Company NameMilne Management Ltd T/A Milne Security Services Ltd
DirectorPaul George Wiggins
Company StatusActive
Company NumberSC219668
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Previous NameMilne Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Paul George Wiggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
Director NameMr Paul George Wiggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameJulie Goghlan
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Lees Court
Dundyvan Road
Coatbridge
Lanarkshire
ML5 4NT
Scotland
Secretary NameMarion Brown Leddie
NationalityBritish
StatusResigned
Appointed19 March 2002(9 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 07 June 2005)
RoleAdmin Manager
Correspondence Address9 Armstrong Grove
East Kilbride
G75 0RE
Scotland
Secretary NameMs Morag Melvin
NationalityBritish
StatusResigned
Appointed07 June 2005(4 years after company formation)
Appointment Duration11 years, 10 months (resigned 14 April 2017)
RoleAdmin Mgr
Correspondence AddressDavid Dale House 159 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMs Lelsey Wiggins
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(12 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavid Dale House 159 Broad Street
Glasgow
G40 2QR
Scotland
Director NameMr Paul George Wiggins
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemilnemanagement.co.uk
Telephone0141 3319960
Telephone regionGlasgow

Location

Registered Address3 3 Lochrin Place
Edinburgh
EH3 9QX
Scotland
ConstituencyEdinburgh South West
WardMeadows/Morningside

Shareholders

50 at £1Lesley Wiggins
50.00%
Ordinary
50 at £1Paul George Wiggins
50.00%
Ordinary

Financials

Year2014
Net Worth£187,713
Cash£2,044
Current Liabilities£206,964

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

1 February 2011Delivered on: 4 February 2011
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

31 January 2024Compulsory strike-off action has been discontinued (1 page)
30 January 2024Registered office address changed from David Dale House 159 Broad Street Glasgow G40 2QR to 3 3 Lochrin Place Edinburgh EH3 9QX on 30 January 2024 (1 page)
30 January 2024First Gazette notice for compulsory strike-off (1 page)
29 January 2024Unaudited abridged accounts made up to 28 February 2023 (8 pages)
21 July 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
21 February 2023Total exemption full accounts made up to 28 February 2022 (12 pages)
5 August 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
13 May 2022Company name changed milne management LIMITED\certificate issued on 13/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-13
(3 pages)
28 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
4 August 2021Compulsory strike-off action has been discontinued (1 page)
3 August 2021First Gazette notice for compulsory strike-off (1 page)
2 August 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
27 February 2021Unaudited abridged accounts made up to 28 February 2020 (7 pages)
12 August 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
27 November 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
18 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
6 August 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
7 March 2018Notification of Paul George Wiggins as a person with significant control on 1 September 2017 (2 pages)
7 March 2018Cessation of Lesley Wiggins as a person with significant control on 1 September 2017 (1 page)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (6 pages)
2 October 2017Termination of appointment of a director (1 page)
2 October 2017Termination of appointment of a director (1 page)
30 September 2017Termination of appointment of Lelsey Wiggins as a director on 28 September 2017 (1 page)
30 September 2017Termination of appointment of Lelsey Wiggins as a director on 28 September 2017 (1 page)
30 September 2017Change of details for Ms Lesley Wiggins as a person with significant control on 28 September 2017 (2 pages)
30 September 2017Change of details for Ms Lesley Wiggins as a person with significant control on 28 September 2017 (2 pages)
12 July 2017Appointment of Mr Paul George Wiggins as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Paul George Wiggins as a director on 1 July 2017 (2 pages)
18 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
26 April 2017Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page)
26 April 2017Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page)
16 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
16 June 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
5 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(4 pages)
5 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
14 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
14 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
(4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 September 2014Registered office address changed from C/O Principal House 12 Somerset Place Glasgow G3 7JT to David Dale House 159 Broad Street Glasgow G40 2QR on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Principal House 12 Somerset Place Glasgow G3 7JT to David Dale House 159 Broad Street Glasgow G40 2QR on 25 September 2014 (1 page)
18 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
7 November 2013Termination of appointment of Paul Wiggins as a director (1 page)
7 November 2013Termination of appointment of Paul Wiggins as a director (1 page)
6 November 2013Appointment of Mr Paul George Wiggins as a director (2 pages)
6 November 2013Appointment of Mr Paul George Wiggins as a director (2 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
2 July 2013Appointment of Ms Lelsey Wiggins as a director (2 pages)
2 July 2013Termination of appointment of Paul Wiggins as a director (1 page)
2 July 2013Termination of appointment of Paul Wiggins as a director (1 page)
2 July 2013Termination of appointment of Paul Wiggins as a director (1 page)
2 July 2013Appointment of Ms Lelsey Wiggins as a director (2 pages)
2 July 2013Termination of appointment of Paul Wiggins as a director (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(4 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
Statement of capital on 2013-05-30
  • GBP 100
(4 pages)
3 February 2013Registered office address changed from Auchendoon House Holybush by Ayr Ayrshire on 3 February 2013 (1 page)
3 February 2013Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages)
3 February 2013Registered office address changed from Auchendoon House Holybush by Ayr Ayrshire on 3 February 2013 (1 page)
3 February 2013Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page)
3 February 2013Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page)
3 February 2013Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages)
3 February 2013Registered office address changed from Auchendoon House Holybush by Ayr Ayrshire on 3 February 2013 (1 page)
3 February 2013Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages)
3 February 2013Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page)
4 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
10 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
10 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
5 August 2011Secretary's details changed for Morag Melvin on 2 August 2011 (2 pages)
5 August 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
5 August 2011Secretary's details changed for Morag Melvin on 2 August 2011 (2 pages)
5 August 2011Secretary's details changed for Morag Melvin on 2 August 2011 (2 pages)
7 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Register inspection address has been changed (1 page)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 July 2009Return made up to 30/05/09; full list of members (3 pages)
1 July 2009Return made up to 30/05/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 October 2008Return made up to 30/05/08; full list of members (3 pages)
9 October 2008Return made up to 30/05/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2007Return made up to 30/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
31 May 2006Return made up to 30/05/06; full list of members (6 pages)
31 May 2006Return made up to 30/05/06; full list of members (6 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 July 2005Registered office changed on 15/07/05 from: unit 15, ladywell 94 duke street glasgow G4 0UW (1 page)
15 July 2005Registered office changed on 15/07/05 from: unit 15, ladywell 94 duke street glasgow G4 0UW (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005New secretary appointed (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
7 June 2005Return made up to 30/05/05; full list of members (6 pages)
7 June 2005Return made up to 30/05/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
17 November 2004Registered office changed on 17/11/04 from: unit 16, ladywell 94 duke street glasgow G4 0UW (1 page)
17 November 2004Registered office changed on 17/11/04 from: unit 16, ladywell 94 duke street glasgow G4 0UW (1 page)
25 June 2004Return made up to 30/05/04; full list of members (6 pages)
25 June 2004Return made up to 30/05/04; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 July 2003Return made up to 30/05/03; full list of members (6 pages)
4 July 2003Return made up to 30/05/03; full list of members (6 pages)
8 October 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
8 October 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
24 June 2002Return made up to 30/05/02; full list of members (6 pages)
24 June 2002Return made up to 30/05/02; full list of members (6 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
14 March 2002Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 10 evergreen estate coalhall ayrshire KA6 6PQ (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
14 March 2002Registered office changed on 14/03/02 from: 10 evergreen estate coalhall ayrshire KA6 6PQ (1 page)
14 March 2002Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page)
14 March 2002Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
30 May 2001Incorporation (16 pages)
30 May 2001Incorporation (16 pages)