Company NameMilligans Coach Travel Limited
DirectorWilliam John Milligan
Company StatusActive
Company NumberSC241850
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr William John Milligan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleCoach Hire
Country of ResidenceScotland
Correspondence Address20 Loan
Mauchline
Ayrshire
KA5 6AN
Scotland
Secretary NameMorag Milligan
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address20 The Loan
Sorn Road
Mauchline
Ayrshire
KA5 6AN
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemilliganscoachtravel.co.uk
Telephone01205 320781
Telephone regionBoston

Location

Registered AddressLoan Garage
Mauchline
Ayrshire
KA5 6AN
Scotland
ConstituencyKilmarnock and Loudoun
WardBallochmyle

Shareholders

100 at £1William J. Milligan
100.00%
Ordinary

Financials

Year2014
Net Worth£271,613
Cash£242,068
Current Liabilities£216,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months, 1 week from now)

Charges

30 July 2003Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
29 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
21 December 2020Unaudited abridged accounts made up to 31 December 2019 (11 pages)
10 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
7 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
6 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
24 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
19 May 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
19 May 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
7 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for William John Milligan on 7 January 2010 (2 pages)
7 January 2010Director's details changed for William John Milligan on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for William John Milligan on 7 January 2010 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
5 March 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 January 2009Return made up to 07/01/09; full list of members (3 pages)
12 January 2009Return made up to 07/01/09; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
8 January 2008Return made up to 07/01/08; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 January 2007Return made up to 07/01/07; full list of members (2 pages)
11 January 2007Return made up to 07/01/07; full list of members (2 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 07/01/06; full list of members (2 pages)
20 January 2006Return made up to 07/01/06; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
17 January 2005Return made up to 07/01/05; full list of members (6 pages)
17 January 2005Return made up to 07/01/05; full list of members (6 pages)
31 August 2004Dec mort/charge * (4 pages)
31 August 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
29 July 2004Dec mort/charge * (4 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 January 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
13 January 2004Return made up to 07/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
15 August 2003Partic of mort/charge * (5 pages)
15 August 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 June 2003Partic of mort/charge * (5 pages)
27 May 2003Partic of mort/charge * (6 pages)
27 May 2003Partic of mort/charge * (6 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 30 miller road ayr KA7 2AY (1 page)
7 February 2003Company name changed milligans coaches LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Registered office changed on 07/02/03 from: 30 miller road ayr KA7 2AY (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 February 2003New secretary appointed (2 pages)
7 February 2003Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2003Ad 01/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
7 February 2003Company name changed milligans coaches LIMITED\certificate issued on 07/02/03 (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Director resigned (1 page)
7 January 2003Incorporation (16 pages)
7 January 2003Incorporation (16 pages)