Company NameMillennium Ground Works Limited
Company StatusActive
Company NumberSC242880
CategoryPrivate Limited Company
Incorporation Date27 January 2003(20 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr James Vincent Doherty
Date of BirthJuly 1970 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleDrainage
Country of ResidenceScotland
Correspondence Address4 Skimmers Hill
Milton Of Campsie
Glasgow
G66 8JB
Scotland
Director NameEdel Doherty
Date of BirthDecember 1972 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address4 Skimmers Hill
Milton Of Campsie
Glasgow
G66 8JB
Scotland
Director NameMark Shannon
Date of BirthFebruary 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleDrainage
Country of ResidenceScotland
Correspondence Address12 Tinto Avenue
Bargeddie
Glasgow
G69 7TJ
Scotland
Secretary NameMr James Vincent Doherty
NationalityBritish
StatusCurrent
Appointed27 January 2003(same day as company formation)
RoleDrainage
Country of ResidenceScotland
Correspondence Address4 Skimmers Hill
Milton Of Campsie
Glasgow
G66 8JB
Scotland
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed27 January 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Telephone0141 7764554
Telephone regionGlasgow

Location

Registered AddressPavillion 3 Buchannan Business Centre
Stepps
Glasgow
G33 6HZ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin

Shareholders

2 at £5James Doherty
40.00%
Ordinary
2 at £5Mark Shannon
40.00%
Ordinary
1 at £5Edel Carol Doherty
20.00%
Ordinary

Financials

Year2014
Net Worth£6,484
Cash£161,117
Current Liabilities£731,173

Accounts

Latest Accounts31 January 2022 (1 year, 3 months ago)
Next Accounts Due31 October 2023 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return12 January 2023 (4 months, 2 weeks ago)
Next Return Due26 January 2024 (8 months from now)

Filing History

12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
29 October 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
31 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
18 January 2021Registered office address changed from 15 Kirkintilloch Road Lenzie Glasgow G66 4RN to Pavillion 3 Buchannan Business Centre Stepps Glasgow G33 6HZ on 18 January 2021 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
28 January 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (7 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
5 December 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25
(6 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 25
(6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 25
(6 pages)
30 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 25
(6 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 25
(6 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 25
(6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (6 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
1 June 2011Compulsory strike-off action has been discontinued (1 page)
31 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 27 January 2011 with a full list of shareholders (6 pages)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
25 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for James Doherty on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mark Shannon on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Edel Doherty on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for James Doherty on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mark Shannon on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Edel Doherty on 25 March 2010 (2 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
3 December 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
28 January 2009Return made up to 27/01/09; full list of members (4 pages)
28 January 2009Return made up to 27/01/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
18 March 2008Return made up to 27/01/08; full list of members (4 pages)
18 March 2008Return made up to 27/01/08; full list of members (4 pages)
27 February 2008Director's change of particulars / edel doherty / 13/02/2008 (1 page)
27 February 2008Registered office changed on 27/02/2008 from 15 kirkintilloch road lenzie, glasgow G66 4RN (1 page)
27 February 2008Director and secretary's change of particulars / james doherty / 13/02/2008 (1 page)
27 February 2008Director's change of particulars / edel doherty / 13/02/2008 (1 page)
27 February 2008Registered office changed on 27/02/2008 from 15 kirkintilloch road lenzie, glasgow G66 4RN (1 page)
27 February 2008Director and secretary's change of particulars / james doherty / 13/02/2008 (1 page)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
11 October 2007Registered office changed on 11/10/07 from: john muldoon house high street industrial est. Kirkintilloch G66 1PN (1 page)
11 October 2007Registered office changed on 11/10/07 from: john muldoon house high street industrial est. Kirkintilloch G66 1PN (1 page)
5 March 2007Return made up to 27/01/07; full list of members (7 pages)
5 March 2007Return made up to 27/01/07; full list of members (7 pages)
7 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
7 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
2 May 2006Return made up to 27/01/06; full list of members (7 pages)
2 May 2006Return made up to 27/01/06; full list of members (7 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
30 November 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
29 March 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
29 March 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
(7 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
2 June 2004Return made up to 27/01/04; full list of members (7 pages)
2 June 2004Return made up to 27/01/04; full list of members (7 pages)
23 May 2004New director appointed (2 pages)
23 May 2004New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
27 February 2003Registered office changed on 27/02/03 from: the fountain business center ellis street coatbridge lanarkshire ML5 3AA (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed;new director appointed (2 pages)
27 February 2003Registered office changed on 27/02/03 from: the fountain business center ellis street coatbridge lanarkshire ML5 3AA (1 page)
27 February 2003New director appointed (2 pages)
27 February 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Incorporation (18 pages)
27 January 2003Incorporation (18 pages)