Company NameMilligan Transport Limited
DirectorsGreig Milligan and Jamie Milligan
Company StatusActive
Company NumberSC237854
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameGreig Milligan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address168 Bath Street
Glasgow
G2 4TP
Scotland
Director NameMr Jamie Milligan
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(21 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Earlsgate
Crosslee
Johnstone
PA6 7FB
Scotland
Secretary NameMrs Emma Milligan
StatusCurrent
Appointed16 November 2023(21 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Correspondence Address2 Earlsgate
Crosslee
Johnstone
PA6 7FB
Scotland
Secretary NameMargaret Assunta Milligan
NationalityBritish
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleSecretary
Correspondence AddressCraigard
Mallaig
Inverness-Shire
PH41 4RG
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemilligantransportltd.co.uk
Telephone07 900564475
Telephone regionMobile

Location

Registered Address2 Earlsgate
Crosslee
Johnstone
PA6 7FB
Scotland
ConstituencyPaisley and Renfrewshire North
WardHouston, Crosslee & Linwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

113.4k at £1Greig Milligan
100.00%
Ordinary

Financials

Year2014
Net Worth£292,112
Cash£56,752
Current Liabilities£50,898

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

13 March 2020Delivered 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 2019Delivered on: 31 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 September 2003Delivered 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 2002Delivered 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

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 November 2023Termination of appointment of Margaret Assunta Milligan as a secretary on 16 November 2023 (1 page)
16 November 2023Appointment of Mr Jamie Milligan as a director on 16 November 2023 (2 pages)
16 November 2023Appointment of Mrs Emma Milligan as a secretary on 16 November 2023 (2 pages)
31 October 2023Registered 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 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
13 January 2023Satisfaction of charge SC2378540004 in full (1 page)
5 January 2023Satisfaction of charge SC2378540003 in full (1 page)
10 October 2022Confirmation statement made on 8 October 2022 with updates (5 pages)
7 October 2022Director's details changed for Greig Milligan on 7 October 2022 (2 pages)
22 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
27 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 31 March 2021 (6 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
18 November 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
23 March 2020Registration of charge SC2378540004, created on 13 March 2020 (17 pages)
1 November 2019Satisfaction of charge 1 in full (1 page)
25 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 July 2019Registration of charge SC2378540003, created on 29 July 2019 (8 pages)
23 October 2018Director's details changed for Greig Milligan on 23 October 2018 (2 pages)
23 October 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 113,364
(5 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 113,364
(5 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 113,364
(5 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 113,364
(5 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 113,364
(5 pages)
11 November 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 113,364
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 113,364
(5 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 113,364
(5 pages)
6 November 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 113,364
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 November 2009Director's details changed for Greig Milligan on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Greig Milligan on 1 November 2009 (2 pages)
4 November 2009Director's details changed for Greig Milligan on 1 November 2009 (2 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
15 October 2008Return made up to 08/10/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Return made up to 08/10/07; full list of members (3 pages)
31 October 2007Return made up to 08/10/07; full list of members (3 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 November 2006Return made up to 08/10/06; full list of members (3 pages)
6 November 2006Return made up to 08/10/06; full list of members (3 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 November 2005Return made up to 08/10/05; full list of members (2 pages)
1 November 2005Return made up to 08/10/05; full list of members (2 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 November 2004Ad 07/04/03-31/03/04 £ si 113362@1 (2 pages)
12 November 2004Ad 07/04/03-31/03/04 £ si 113362@1 (2 pages)
28 September 2004Return made up to 08/10/04; full list of members (6 pages)
28 September 2004Return made up to 08/10/04; full list of members (6 pages)
9 August 2004Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
9 August 2004Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
9 August 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 August 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2004Nc inc already adjusted 31/03/04 (1 page)
16 June 2004Nc inc already adjusted 31/03/04 (1 page)
16 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2004Registered office changed on 11/01/04 from: 135 wellington street glasgow G2 2XE (1 page)
11 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
11 January 2004Registered office changed on 11/01/04 from: 135 wellington street glasgow G2 2XE (1 page)
11 January 2004Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
5 January 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 2003Partic of mort/charge * (5 pages)
9 September 2003Partic of mort/charge * (5 pages)
8 November 2002Partic of mort/charge * (6 pages)
8 November 2002Partic of mort/charge * (6 pages)
23 October 2002Registered office changed on 23/10/02 from: 135 wellington street glasgow G2 2XE (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: 135 wellington street glasgow G2 2XE (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)