Edinburgh
EH3 9QX
Scotland
Director Name | Mr Paul George Wiggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Somerset Place Glasgow G3 7JT Scotland |
Secretary Name | Julie Goghlan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lees Court Dundyvan Road Coatbridge Lanarkshire ML5 4NT Scotland |
Secretary Name | Marion Brown Leddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 June 2005) |
Role | Admin Manager |
Correspondence Address | 9 Armstrong Grove East Kilbride G75 0RE Scotland |
Secretary Name | Ms Morag Melvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(4 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 14 April 2017) |
Role | Admin Mgr |
Correspondence Address | David Dale House 159 Broad Street Glasgow G40 2QR Scotland |
Director Name | Ms Lelsey Wiggins |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | David Dale House 159 Broad Street Glasgow G40 2QR Scotland |
Director Name | Mr Paul George Wiggins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(12 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Somerset Place Glasgow G3 7JT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | milnemanagement.co.uk |
---|---|
Telephone | 0141 3319960 |
Telephone region | Glasgow |
Registered Address | 3 3 Lochrin Place Edinburgh EH3 9QX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
50 at £1 | Lesley Wiggins 50.00% Ordinary |
---|---|
50 at £1 | Paul George Wiggins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,713 |
Cash | £2,044 |
Current Liabilities | £206,964 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
1 February 2011 | Delivered 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 |
---|
31 January 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 January 2024 | Registered 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 2024 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2024 | Unaudited abridged accounts made up to 28 February 2023 (8 pages) |
21 July 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
21 February 2023 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
5 August 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
13 May 2022 | Company name changed milne management LIMITED\certificate issued on 13/05/22
|
28 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
4 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
27 February 2021 | Unaudited abridged accounts made up to 28 February 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
27 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
18 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
7 March 2018 | Notification of Paul George Wiggins as a person with significant control on 1 September 2017 (2 pages) |
7 March 2018 | Cessation of Lesley Wiggins as a person with significant control on 1 September 2017 (1 page) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
2 October 2017 | Termination of appointment of a director (1 page) |
2 October 2017 | Termination of appointment of a director (1 page) |
30 September 2017 | Termination of appointment of Lelsey Wiggins as a director on 28 September 2017 (1 page) |
30 September 2017 | Termination of appointment of Lelsey Wiggins as a director on 28 September 2017 (1 page) |
30 September 2017 | Change of details for Ms Lesley Wiggins as a person with significant control on 28 September 2017 (2 pages) |
30 September 2017 | Change of details for Ms Lesley Wiggins as a person with significant control on 28 September 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul George Wiggins as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Paul George Wiggins as a director on 1 July 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
18 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
26 April 2017 | Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Morag Melvin as a secretary on 14 April 2017 (1 page) |
16 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
5 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
14 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
25 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
7 November 2013 | Termination of appointment of Paul Wiggins as a director (1 page) |
7 November 2013 | Termination of appointment of Paul Wiggins as a director (1 page) |
6 November 2013 | Appointment of Mr Paul George Wiggins as a director (2 pages) |
6 November 2013 | Appointment of Mr Paul George Wiggins as a director (2 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 July 2013 | Appointment of Ms Lelsey Wiggins as a director (2 pages) |
2 July 2013 | Termination of appointment of Paul Wiggins as a director (1 page) |
2 July 2013 | Termination of appointment of Paul Wiggins as a director (1 page) |
2 July 2013 | Termination of appointment of Paul Wiggins as a director (1 page) |
2 July 2013 | Appointment of Ms Lelsey Wiggins as a director (2 pages) |
2 July 2013 | Termination of appointment of Paul Wiggins as a director (1 page) |
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
3 February 2013 | Registered office address changed from Auchendoon House Holybush by Ayr Ayrshire on 3 February 2013 (1 page) |
3 February 2013 | Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages) |
3 February 2013 | Registered office address changed from Auchendoon House Holybush by Ayr Ayrshire on 3 February 2013 (1 page) |
3 February 2013 | Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page) |
3 February 2013 | Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page) |
3 February 2013 | Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages) |
3 February 2013 | Registered office address changed from Auchendoon House Holybush by Ayr Ayrshire on 3 February 2013 (1 page) |
3 February 2013 | Director's details changed for Mr Paul George Wiggins on 1 January 2013 (2 pages) |
3 February 2013 | Secretary's details changed for Ms Morag Melvin on 1 January 2013 (1 page) |
4 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
10 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
10 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
5 August 2011 | Secretary's details changed for Morag Melvin on 2 August 2011 (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
5 August 2011 | Secretary's details changed for Morag Melvin on 2 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Morag Melvin on 2 August 2011 (2 pages) |
7 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Register inspection address has been changed (1 page) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
1 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
10 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
9 October 2008 | Return made up to 30/05/08; full list of members (3 pages) |
9 October 2008 | Return made up to 30/05/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
14 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 July 2007 | Return made up to 30/05/07; no change of members
|
25 July 2007 | Return made up to 30/05/07; no change of members
|
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 30/05/06; full list of members (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: unit 15, ladywell 94 duke street glasgow G4 0UW (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: unit 15, ladywell 94 duke street glasgow G4 0UW (1 page) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | New secretary appointed (1 page) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Secretary resigned (1 page) |
7 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 30/05/05; full list of members (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: unit 16, ladywell 94 duke street glasgow G4 0UW (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: unit 16, ladywell 94 duke street glasgow G4 0UW (1 page) |
25 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
25 June 2004 | Return made up to 30/05/04; full list of members (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
7 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
4 July 2003 | Return made up to 30/05/03; full list of members (6 pages) |
8 October 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
8 October 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
24 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
24 June 2002 | Return made up to 30/05/02; full list of members (6 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: 10 evergreen estate coalhall ayrshire KA6 6PQ (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: 10 evergreen estate coalhall ayrshire KA6 6PQ (1 page) |
14 March 2002 | Accounting reference date shortened from 31/05/02 to 28/02/02 (1 page) |
14 March 2002 | Ad 22/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Director resigned (1 page) |
30 May 2001 | Incorporation (16 pages) |
30 May 2001 | Incorporation (16 pages) |