Company NameMill House Property (Scotland) Limited
DirectorsElizabeth Anne Stewart and Louise Catherine Stewart
Company StatusActive
Company NumberSC225091
CategoryPrivate Limited Company
Incorporation Date8 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Elizabeth Anne Stewart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops 3 Marly Rise
Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Director NameMs Louise Catherine Stewart
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops 3 Marly Rise
Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Secretary NameElizabeth Anne Stewart
NationalityBritish
StatusCurrent
Appointed08 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops 3 Marly Rise
Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Director NameMr Douglas Conrad Lorimer Wimberley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTreetops 3 Marly Rise
Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2001(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Location

Registered AddressNEIL Nisbet & Co.
Thain House
226 Queensferry Road
Edinburgh
EH4 2BP
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Douglas Wimberley
33.33%
Ordinary
1 at £1Elizabeth Stewart
33.33%
Ordinary
1 at £1Louise Stewart
33.33%
Ordinary

Financials

Year2014
Net Worth£9,602
Cash£2,491
Current Liabilities£133,653

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

23 November 2004Delivered on: 14 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot 6 ancroft, broxburn, dunbar ELN6899.
Outstanding
23 November 2004Delivered on: 14 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The paddock, charleton estate, by colinsburgh, fife FFE52822.
Outstanding
19 October 2004Delivered on: 22 October 2004
Satisfied on: 21 July 2011
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
26 June 2002Delivered on: 2 July 2002
Satisfied on: 31 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
10 May 2002Delivered on: 16 May 2002
Satisfied on: 31 March 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Darroch cottage, south gait, north berwick, EH39 5DE-title number ELN3992.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
20 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
12 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
9 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
9 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
17 August 2020Satisfaction of charge 4 in full (1 page)
17 August 2020Satisfaction of charge 5 in full (1 page)
21 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 8 November 2016 with updates (7 pages)
28 June 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
28 June 2016Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3
(5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3
(5 pages)
16 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 3
(5 pages)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
16 September 2015Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(5 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(5 pages)
4 December 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 3
(5 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 3
(5 pages)
30 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 3
(5 pages)
30 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 3
(5 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
28 December 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
7 October 2011Termination of appointment of Douglas Wimberley as a director (1 page)
7 October 2011Termination of appointment of Douglas Wimberley as a director (1 page)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
21 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
27 May 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
11 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 March 2010Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Louise Catherine Stewart on 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Elizabeth Anne Stewart on 31 October 2009 (1 page)
5 November 2009Director's details changed for Douglas Conrad Lorimer Wimberley on 31 October 2009 (2 pages)
5 November 2009Secretary's details changed for Elizabeth Anne Stewart on 31 October 2009 (1 page)
5 November 2009Director's details changed for Louise Catherine Stewart on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Douglas Conrad Lorimer Wimberley on 31 October 2009 (2 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
21 November 2008Return made up to 08/11/08; full list of members (4 pages)
21 November 2008Return made up to 08/11/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 February 2008Return made up to 08/11/07; full list of members (4 pages)
28 February 2008Return made up to 08/11/07; full list of members (4 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
13 December 2006Return made up to 08/11/06; full list of members (3 pages)
13 December 2006Return made up to 08/11/06; full list of members (3 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 May 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 November 2005Return made up to 08/11/05; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Location of debenture register (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Location of register of members (1 page)
21 November 2005Registered office changed on 21/11/05 from: 15A great stuart street edinburgh EH3 7TS (1 page)
21 November 2005Registered office changed on 21/11/05 from: 15A great stuart street edinburgh EH3 7TS (1 page)
21 November 2005Return made up to 08/11/05; full list of members (3 pages)
21 November 2005Location of debenture register (1 page)
21 November 2005Location of register of members (1 page)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 March 2005Dec mort/charge * (2 pages)
31 March 2005Dec mort/charge * (2 pages)
31 March 2005Dec mort/charge * (2 pages)
31 March 2005Dec mort/charge * (2 pages)
22 December 2004Return made up to 08/11/04; full list of members (7 pages)
22 December 2004Return made up to 08/11/04; full list of members (7 pages)
14 December 2004Partic of mort/charge * (3 pages)
14 December 2004Partic of mort/charge * (3 pages)
14 December 2004Partic of mort/charge * (3 pages)
14 December 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
22 October 2004Partic of mort/charge * (3 pages)
10 February 2004Registered office changed on 10/02/04 from: 15A glencairn crescent edinburgh midlothian EH12 5BT (1 page)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 February 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
10 February 2004Registered office changed on 10/02/04 from: 15A glencairn crescent edinburgh midlothian EH12 5BT (1 page)
15 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2003Return made up to 08/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Secretary's particulars changed;director's particulars changed (1 page)
10 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 April 2003Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 April 2003Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
27 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002Partic of mort/charge * (5 pages)
2 July 2002Partic of mort/charge * (5 pages)
16 May 2002Partic of mort/charge * (6 pages)
16 May 2002Partic of mort/charge * (6 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001Ad 08/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Ad 08/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 November 2001Incorporation (16 pages)
8 November 2001Incorporation (16 pages)