Glasgow
G2 4TP
Scotland
Director Name | Mr Jamie Milligan |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(21 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Earlsgate Crosslee Johnstone PA6 7FB Scotland |
Secretary Name | Mrs Emma Milligan |
---|---|
Status | Current |
Appointed | 16 November 2023(21 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 2 Earlsgate Crosslee Johnstone PA6 7FB Scotland |
Secretary Name | Margaret Assunta Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | Craigard Mallaig Inverness-Shire PH41 4RG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | milligantransportltd.co.uk |
---|---|
Telephone | 07 900564475 |
Telephone region | Mobile |
Registered Address | 2 Earlsgate Crosslee Johnstone PA6 7FB Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
113.4k at £1 | Greig Milligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £292,112 |
Cash | £56,752 |
Current Liabilities | £50,898 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
13 March 2020 | Delivered on: 23 March 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The sixty-four sixty-fourth (64/64TH) shares in the fishing boat presently known as 'vega de lyra' official number 924294. Outstanding |
---|---|
29 July 2019 | Delivered on: 31 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 September 2003 | Delivered on: 9 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Ship mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv spanish john ii--official number 907580. Outstanding |
4 November 2002 | Delivered on: 8 November 2002 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. Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
16 November 2023 | Termination of appointment of Margaret Assunta Milligan as a secretary on 16 November 2023 (1 page) |
16 November 2023 | Appointment of Mr Jamie Milligan as a director on 16 November 2023 (2 pages) |
16 November 2023 | Appointment of Mrs Emma Milligan as a secretary on 16 November 2023 (2 pages) |
31 October 2023 | Registered office address changed from 168 Bath Street Glasgow G2 4TP to 2 Earlsgate Crosslee Johnstone PA6 7FB on 31 October 2023 (1 page) |
31 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
13 January 2023 | Satisfaction of charge SC2378540004 in full (1 page) |
5 January 2023 | Satisfaction of charge SC2378540003 in full (1 page) |
10 October 2022 | Confirmation statement made on 8 October 2022 with updates (5 pages) |
7 October 2022 | Director's details changed for Greig Milligan on 7 October 2022 (2 pages) |
22 September 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
27 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
18 December 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
18 November 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
23 March 2020 | Registration of charge SC2378540004, created on 13 March 2020 (17 pages) |
1 November 2019 | Satisfaction of charge 1 in full (1 page) |
25 October 2019 | Confirmation statement made on 8 October 2019 with updates (5 pages) |
6 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 July 2019 | Registration of charge SC2378540003, created on 29 July 2019 (8 pages) |
23 October 2018 | Director's details changed for Greig Milligan on 23 October 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
1 November 2017 | Confirmation statement made on 8 October 2017 with updates (5 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 November 2009 | Director's details changed for Greig Milligan on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Greig Milligan on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Greig Milligan on 1 November 2009 (2 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
15 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 08/10/06; full list of members (3 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 08/10/05; full list of members (2 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 November 2004 | Ad 07/04/03-31/03/04 £ si 113362@1 (2 pages) |
12 November 2004 | Ad 07/04/03-31/03/04 £ si 113362@1 (2 pages) |
28 September 2004 | Return made up to 08/10/04; full list of members (6 pages) |
28 September 2004 | Return made up to 08/10/04; full list of members (6 pages) |
9 August 2004 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
9 August 2004 | Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page) |
9 August 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
16 June 2004 | Resolutions
|
16 June 2004 | Nc inc already adjusted 31/03/04 (1 page) |
16 June 2004 | Nc inc already adjusted 31/03/04 (1 page) |
16 June 2004 | Resolutions
|
11 January 2004 | Registered office changed on 11/01/04 from: 135 wellington street glasgow G2 2XE (1 page) |
11 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
11 January 2004 | Registered office changed on 11/01/04 from: 135 wellington street glasgow G2 2XE (1 page) |
11 January 2004 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
5 January 2004 | Return made up to 08/10/03; full list of members
|
5 January 2004 | Return made up to 08/10/03; full list of members
|
9 September 2003 | Partic of mort/charge * (5 pages) |
9 September 2003 | Partic of mort/charge * (5 pages) |
8 November 2002 | Partic of mort/charge * (6 pages) |
8 November 2002 | Partic of mort/charge * (6 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 135 wellington street glasgow G2 2XE (1 page) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 135 wellington street glasgow G2 2XE (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |