Mauchline
Ayrshire
KA5 6AN
Scotland
Secretary Name | Morag Milligan |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Loan Sorn Road Mauchline Ayrshire KA5 6AN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | milliganscoachtravel.co.uk |
---|---|
Telephone | 01205 320781 |
Telephone region | Boston |
Registered Address | Loan Garage Mauchline Ayrshire KA5 6AN Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Ballochmyle |
100 at £1 | William J. Milligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £271,613 |
Cash | £242,068 |
Current Liabilities | £216,270 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 7 January 2023 (5 months ago) |
---|---|
Next Return Due | 21 January 2024 (7 months, 2 weeks from now) |
30 July 2003 | Delivered on: 15 August 2003 Satisfied on: 29 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Loan garage, mauchline. Fully Satisfied |
---|---|
9 June 2003 | Delivered on: 27 June 2003 Satisfied on: 29 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Land at rear of 20 the loan, mauchline (title number ayr 41793). Fully Satisfied |
9 June 2003 | Delivered on: 27 June 2003 Satisfied on: 29 July 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of 30 the loan, mauchline (title number ayr 52767). Fully Satisfied |
19 May 2003 | Delivered on: 27 May 2003 Satisfied on: 31 August 2004 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 |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
---|---|
29 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (10 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
21 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (11 pages) |
10 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
24 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
19 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
19 May 2017 | Unaudited abridged accounts made up to 31 December 2016 (10 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for William John Milligan on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for William John Milligan on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Director's details changed for William John Milligan on 7 January 2010 (2 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
11 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
20 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
17 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
31 August 2004 | Dec mort/charge * (4 pages) |
31 August 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
29 July 2004 | Dec mort/charge * (4 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 January 2004 | Return made up to 07/01/04; full list of members
|
13 January 2004 | Return made up to 07/01/04; full list of members
|
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 June 2003 | Partic of mort/charge * (5 pages) |
27 May 2003 | Partic of mort/charge * (6 pages) |
27 May 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | New director appointed (2 pages) |
17 February 2003 | New director appointed (2 pages) |
7 February 2003 | Company name changed milligans coaches LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 February 2003 | Ad 01/02/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 30 miller road ayr KA7 2AY (1 page) |
7 February 2003 | Company name changed milligans coaches LIMITED\certificate issued on 07/02/03 (2 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 February 2003 | Ad 01/02/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 February 2003 | Registered office changed on 07/02/03 from: 30 miller road ayr KA7 2AY (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |