3 1LY
Scotland
Director NameMr John Christopher Irvine
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(6 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 January 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address38 Forestside Road
Banchory
Kincardineshire
AB31 5ZH
Scotland
Director NameMr John Slater Fearn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(6 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Church Green
Ramsey
Huntingdon
Cambridgeshire
PE26 1DW
Director NameMr Glenn Fraser Whyte Allison
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(6 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Beeches
442 North Deeside Road
Cults
Aberdeenshire
AB15 9ET
Scotland
Secretary NamePamela Jane Corray
NationalityBritish
StatusResigned
Appointed14 September 2007(6 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Correspondence Address146 Hamilton Place
Aberdeen
Aberdeenshire
AB15 5BB
Scotland
Secretary NameMr Stuart Charles Oag
NationalityBritish
StatusResigned
Appointed06 June 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodlands Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9DH
Scotland
Secretary NameScott Craig Martin
StatusResigned
Appointed28 May 2013(12 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 July 2018)
RoleCompany Director
Correspondence AddressPeregrine House Mosscroft Avenue
Westhill Business Park Westhill
Aberdeen
AB32 6JQ
Scotland
Secretary NameMr Michael Sinclair Medine
StatusResigned
Appointed12 July 2018(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2020)
RoleCompany Director
Correspondence AddressPeregrine House
Mosscroft Avenue
Westhill Business Park Westhill
Aberdeenshire
AB32 6TQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekingswellbodybuilders.co.uk

Location

Registered AddressC/O Teneo Financial Advisory Limited
66 Hanover Street
Edinburgh
EH2 1EL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1King Development Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 October

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Charges

12 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects lying to the east of hunter street auchterarder pth 30217. notification of addition to or amendment of charge.
Outstanding
7 November 2013Delivered on: 11 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2007Delivered on: 5 November 2007
Persons entitled: Bank of Scotland PLC

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
28 September 2016Delivered on: 5 October 2016
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
16 December 2013Delivered on: 20 December 2013
Persons entitled: Muir Homes Limited

Classification: A registered charge
Particulars: 8.61 acres being subjects to east of hunter street, auchterarder PTH30217.
Outstanding
12 January 2007Delivered on: 19 January 2007
Satisfied on: 8 November 2013
Persons entitled: William Hugh Lennox and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground forming part of the farm and lands of east kirkton, auchterarder, perthshire in the county of perth extending to 56.56 acres or thereby.
Fully Satisfied
29 September 2004Delivered on: 8 October 2004
Satisfied on: 8 November 2013
Persons entitled: William Hugh Lennox and Another

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground part of farm and lands of east kirkton, auchterarder, perthshire title no.23144.
Fully Satisfied
29 September 2004Delivered on: 7 October 2004
Satisfied on: 15 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot of ground, part of the farm and lands of east kirkton lying in the parish of auchterarder and county of perth extending to 5 acres.
Fully Satisfied
8 November 2001Delivered on: 14 November 2001
Satisfied on: 18 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to 5 acres at east kirkton, auchterarder.
Fully Satisfied
8 November 2001Delivered on: 14 November 2001
Satisfied on: 8 November 2013
Persons entitled: William Hugh Lennox and Another

Classification: Standard security
Secured details: All sums due in terms of missives.
Particulars: 5 acres of ground at east kirkton farm, auchterarder, perthshire.
Fully Satisfied
28 May 2001Delivered on: 4 June 2001
Satisfied on: 20 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Fully Satisfied

Filing History

14 March 2024Approval of administrator’s proposals (64 pages)
21 February 2024Notice of Administrator's proposal (64 pages)
15 February 2024Statement of affairs AM02SOASCOT (10 pages)
22 January 2024Registered office address changed from Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ United Kingdom to C/O Teneo Financial Advisory Limited 66 Hanover Street Edinburgh EH2 1EL on 22 January 2024 (2 pages)
12 January 2024Appointment of an administrator (3 pages)
1 August 2023Change of details for Stewart Milne Homes (Arbroath) Limited as a person with significant control on 31 July 2023 (2 pages)
1 August 2023Registered office address changed from Peregrine House Mosscroft Avenue Westhill Business Park Westhill Aberdeenshire AB32 6TQ to Peregrine House, Mosscroft Avenue Westhill Business Park Westhill Aberdeen AB32 6JQ on 1 August 2023 (1 page)
31 July 2023Full accounts made up to 31 October 2022 (16 pages)
17 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
18 May 2022Full accounts made up to 31 October 2021 (15 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
2 August 2021Full accounts made up to 31 October 2020 (13 pages)
1 February 2021Full accounts made up to 31 October 2019 (13 pages)
19 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
29 October 2020Previous accounting period shortened from 31 October 2019 to 30 October 2019 (1 page)
11 September 2020Appointment of Robert Fraser Pearson Park as a secretary on 3 September 2020 (2 pages)
4 September 2020Termination of appointment of Michael Sinclair Medine as a secretary on 3 September 2020 (1 page)
29 June 2020Appointment of Mr Gerald Campbell More as a director on 26 June 2020 (2 pages)
23 January 2020Previous accounting period extended from 30 June 2019 to 31 October 2019 (1 page)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
10 July 2019Appointment of Mr Robert Fraser Pearson Park as a director on 23 April 2019 (2 pages)
27 June 2019Termination of appointment of Glenn Fraser Whyte Allison as a director on 31 March 2019 (1 page)
27 February 2019Change of details for King Development Company Limited as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
(3 pages)
1 February 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
3 December 2018Full accounts made up to 30 June 2018 (12 pages)
18 July 2018Appointment of Mr Michael Sinclair Medine as a secretary on 12 July 2018 (2 pages)
17 July 2018Termination of appointment of Scott Craig Martin as a secretary on 12 July 2018 (1 page)
6 April 2018Full accounts made up to 30 June 2017 (12 pages)
16 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 October 2017Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page)
5 October 2017Termination of appointment of John Slater Fearn as a director on 28 April 2017 (1 page)
5 April 2017Full accounts made up to 30 June 2016 (12 pages)
5 April 2017Full accounts made up to 30 June 2016 (12 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (8 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
3 November 2016Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016 (2 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 October 2016Registration of charge SC2142040011, created on 28 September 2016 (38 pages)
5 October 2016Registration of charge SC2142040011, created on 28 September 2016 (38 pages)
8 April 2016Full accounts made up to 30 June 2015 (10 pages)
8 April 2016Full accounts made up to 30 June 2015 (10 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(7 pages)
8 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(7 pages)
2 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
2 July 2015Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
25 February 2015Termination of appointment of John Christopher Irvine as a director on 30 January 2015 (1 page)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
5 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(7 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
3 March 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
7 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(7 pages)
20 December 2013Registration of charge 2142040010 (8 pages)
20 December 2013Registration of charge 2142040010 (8 pages)
21 November 2013Registration of charge 2142040009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
21 November 2013Registration of charge 2142040009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(14 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to floating charge 7 (24 pages)
20 November 2013Alterations to a floating charge (24 pages)
20 November 2013Alterations to floating charge 7 (24 pages)
11 November 2013Registration of charge 2142040008 (15 pages)
11 November 2013Registration of charge 2142040008 (15 pages)
8 November 2013Satisfaction of charge 6 in full (4 pages)
8 November 2013Satisfaction of charge 6 in full (4 pages)
8 November 2013Satisfaction of charge 5 in full (3 pages)
8 November 2013Satisfaction of charge 2 in full (3 pages)
8 November 2013Satisfaction of charge 5 in full (3 pages)
8 November 2013Satisfaction of charge 2 in full (3 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
5 June 2013Appointment of Scott Craig Martin as a secretary (2 pages)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
31 May 2013Termination of appointment of Stuart Oag as a secretary (1 page)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
6 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
5 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
18 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
15 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
31 December 2009Full accounts made up to 30 June 2008 (11 pages)
31 December 2009Full accounts made up to 30 June 2008 (11 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
20 January 2009Return made up to 28/12/08; full list of members (6 pages)
20 January 2009Return made up to 28/12/08; full list of members (6 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Location of register of members (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
25 June 2008Secretary appointed stuart charles oag (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
17 June 2008Appointment terminated secretary pamela corray (1 page)
13 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
13 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
28 January 2008Return made up to 28/12/07; full list of members (6 pages)
28 January 2008Return made up to 28/12/07; full list of members (6 pages)
27 December 2007New director appointed (3 pages)
27 December 2007New director appointed (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
5 November 2007Partic of mort/charge * (3 pages)
24 October 2007Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page)
24 October 2007Registered office changed on 24/10/07 from: hunter street auchterarder perthshire PH3 1PA (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
25 September 2007New director appointed (6 pages)
25 September 2007New director appointed (6 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (8 pages)
25 September 2007New secretary appointed (2 pages)
25 September 2007New director appointed (8 pages)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Secretary resigned (1 page)
24 September 2007Full accounts made up to 31 March 2007 (10 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
24 September 2007Full accounts made up to 31 March 2007 (10 pages)
30 January 2007Return made up to 28/12/06; full list of members (7 pages)
30 January 2007Return made up to 28/12/06; full list of members (7 pages)
20 January 2007Dec mort/charge * (2 pages)
20 January 2007Dec mort/charge * (2 pages)
19 January 2007Partic of mort/charge * (3 pages)
19 January 2007Partic of mort/charge * (3 pages)
18 January 2007Dec mort/charge * (2 pages)
18 January 2007Dec mort/charge * (2 pages)
15 January 2007Dec mort/charge * (2 pages)
15 January 2007Dec mort/charge * (2 pages)
22 December 2006Full accounts made up to 31 March 2006 (11 pages)
22 December 2006Full accounts made up to 31 March 2006 (11 pages)
18 January 2006Return made up to 28/12/05; full list of members (7 pages)
18 January 2006Return made up to 28/12/05; full list of members (7 pages)
28 November 2005Full accounts made up to 31 March 2005 (10 pages)
28 November 2005Full accounts made up to 31 March 2005 (10 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
12 January 2005Return made up to 28/12/04; full list of members (7 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
8 October 2004Partic of mort/charge * (5 pages)
8 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
7 October 2004Partic of mort/charge * (5 pages)
28 September 2004Alterations to a floating charge (8 pages)
28 September 2004Alterations to a floating charge (8 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
9 January 2004Return made up to 28/12/03; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
12 March 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(7 pages)
12 March 2003Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Return made up to 28/12/01; full list of members (6 pages)
8 February 2002Return made up to 28/12/01; full list of members (6 pages)
14 November 2001Partic of mort/charge * (5 pages)
14 November 2001Partic of mort/charge * (5 pages)
14 November 2001Partic of mort/charge * (5 pages)
14 November 2001Partic of mort/charge * (5 pages)
31 October 2001Alterations to a floating charge (8 pages)
31 October 2001Alterations to a floating charge (8 pages)
4 June 2001Partic of mort/charge * (6 pages)
4 June 2001Partic of mort/charge * (6 pages)
1 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (3 pages)
1 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (3 pages)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 January 2001Nc inc already adjusted 15/01/01 (1 page)
16 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Company name changed millbry 535 LTD.\certificate issued on 16/01/01 (2 pages)
16 January 2001Nc inc already adjusted 15/01/01 (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Company name changed millbry 535 LTD.\certificate issued on 16/01/01 (2 pages)
28 December 2000Incorporation (16 pages)
28 December 2000Incorporation (16 pages)